Company NameJixgate Properties Limited
DirectorsDarryl Clive Howard and Richard Alan Greenhalgh
Company StatusActive
Company Number01320511
CategoryPrivate Limited Company
Incorporation Date7 July 1977(46 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darryl Clive Howard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Churchfields Road
Bromsgrove
Worcestershire
B61 8EB
Director NameMr Richard Alan Greenhalgh
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(15 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleLecturer In Physiology
Country of ResidenceEngland
Correspondence AddressFlat 1 18 Weech Road
Westhampstead
London
NW6 1DL
Director NameMr Gerard Walter Oconnor
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 April 1992)
RoleRetired
Correspondence Address18 Weech Road
London
NW6 1DL
Director NameMrs Ruby Saithers
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1993)
RoleRetired
Correspondence Address18 Weech Road
London
NW6 1DL
Secretary NameMr Darryl Clive Howard
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address18 Weech Road
London
NW6 1DL
Director NameFergus Mariner
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1993(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 June 2001)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Glen Road
Sarisbury Green
Hampshire
SO31 7FD
Secretary NameFergus Mariner
NationalityIrish
StatusResigned
Appointed25 June 1993(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 June 2001)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Glen Road
Sarisbury Green
Hampshire
SO31 7FD
Secretary NameMr Richard Alan Greenhalgh
NationalityBritish
StatusResigned
Appointed15 June 2001(23 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 18 Weech Road
Westhampstead
London
NW6 1DL

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1Richard Alan Greenhalgh
66.67%
Ordinary
641 at £1Darryl Clive Howard
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
12 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
1 February 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,923
(4 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,923
(4 pages)
3 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,923
(4 pages)
22 April 2015Registered office address changed from 190 Billet Road London E17 5DX to 8 Percy Road London N12 8BU on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 190 Billet Road London E17 5DX to 8 Percy Road London N12 8BU on 22 April 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,923
(5 pages)
9 October 2014Termination of appointment of Richard Alan Greenhalgh as a secretary on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Richard Alan Greenhalgh as a secretary on 9 October 2014 (1 page)
9 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,923
(5 pages)
9 October 2014Termination of appointment of Richard Alan Greenhalgh as a secretary on 9 October 2014 (1 page)
9 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,923
(5 pages)
9 October 2014Termination of appointment of a secretary (1 page)
9 October 2014Termination of appointment of a secretary (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,923
(5 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,923
(5 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,923
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Mr Darryl Clive Howard on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Darryl Clive Howard on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Richard Alan Greenhalgh on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Richard Alan Greenhalgh on 27 September 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
23 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (11 pages)
21 September 2009Return made up to 05/09/09; full list of members (6 pages)
21 September 2009Return made up to 05/09/09; full list of members (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2008Return made up to 05/09/08; full list of members (5 pages)
17 December 2008Return made up to 05/09/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2007Return made up to 05/09/07; no change of members (7 pages)
18 September 2007Return made up to 05/09/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 October 2006Return made up to 05/09/06; full list of members (7 pages)
3 October 2006Return made up to 05/09/06; full list of members (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 July 2006Registered office changed on 28/07/06 from: flat 1 18 weech road west hampstead london NW6 1DL (1 page)
28 July 2006Registered office changed on 28/07/06 from: flat 1 18 weech road west hampstead london NW6 1DL (1 page)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 September 2005Return made up to 05/09/05; full list of members (7 pages)
12 September 2005Return made up to 05/09/05; full list of members (7 pages)
22 September 2004Return made up to 05/09/04; full list of members (7 pages)
22 September 2004Return made up to 05/09/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 December 2003Return made up to 05/09/03; full list of members (7 pages)
12 December 2003Return made up to 05/09/03; full list of members (7 pages)
12 September 2003Registered office changed on 12/09/03 from: 155A west green road london N15 5EA (1 page)
12 September 2003Registered office changed on 12/09/03 from: 155A west green road london N15 5EA (1 page)
13 November 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 September 2001Return made up to 05/09/01; full list of members (6 pages)
7 September 2001Return made up to 05/09/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 June 2001Registered office changed on 21/06/01 from: 18 weech road london NW6 1DL (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 18 weech road london NW6 1DL (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned;director resigned (1 page)
11 September 2000Return made up to 05/09/00; full list of members (7 pages)
11 September 2000Return made up to 05/09/00; full list of members (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (11 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (11 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Return made up to 05/09/99; full list of members (6 pages)
27 October 1999Return made up to 05/09/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
11 November 1998Return made up to 05/09/98; full list of members (6 pages)
11 November 1998Return made up to 05/09/98; full list of members (6 pages)
20 May 1998Return made up to 05/09/97; no change of members (4 pages)
20 May 1998Return made up to 05/09/97; no change of members (4 pages)
9 March 1998Full accounts made up to 31 March 1997 (5 pages)
9 March 1998Full accounts made up to 31 March 1997 (5 pages)
23 December 1996Full accounts made up to 31 March 1996 (5 pages)
23 December 1996Full accounts made up to 31 March 1996 (5 pages)
14 October 1996Return made up to 05/09/96; full list of members (6 pages)
14 October 1996Return made up to 05/09/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 March 1995 (5 pages)
15 February 1996Full accounts made up to 31 March 1995 (5 pages)
1 November 1995Return made up to 05/09/95; no change of members (4 pages)
1 November 1995Return made up to 05/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)