Background WavePink WaveYellow Wave

JGST PROPERTIES LIMITED (10893664)

JGST PROPERTIES LIMITED (10893664) is an active UK company. incorporated on 1 August 2017. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JGST PROPERTIES LIMITED has been registered for 8 years. Current directors include BARYAH, Gurdip Singh, BARYAH, Jasbir Singh.

Company Number
10893664
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
Brunel House 11 The Promenade, Bristol, BS8 3NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARYAH, Gurdip Singh, BARYAH, Jasbir Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGST PROPERTIES LIMITED

JGST PROPERTIES LIMITED is an active company incorporated on 1 August 2017 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JGST PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10893664

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Brunel House 11 The Promenade Clifton Bristol, BS8 3NG,

Previous Addresses

Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom
From: 1 August 2017To: 25 September 2024
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
May 20
Loan Secured
Jul 20
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Mar 24
New Owner
Apr 24
New Owner
Apr 24
Loan Secured
Jun 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BARYAH, Gurdip Singh

Active
Fishponds Road, BristolBS5 6QG
Born August 1965
Director
Appointed 01 Aug 2017

BARYAH, Jasbir Singh

Active
Fishponds Road, BristolBS5 6QG
Born April 1963
Director
Appointed 01 Aug 2017

Persons with significant control

2

Mr Gurdip Singh Baryah

Active
Fishponds Road, BristolBS5 6QG
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021

Mr Jasbir Singh Baryah

Active
Fishponds Road, BristolBS5 6QG
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Incorporation Company
1 August 2017
NEWINCIncorporation