Company NameIJS Global (Headquarters) Limited
Company StatusDissolved
Company Number02645867
CategoryPrivate Limited Company
Incorporation Date16 September 1991(32 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NamesGlobal Forwarding (West) Limited and IJS Global (Emea) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Gary Ford Roche
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 August 2017)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit 1 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL
Director NameGary Christopher Poerschke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 03 March 2008)
RoleFinance Director
Correspondence Address45 Broom Farm Close
Nailsea
Bristol
Avon
BS48 4YJ
Director NameMr Stephen John Sands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 03 March 2008)
RoleImport Director
Country of ResidenceUnited Kingdom
Correspondence Address148c Inglestone Road
Wickwar
S Glos
GL12 8PJ
Wales
Director NameJohn Frederick Watts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 03 March 2008)
RoleOperations Director
Correspondence Address60 Hither Bath Bridge
Brislington
Bristol
BS4 3DJ
Secretary NameJohn Patrick Piper
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressMill Stream House
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameMichael Dennis Godwin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 March 2008)
RoleSales Director
Correspondence Address5 Little Thatch Close
Whitchurch
Bristol
BS14 9HH
Director NameMr Michael John Gillett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(16 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL
Secretary NameRichard Leslie M Crystal
NationalityBritish
StatusResigned
Appointed03 March 2008(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2014)
RoleManager
Correspondence AddressUnit 1 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL
Director NameMr Anthony Michael Bird
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL

Contact

Websiteijsglobal.com

Location

Registered AddressUnit 1 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Shareholders

1000 at £1Ijs Global Emea Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£480,251
Gross Profit-£55,560
Net Worth-£2,261
Current Liabilities£113,599

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
8 November 2016Withdraw the company strike off application (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Termination of appointment of Anthony Michael Bird as a director on 1 May 2016 (1 page)
3 May 2016Appointment of Mr Gary Ford Roche as a director on 1 May 2016 (2 pages)
25 January 2016Full accounts made up to 31 December 2014 (14 pages)
28 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
3 June 2015Full accounts made up to 31 December 2013 (15 pages)
19 May 2015Termination of appointment of Michael John Gillett as a director on 7 April 2015 (1 page)
19 May 2015Termination of appointment of Michael John Gillett as a director on 7 April 2015 (1 page)
19 May 2015Appointment of Mr Anthony Michael Bird as a director on 7 April 2015 (2 pages)
19 May 2015Appointment of Mr Anthony Michael Bird as a director on 7 April 2015 (2 pages)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(3 pages)
5 August 2014Termination of appointment of Richard Leslie M Crystal as a secretary on 31 May 2014 (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Full accounts made up to 31 December 2012 (15 pages)
2 May 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Company name changed ijs global (emea) LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
16 February 2012Section 519 (1 page)
16 November 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2011Secretary's details changed for Richard Leslie M Crystal on 12 July 2011 (1 page)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Michael John Gillett on 12 July 2011 (2 pages)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed global forwarding (west) LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
18 September 2009Full accounts made up to 31 December 2008 (16 pages)
8 September 2009Return made up to 20/06/09; full list of members (4 pages)
7 September 2009Location of register of members (1 page)
19 December 2008Return made up to 20/06/08; full list of members (7 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 March 2008Appointment terminated director stephen sands (1 page)
14 March 2008Auditor's resignation (1 page)
14 March 2008Secretary appointed richard leslie m crystal (2 pages)
14 March 2008Appointment terminated director gary poerschke (1 page)
14 March 2008Appointment terminated director michael godwin (1 page)
14 March 2008Director appointed michael john gillett (2 pages)
14 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from unit 9 windmill business park windmill road kenn clevedon bristol BS21 6SR (1 page)
14 March 2008Appointment terminated director john watts (1 page)
14 March 2008Appointment terminated secretary john piper (1 page)
13 March 2008Auditor's resignation (1 page)
16 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Memorandum and Articles of Association (11 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 July 2005Return made up to 20/06/05; full list of members (8 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 October 2004Registered office changed on 19/10/04 from: bristol airport freight centre units 6/8 jubilee way avonmouth bristol BS11 9HU (1 page)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 July 2003Return made up to 20/06/03; full list of members (8 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
15 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 20/06/02; full list of members (8 pages)
26 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(8 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Return made up to 20/06/00; full list of members (8 pages)
5 August 1999Ad 27/07/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
2 August 1999Memorandum and Articles of Association (11 pages)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
30 July 1999Conve 26/07/99 (1 page)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
30 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
6 July 1999Return made up to 20/06/99; full list of members (6 pages)
22 December 1998Full accounts made up to 30 September 1997 (11 pages)
17 September 1998Director's particulars changed (1 page)
23 July 1998Return made up to 20/06/98; full list of members (6 pages)
13 July 1997Return made up to 20/06/97; full list of members (6 pages)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
25 July 1996Nc inc already adjusted 22/07/96 (1 page)
25 July 1996Ad 22/07/96--------- £ si 894@1=894 £ ic 105/999 (2 pages)
25 July 1996Memorandum and Articles of Association (6 pages)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
28 May 1996Full accounts made up to 30 September 1995 (9 pages)
18 September 1995Return made up to 31/07/95; full list of members (6 pages)
16 September 1991Incorporation (13 pages)