logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Morris, David
    Company Director born in October 1944
    Individual (10 offsprings)
    Officer
    1994-08-28 ~ 1995-11-14
    OF - Director → CIF 0
    Morris, David
    Developer born in October 1944
    Individual (10 offsprings)
    1999-06-28 ~ 2006-05-31
    OF - Director → CIF 0
  • 2
    Price, Mali Victoria
    Born in August 1977
    Individual (1 offspring)
    Officer
    2017-12-27 ~ now
    OF - Director → CIF 0
  • 3
    Price, William James
    Born in June 1980
    Individual (5 offsprings)
    Officer
    2013-12-31 ~ now
    OF - Director → CIF 0
    Mr William James Price
    Born in June 1980
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Price, Grace Margaret
    Counsellor born in December 1948
    Individual (4 offsprings)
    Officer
    1994-09-04 ~ 2018-04-18
    OF - Director → CIF 0
    Price, Grace Margaret
    Individual (4 offsprings)
    Officer
    1997-06-30 ~ 2018-04-18
    OF - Secretary → CIF 0
    Mrs Grace Margaret Price
    Born in December 1948
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Price, Joseph Meredith
    Born in February 1979
    Individual (4 offsprings)
    Officer
    2013-12-31 ~ now
    OF - Director → CIF 0
    Mr Joseph Meredith Price
    Born in February 1979
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mr William Meredith Price
    Born in February 1979
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Morris, Margaret Andersen
    Individual (3 offsprings)
    Officer
    1994-08-28 ~ 1995-11-14
    OF - Secretary → CIF 0
  • 8
    Price, John Rokeby
    Developer born in November 1949
    Individual (9 offsprings)
    Officer
    1994-08-28 ~ 2018-04-18
    OF - Director → CIF 0
    Mr John Rokeby Price
    Born in November 1949
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Willoughby Corporate Registrars Limited
    Individual (44 offsprings)
    Officer
    1994-06-14 ~ 1994-08-29
    OF - Nominee Director → CIF 0
  • 10
    Price, Helen Julia
    Born in February 1981
    Individual (1 offspring)
    Officer
    2017-12-27 ~ now
    OF - Director → CIF 0
  • 11
    Willoughby Corporate Secretarial Limited
    Individual (45 offsprings)
    Officer
    1994-06-14 ~ 1994-08-28
    OF - Nominee Secretary → CIF 0
  • 12
    J G P PROPERTIES (HOLDINGS) LIMITED
    11214716
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-04-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    - now 02691637
    HALLMINE LIMITED - 1992-06-24
    Willoughby House, 20 Low Pavement, Nottingham, Nottinghamshire
    Active Corporate (29 parents, 222 offsprings)
    Officer
    1995-11-14 ~ 1997-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

J G P PROPERTIES LTD

Period: 2004-11-11 ~ now
Company number: 02938821
Registered names
J G P PROPERTIES LTD - now
WILLOUGHBY (25) LIMITED - 1994-09-13 03877917... (more)
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Par Value of Share
Class 1 ordinary share
12023-03-01 ~ 2024-02-29
Class 2 ordinary share
12023-03-01 ~ 2024-02-29
Class 3 ordinary share
12023-03-01 ~ 2024-02-29
Class 4 ordinary share
12023-03-01 ~ 2024-02-29
Property, Plant & Equipment
25 GBP2024-02-29
48 GBP2023-02-28
Fixed Assets - Investments
6,075,953 GBP2024-02-29
6,084,380 GBP2023-02-28
Fixed Assets
6,075,978 GBP2024-02-29
6,084,428 GBP2023-02-28
Total Inventories
78,750 GBP2024-02-29
376,250 GBP2023-02-28
Debtors
52,393 GBP2024-02-29
91,908 GBP2023-02-28
Cash at bank and in hand
192,710 GBP2024-02-29
39,469 GBP2023-02-28
Current Assets
323,853 GBP2024-02-29
507,627 GBP2023-02-28
Creditors
Current
11,809 GBP2024-02-29
42,869 GBP2023-02-28
Net Current Assets/Liabilities
312,044 GBP2024-02-29
464,758 GBP2023-02-28
Total Assets Less Current Liabilities
6,388,022 GBP2024-02-29
6,549,186 GBP2023-02-28
Equity
Called up share capital
350,000 GBP2024-02-29
350,000 GBP2023-02-28
Retained earnings (accumulated losses)
6,038,022 GBP2024-02-29
6,199,186 GBP2023-02-28
Equity
6,388,022 GBP2024-02-29
6,549,186 GBP2023-02-28
Average Number of Employees
42023-03-01 ~ 2024-02-29
42022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,776 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,751 GBP2024-02-29
1,728 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
23 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment
Plant and equipment
25 GBP2024-02-29
48 GBP2023-02-28
Other Debtors
Current
4,280 GBP2024-02-29
14,538 GBP2023-02-28
Amount of corporation tax that is recoverable
Current
9,363 GBP2024-02-29
4,540 GBP2023-02-28
Prepayments/Accrued Income
Current
38,750 GBP2024-02-29
72,830 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
52,393 GBP2024-02-29
91,908 GBP2023-02-28
Corporation Tax Payable
Current
9,363 GBP2023-02-28
Other Taxation & Social Security Payable
Current
2,146 GBP2024-02-29
1,588 GBP2023-02-28
Other Creditors
Current
5,000 GBP2023-02-28
Accrued Liabilities/Deferred Income
Current
9,663 GBP2024-02-29
26,918 GBP2023-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
45,000 shares2024-02-29
Class 2 ordinary share
250,000 shares2024-02-29
Class 3 ordinary share
45,000 shares2024-02-29
Class 4 ordinary share
5,000 shares2024-02-29

  • J G P PROPERTIES LTD
    Info
    RUTLAND COUNTRY HOMES LIMITED - 2004-11-11
    WILLOUGHBY (25) LIMITED - 2004-11-11
    Registered number 02938821
    3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 1994-06-14 (31 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-14
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.