Company NameJG One Limited
Company StatusDissolved
Company Number02121036
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)
Dissolution Date26 April 2011 (13 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Juliet Simpson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Galveston Road
London
SW15 2RZ
Secretary NameMs Juliet Simpson
NationalityBritish
StatusClosed
Appointed31 December 1999(12 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address4 Dora Road
Wimbledon
London
SW19 7HH
Director NameMr Charles Maitland Simpson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2011)
RoleCommunication Skills Consultan
Country of ResidenceUnited Kingdom
Correspondence Address65 Galveston Road
London
SW15 2RZ
Director NameSimon Thomas Anthony Dodd-Noble
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 August 1991)
RoleCompany Director
Correspondence Address12 Ingate Place
London
SW8 3NS
Director NameMrs Catherine Blanche Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Garden House
Cornwall Gdns
London
SW7 4BQ
Secretary NameMrs Catherine Blanche Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Garden House
Cornwall Gdns
London
SW7 4BQ
Director NameMaj Toby Clements Gore
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 November 2007)
RoleRetired
Correspondence AddressMonks Alley
Binfield
Berkshire
RG42 5NY
Director NameMr Mark William Victor Mathewson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 January 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFen House
Fen Lane
Creeting St Mary
Suffolk
IP6 8QD

Location

Registered Address6 Southwick Mews
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£113,198
Cash£139,287
Current Liabilities£26,089

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2011Return of final meeting in a members' voluntary winding up (4 pages)
24 January 2011Return of final meeting in a members' voluntary winding up (4 pages)
21 July 2010Registered office address changed from 4 Dora Road Wimbledon London SW19 7HH United Kingdom on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 4 Dora Road Wimbledon London SW19 7HH United Kingdom on 21 July 2010 (1 page)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-18
(1 page)
29 June 2010Appointment of a voluntary liquidator (1 page)
29 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Declaration of solvency (3 pages)
25 June 2010Declaration of solvency (3 pages)
11 February 2010Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
11 February 2010Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(5 pages)
1 January 2010Registered office address changed from 65 Galveston Road London SW15 2RZ on 1 January 2010 (1 page)
1 January 2010Secretary's details changed for Juliet Simpson on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Ms Juliet Simpson on 31 December 2009 (2 pages)
1 January 2010Secretary's details changed for Juliet Simpson on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Charles Simpson on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Ms Juliet Simpson on 31 December 2009 (2 pages)
1 January 2010Registered office address changed from 65 Galveston Road London SW15 2RZ on 1 January 2010 (1 page)
1 January 2010Registered office address changed from 65 Galveston Road London SW15 2RZ on 1 January 2010 (1 page)
1 January 2010Director's details changed for Charles Simpson on 31 December 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
8 October 2007Company name changed noble macmillan LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed noble macmillan LIMITED\certificate issued on 08/10/07 (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Registered office changed on 29/08/07 from: 9 elvaston mews london SW7 5HY (1 page)
29 August 2007Registered office changed on 29/08/07 from: 9 elvaston mews london SW7 5HY (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
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)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 March 2001Return made up to 31/12/00; full list of members (7 pages)
27 March 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (7 pages)
19 February 1996Return made up to 31/12/95; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)