Company NameJ.G. (Offshore) Limited
Company StatusDissolved
Company Number01874920
CategoryPrivate Limited Company
Incorporation Date2 January 1985(39 years, 4 months ago)
Dissolution Date7 February 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gilbert
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1985(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairmile House
30 Twickenham Road
Teddington
Middlesex
TW11 8BA
Secretary NameRobinsons Consulting Limited (Corporation)
StatusClosed
Appointed06 May 2002(17 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 07 February 2012)
Correspondence Address5 Underwood Street
London
N1 7LY
Director NameFreda Doreen Gilbert
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address17 Bramley Way
Eastchurch
Sheerness
Kent
ME12 4BT
Secretary NameJohn Gilbert
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairmile House
30 Twickenham Road
Teddington
Middlesex
TW11 8BA
Secretary NameHelen Meikle
NationalityBritish
StatusResigned
Appointed15 April 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1997)
RolePR Admin Officer
Correspondence Address26 Eve Road
Isleworth
Middlesex
TW7 7HS
Secretary NameMr Barry John Drew
NationalityBritish
StatusResigned
Appointed21 August 1997(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar Lodge
Boxley Road Walderslade
Chatham
Kent
ME5 9JE
Secretary NameRobinsons Business Support Limited (Corporation)
StatusResigned
Appointed03 March 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2002)
Correspondence Address5 Underwood Street
London
N1 7LY

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£5,952
Cash£51,774
Current Liabilities£56,494

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
(4 pages)
8 February 2010Director's details changed for John Gilbert on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Robinsons Consulting Limited on 31 December 2009 (2 pages)
8 February 2010Secretary's details changed for Robinsons Consulting Limited on 31 December 2009 (2 pages)
8 February 2010Director's details changed for John Gilbert on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 July 2008Return made up to 31/12/07; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 31/12/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2006Return made up to 31/12/05; full list of members (6 pages)
13 September 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
26 February 2003Return made up to 31/12/02; full list of members (6 pages)
26 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002New secretary appointed (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
6 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (10 pages)
9 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Registered office changed on 10/01/00 from: dalby house 396-398 city road london EC1V 2QA (1 page)
10 January 2000Director's particulars changed (1 page)
10 January 2000Registered office changed on 10/01/00 from: dalby house 396-398 city road london EC1V 2QA (1 page)
10 January 2000Secretary's particulars changed (1 page)
10 January 2000Secretary's particulars changed (1 page)
10 January 2000Director's particulars changed (1 page)
28 June 1999Full accounts made up to 31 December 1998 (10 pages)
28 June 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 December 1997 (10 pages)
30 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Registered office changed on 09/03/98 from: 22 new road chatham kent ME4 4QR (1 page)
9 March 1998Registered office changed on 09/03/98 from: 22 new road chatham kent ME4 4QR (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
15 January 1998Full accounts made up to 31 December 1996 (12 pages)
15 January 1998Full accounts made up to 31 December 1996 (12 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: 26 eve road isleworth middlesex TW7 7HS (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: 26 eve road isleworth middlesex TW7 7HS (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
2 May 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1997Return made up to 31/12/96; full list of members (6 pages)
27 August 1996Full accounts made up to 31 December 1995 (11 pages)
27 August 1996Full accounts made up to 31 December 1995 (11 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)