Company NameBolton Property Group Ltd
DirectorsGiovanni Bolton and Nadia Bolton
Company StatusActive
Company Number09114780
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)
Previous NameJNG Property Consultants Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giovanni Bolton
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2015(7 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleProposed Director
Country of ResidenceEngland
Correspondence Address291 Cambridge Heath Road
London
E2 9HA
Director NameMiss Nadia Bolton
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address291 Cambridge Heath Road
London
E2 9HA
Director NameMr Ratan Pal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Director NameMr Jon Bolton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address451 Roman Road
London
E3 5LX

Location

Registered Address291 Cambridge Heath Road
London
E2 9HA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Giovanni Bolton
50.00%
Ordinary
50 at £1Nadia Bolton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

21 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 July 2022Registered office address changed from 291 291 Railway Arches Cambridge Heath Road London E2 9HA England to 291 Cambridge Heath Road London E2 9HA on 18 July 2022 (1 page)
18 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
18 July 2022Registered office address changed from 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW England to 291 291 Railway Arches Cambridge Heath Road London E2 9HA on 18 July 2022 (1 page)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
17 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 May 2019Appointment of Miss Nadia Bolton as a director on 16 May 2019 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 July 2017Register inspection address has been changed from 962 Eastern Avenue Ilford Essex IG2 7JD England to 291 Railway Arches, Cambridge Heath Road London E2 9HA (1 page)
11 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
11 July 2017Register inspection address has been changed from 962 Eastern Avenue Ilford Essex IG2 7JD England to 291 Railway Arches, Cambridge Heath Road London E2 9HA (1 page)
11 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 February 2017Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD to 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD to 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW on 7 February 2017 (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 February 2016Termination of appointment of Jon Bolton as a director on 9 January 2016 (1 page)
9 February 2016Termination of appointment of Jon Bolton as a director on 9 January 2016 (1 page)
18 August 2015Company name changed jng property consultants LIMITED\certificate issued on 18/08/15
  • RES15 ‐ Change company name resolution on 2015-08-01
(2 pages)
18 August 2015Change of name notice (2 pages)
18 August 2015Company name changed jng property consultants LIMITED\certificate issued on 18/08/15
  • RES15 ‐ Change company name resolution on 2015-08-01
(2 pages)
18 August 2015Change of name notice (2 pages)
24 July 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
24 July 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
15 March 2015Appointment of Mr Giovanni Bolton as a director on 15 February 2015 (2 pages)
15 March 2015Appointment of Mr Giovanni Bolton as a director on 15 February 2015 (2 pages)
3 November 2014Termination of appointment of Ratan Pal as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Ratan Pal as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Ratan Pal as a director on 3 November 2014 (1 page)
17 July 2014Appointment of Mr Ratan Pal as a director on 3 July 2014 (2 pages)
17 July 2014Appointment of Mr Ratan Pal as a director on 3 July 2014 (2 pages)
17 July 2014Appointment of Mr Ratan Pal as a director on 3 July 2014 (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
(25 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
(25 pages)