Company NameJ G Investments (Brentford) Limited
DirectorJon Derek Grafton
Company StatusActive
Company Number06066535
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jon Derek Grafton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr George Anthony Rath
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameGeorge Anthony Rath
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Jg Investments (Brentford) LTD
50.00%
Ordinary
500 at £1Jon Derek Grafton
50.00%
Ordinary

Financials

Year2014
Net Worth£327,915
Cash£3,563
Current Liabilities£25,714

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

5 October 2012Delivered on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 115 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance.
Outstanding
5 October 2012Delivered on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 117 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance.
Outstanding
5 October 2012Delivered on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 216 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance.
Outstanding
5 October 2012Delivered on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 518 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance.
Outstanding
5 October 2012Delivered on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 618 cardinal building station approach hayes any other interests in the property all rents and proceeds of any insurance.
Outstanding
9 June 2008Delivered on: 10 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129-130 high street brentford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
1 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 March 2019Second filing of Confirmation Statement dated 24/01/2017 (7 pages)
5 March 2019Director's details changed for Jon Derek Grafton on 6 April 2016 (2 pages)
5 March 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 June 2018Second filing of the annual return made up to 24 January 2016 (23 pages)
2 May 2018Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 500
(4 pages)
25 April 2018Second filing of Confirmation Statement dated 24/01/2017 (5 pages)
13 April 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
16 March 2018Registered office address changed from , 100a High Street, Hampton, Middlesex, TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 25/04/2018 and a second filed CS01 (Information about people with significant control (psc) change) was registered on 26/03/2019. .
(6 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2018.
(5 pages)
15 July 2015Purchase of own shares. (2 pages)
15 July 2015Purchase of own shares. (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2015Termination of appointment of George Anthony Rath as a secretary on 31 March 2015 (1 page)
2 June 2015Termination of appointment of George Anthony Rath as a secretary on 31 March 2015 (1 page)
2 June 2015Termination of appointment of George Anthony Rath as a director on 31 March 2015 (1 page)
2 June 2015Termination of appointment of George Anthony Rath as a director on 31 March 2015 (1 page)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
30 April 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (2 pages)
30 April 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (2 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , Bermuda House, 45 High Street, Hampton Wick, Surrey, KT1 4EH on 5 November 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Secretary's details changed for George Anthony Rath on 28 January 2012 (1 page)
28 January 2013Director's details changed for George Anthony Rath on 28 January 2012 (2 pages)
28 January 2013Director's details changed for Jon Derek Grafton on 28 January 2012 (2 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Jon Derek Grafton on 28 January 2012 (2 pages)
28 January 2013Secretary's details changed for George Anthony Rath on 28 January 2012 (1 page)
28 January 2013Director's details changed for George Anthony Rath on 28 January 2012 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for John Derek Grafton on 24 January 2011 (3 pages)
1 February 2011Director's details changed for John Derek Grafton on 24 January 2011 (3 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 February 2010Director's details changed for John Derek Grafton on 23 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Derek Grafton on 23 January 2010 (2 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for George Anthony Rath on 3 November 2009 (2 pages)
4 February 2010Secretary's details changed for George Anthony Rath on 3 November 2009 (1 page)
4 February 2010Director's details changed for George Anthony Rath on 3 November 2009 (2 pages)
4 February 2010Secretary's details changed for George Anthony Rath on 3 November 2009 (1 page)
4 February 2010Director's details changed for George Anthony Rath on 3 November 2009 (2 pages)
4 February 2010Secretary's details changed for George Anthony Rath on 3 November 2009 (1 page)
10 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
29 January 2009Return made up to 24/01/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2008Return made up to 24/01/08; full list of members (2 pages)
5 February 2008Return made up to 24/01/08; full list of members (2 pages)
10 March 2007New secretary appointed;new director appointed (3 pages)
10 March 2007Director resigned (1 page)
10 March 2007New secretary appointed;new director appointed (3 pages)
10 March 2007Director resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
26 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
26 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
26 February 2007Ad 24/01/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
26 February 2007Ad 24/01/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)