Background WavePink WaveYellow Wave

JGN PROPERTY LTD (09320393)

JGN PROPERTY LTD (09320393) is an active UK company. incorporated on 20 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JGN PROPERTY LTD has been registered for 11 years. Current directors include FOX, Nicholas Oliver, SIMPSON, Garry Jon, THOMPSON, James Paul.

Company Number
09320393
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
1345 High Road, London, N20 9HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOX, Nicholas Oliver, SIMPSON, Garry Jon, THOMPSON, James Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGN PROPERTY LTD

JGN PROPERTY LTD is an active company incorporated on 20 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JGN PROPERTY LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09320393

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

MARCELLIOT PROPERTIES LIMITED
From: 20 November 2014To: 11 January 2017
Contact
Address

1345 High Road London, N20 9HR,

Previous Addresses

249 Cranbrook Road Ilford Essex IG1 4TG
From: 20 November 2014To: 15 August 2019
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Mar 17
Loan Secured
Mar 17
Loan Secured
Sept 17
Loan Secured
Jan 18
Owner Exit
Feb 18
Loan Secured
Sept 18
Owner Exit
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOX, Nicholas Oliver

Active
High Road, LondonN20 9HR
Born June 1969
Director
Appointed 10 Jan 2017

SIMPSON, Garry Jon

Active
High Road, LondonN20 9HR
Born January 1967
Director
Appointed 10 Jan 2017

THOMPSON, James Paul

Active
High Road, LondonN20 9HR
Born April 1977
Director
Appointed 05 Apr 2022

SIMPSON, Benjamin

Resigned
High Road, LondonN20 9HR
Born January 1998
Director
Appointed 12 Feb 2025
Resigned 12 Feb 2025

THOMPSON, James Paul

Resigned
High Road, LondonN20 9HR
Born April 1977
Director
Appointed 05 Apr 2022
Resigned 05 Apr 2022

TISH, Laurence Stuart

Resigned
Cranbrook Road, IlfordIG1 4TG
Born July 1950
Director
Appointed 20 Nov 2014
Resigned 10 Jan 2017

Persons with significant control

6

3 Active
3 Ceased
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2023
Winsham, ChardTA20 4JQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2023
High Road, WhetstoneN20 9HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2022

Mr Garry Jon Simpson

Ceased
High Road, LondonN20 9HR
Born January 1967

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 26 Feb 2022

Mr Garry Jon Simpson

Ceased
Cranbrook Road, IlfordIG1 4TG
Born January 1967

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 01 Feb 2018

Mr Laurence Stuart Tish

Ceased
Cranbrook Road, IlfordIG1 4TG
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 April 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Resolution
11 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2014
NEWINCIncorporation