Company NameJPG Developments Ltd
DirectorJeremy Pieter Gray
Company StatusActive
Company Number10028982
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Jeremy Pieter Gray
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address3 Blore Close
London
SW8 4HP

Location

Registered Address3 Blore Close
London
SW8 4HP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

13 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
23 March 2020Change of details for Dr Jeremy Pieter Gray as a person with significant control on 17 April 2019 (2 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
23 March 2020Director's details changed for Dr Jeremy Pieter Gray on 17 April 2019 (2 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
3 October 2017Director's details changed for Dr Jeremy Pieter Gray on 29 September 2017 (2 pages)
3 October 2017Registered office address changed from 52 Stockwell Park Crescent London SW9 0DG United Kingdom to 6 Chaucer House Churchill Gardens Road Pimlico London Saw1V 3D on 3 October 2017 (1 page)
3 October 2017Director's details changed for Dr Jeremy Pieter Gray on 29 September 2017 (2 pages)
3 October 2017Registered office address changed from 52 Stockwell Park Crescent London SW9 0DG United Kingdom to 6 Chaucer House Churchill Gardens Road Pimlico London Saw1V 3D on 3 October 2017 (1 page)
3 October 2017Change of details for Dr Jeremy Pieter Gray as a person with significant control on 29 September 2017 (2 pages)
3 October 2017Change of details for Dr Jeremy Pieter Gray as a person with significant control on 29 September 2017 (2 pages)
2 June 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
2 June 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
12 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 65
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 65
(3 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
15 March 2017Director's details changed for Dr Jeremy Pieter Gray on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Dr Jeremy Pieter Gray on 15 March 2017 (2 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50
(3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50
(3 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 50
(29 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 50
(29 pages)