Check the

JGR BUILDING SERVICES LIMITED

Company
JGR BUILDING SERVICES LIMITED (04268701)

JGR BUILDING SERVICES

Phone: 01522 698 883
A rating

KEY FINANCES

Year
2016
Assets
£1105.8k ▼ £-106.48k (-8.78 %)
Cash
£6.08k ▼ £-718.76k (-99.16 %)
Liabilities
£227.22k ▼ £-559.94k (-71.13 %)
Net Worth
£878.58k ▲ £453.46k (106.67 %)

REGISTRATION INFO

Company name
JGR BUILDING SERVICES LIMITED
Company number
04268701
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Aug 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
jgr1.co.uk
Phones
01522 698 883
Registered Address
JGR HOUSE,
EXCHANGE ROAD,
LINCOLN,
ENGLAND,
LN6 3JZ

ECONOMIC ACTIVITIES

43210
Electrical installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Mar 2017
Director's details changed for Mr Jason Thomas Wood on 10 March 2017
17 Mar 2017
Secretary's details changed for Mr Jason Thomas Wood on 10 March 2017
02 Sep 2016
Confirmation statement made on 10 August 2016 with updates

CHARGES

31 July 2015
Status
Outstanding
Delivered
3 August 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

31 July 2015
Status
Outstanding
Delivered
3 August 2015
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the freehold property known as plot 4…

30 December 2009
Status
Satisfied on 10 October 2015
Delivered
5 January 2010
Persons entitled
West Register (Investments) Limited
Description
Units 1-5 exchange road lincoln lincolnshire t/no. LL41769…

9 October 2007
Status
Satisfied on 10 October 2015
Delivered
19 October 2007
Persons entitled
National Westminster Bank PLC
Description
Units 1 2 3 and 4 exchange road lincoln. By way of fixed…

25 September 2007
Status
Satisfied on 10 October 2015
Delivered
2 October 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 May 2005
Status
Satisfied on 4 July 2015
Delivered
13 May 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

4 April 2003
Status
Satisfied on 4 July 2015
Delivered
11 April 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Premises at exchange road off doddington road lincoln…

6 January 2003
Status
Satisfied on 4 July 2015
Delivered
16 January 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JGR BUILDING SERVICES LIMITED DIRECTORS

Jason Thomas Wood

  Acting
Appointed
17 January 2011
Role
Secretary
Address
10 South Parade, Saxilby, Lincoln, England, LN1 2HQ
Name
WOOD, Jason Thomas

Andrew Hastings

  Acting PSC
Appointed
14 April 2014
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
12 Satterley Close, Witham St. Hughs, Lincoln, England, LN6 9QB
Country Of Residence
England
Name
HASTINGS, Andrew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Guy Anthony Wood

  Acting
Appointed
22 May 2008
Occupation
Engineer
Role
Director
Age
60
Nationality
British
Address
17 Cumberland Avenue, Grimsby, Ne Lincolnshire, DN32 0BT
Country Of Residence
England
Name
WOOD, Guy Anthony

Jason Thomas Wood

  Acting
Appointed
10 August 2001
Occupation
Refrigeration Engineer
Role
Director
Age
56
Nationality
British
Address
16 Ascot Way, North Hykeham, Lincoln, Lincolnshire, United Kingdom, LN6 9NU
Country Of Residence
England
Name
WOOD, Jason Thomas

Johanne Smith

  Resigned
Appointed
05 September 2001
Resigned
17 January 2011
Role
Secretary
Address
16 Ascot Way, North Hykeham, Lincoln, LN6 9AL
Name
SMITH, Johanne

Jason Thomas Wood

  Resigned PSC
Appointed
10 August 2001
Resigned
05 September 2001
Role
Secretary
Address
17 Denefield, Skellingthorpe, Lincoln, Lincolnshire, LN6 5AX
Name
WOOD, Jason Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
10 August 2001
Resigned
10 August 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Guy Anthony Wood

  Resigned
Appointed
01 November 2001
Resigned
06 February 2003
Occupation
Refrig Engineer
Role
Director
Age
60
Nationality
British
Address
14 Lissett Close, Crickets Meadow, Lincoln, Lincolnshire, LN6 0SY
Name
WOOD, Guy Anthony

Guy Anthony Wood

  Resigned PSC
Appointed
10 August 2001
Resigned
05 September 2001
Occupation
Refrigeration Engineer
Role
Director
Age
60
Nationality
British
Address
14 Lissett Close, Crickets Meadow, Lincoln, Lincolnshire, LN6 0SY
Name
WOOD, Guy Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.