Background WavePink WaveYellow Wave

JG PROPERTY LIMITED (10369597)

JG PROPERTY LIMITED (10369597) is an active UK company. incorporated on 11 September 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JG PROPERTY LIMITED has been registered for 9 years. Current directors include GRUNFELD, Jospeh.

Company Number
10369597
Status
active
Type
ltd
Incorporated
11 September 2016
Age
9 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNFELD, Jospeh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JG PROPERTY LIMITED

JG PROPERTY LIMITED is an active company incorporated on 11 September 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JG PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10369597

LTD Company

Age

9 Years

Incorporated 11 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 26 March 2018To: 25 June 2018
Whiteside Accountants 423 Bury New Road Salford M7 4ED United Kingdom
From: 11 September 2016To: 26 March 2018
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Aug 18
Director Left
Oct 18
Director Left
May 24
Director Joined
May 24
Loan Secured
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRUNFELD, Jospeh

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1978
Director
Appointed 09 May 2024

GLUCK, Jonathan

Resigned
158 Cromwell Road, SalfordM6 6DE
Born January 1982
Director
Appointed 11 Sept 2016
Resigned 08 Oct 2018

POLLAK, David

Resigned
158 Cromwell Road, SalfordM6 6DE
Born July 1975
Director
Appointed 28 Aug 2018
Resigned 09 May 2024

Persons with significant control

1

Jonathan Gluck

Active
158 Cromwell Road, SalfordM6 6DE
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Incorporation Company
11 September 2016
NEWINCIncorporation