Company NameJSG Consultants Limited
Company StatusDissolved
Company Number01977913
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)
Previous NamesSwift 1631 Limited and Jeremy Green Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHillier & Co Limited (Corporation)
StatusClosed
Appointed31 March 2002(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 04 October 2011)
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
Director NameJeremy Green
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Aslett Street
London
SW18 2BQ
Director NameSimon Jonathan Hillier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 March 1992)
RoleAccountant
Correspondence AddressCoppleridge Farm
Motcombe
Dorset
SP7 9HW
Secretary NameSimon Jonathan Hillier
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressCoppleridge Farm
Motcombe
Dorset
SP7 9HW
Secretary NameHillier & Co Limited (Corporation)
StatusResigned
Appointed31 December 1997(11 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2010)
Correspondence Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL

Location

Registered Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,792
Current Liabilities£67,496

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Termination of appointment of Hillier & Co Limited as a secretary (1 page)
21 April 2011Termination of appointment of Jeremy Green as a director (1 page)
21 April 2011Termination of appointment of Jeremy Green as a director (1 page)
21 April 2011Termination of appointment of Hillier & Co Limited as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 January 2010Secretary's details changed for Hillier & Co Limited on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Hillier & Co Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Jeremy Green on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Hillier & Co Limited on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
(5 pages)
8 January 2010Director's details changed for Hillier & Co Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Jeremy Green on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Hillier & Co Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Hillier & Co Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Jeremy Green on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
(5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts made up to 31 March 2008 (1 page)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Director and secretary's change of particulars / hillier & co LIMITED / 01/01/2008 (1 page)
12 January 2009Director and Secretary's Change of Particulars / hillier & co LIMITED / 01/01/2008 / Date of Birth was: 04-Aug-1988, now: none; HouseName/Number was: , now: 5; Street was: 74 aslett street, now: riverside business park; Area was: , now: 16 lyon road; Post Town was: london, now: merton; Region was: , now: surrey; Post Code was: SW18 2BQ, now: SW19 2 (1 page)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Accounts made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Accounts made up to 31 March 2006 (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 74 aslett street london SW18 2BQ (1 page)
18 April 2006Registered office changed on 18/04/06 from: 74 aslett street london SW18 2BQ (1 page)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Accounts made up to 31 March 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 February 2005Accounts made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts made up to 31 March 2003 (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Return made up to 31/12/02; full list of members (6 pages)
9 February 2003Return made up to 31/12/02; full list of members (6 pages)
9 February 2003New director appointed (2 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 April 1997Amended full accounts made up to 31 March 1996 (7 pages)
25 April 1997Amended full accounts made up to 31 March 1996 (7 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
19 May 1996Full accounts made up to 31 March 1995 (7 pages)
19 May 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Registered office changed on 05/01/96 from: coppleridge farm motcombe shaftesbury dorset SP7 9HW (1 page)
5 January 1996Registered office changed on 05/01/96 from: coppleridge farm motcombe shaftesbury dorset SP7 9HW (1 page)