Shield Road
Ashford
Middlesex
TW15 1BL
Director Name | Gary Christopher Poerschke |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 March 2008) |
Role | Finance Director |
Correspondence Address | 45 Broom Farm Close Nailsea Bristol Avon BS48 4YJ |
Director Name | Mr Stephen John Sands |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 March 2008) |
Role | Import Director |
Country of Residence | United Kingdom |
Correspondence Address | 148c Inglestone Road Wickwar S Glos GL12 8PJ Wales |
Director Name | John Frederick Watts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 March 2008) |
Role | Operations Director |
Correspondence Address | 60 Hither Bath Bridge Brislington Bristol BS4 3DJ |
Secretary Name | John Patrick Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | Mill Stream House Pig Lane Bishops Stortford Hertfordshire CM22 7PA |
Director Name | Michael Dennis Godwin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 March 2008) |
Role | Sales Director |
Correspondence Address | 5 Little Thatch Close Whitchurch Bristol BS14 9HH |
Director Name | Mr Michael John Gillett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Mereside Park Shield Road Ashford Middlesex TW15 1BL |
Secretary Name | Richard Leslie M Crystal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2014) |
Role | Manager |
Correspondence Address | Unit 1 Mereside Park Shield Road Ashford Middlesex TW15 1BL |
Director Name | Mr Anthony Michael Bird |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Mereside Park Shield Road Ashford Middlesex TW15 1BL |
Website | ijsglobal.com |
---|
Registered Address | Unit 1 Mereside Park Shield Road Ashford Middlesex TW15 1BL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
1000 at £1 | Ijs Global Emea Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £480,251 |
Gross Profit | -£55,560 |
Net Worth | -£2,261 |
Current Liabilities | £113,599 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
8 November 2016 | Withdraw the company strike off application (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Termination of appointment of Anthony Michael Bird as a director on 1 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Gary Ford Roche as a director on 1 May 2016 (2 pages) |
25 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 June 2015 | Full accounts made up to 31 December 2013 (15 pages) |
19 May 2015 | Termination of appointment of Michael John Gillett as a director on 7 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Michael John Gillett as a director on 7 April 2015 (1 page) |
19 May 2015 | Appointment of Mr Anthony Michael Bird as a director on 7 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Anthony Michael Bird as a director on 7 April 2015 (2 pages) |
5 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Richard Leslie M Crystal as a secretary on 31 May 2014 (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Full accounts made up to 31 December 2012 (15 pages) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Company name changed ijs global (emea) LIMITED\certificate issued on 07/08/12
|
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Section 519 (1 page) |
16 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 July 2011 | Secretary's details changed for Richard Leslie M Crystal on 12 July 2011 (1 page) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Michael John Gillett on 12 July 2011 (2 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed global forwarding (west) LIMITED\certificate issued on 11/06/10
|
18 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 September 2009 | Location of register of members (1 page) |
19 December 2008 | Return made up to 20/06/08; full list of members (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 March 2008 | Appointment terminated director stephen sands (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Secretary appointed richard leslie m crystal (2 pages) |
14 March 2008 | Appointment terminated director gary poerschke (1 page) |
14 March 2008 | Appointment terminated director michael godwin (1 page) |
14 March 2008 | Director appointed michael john gillett (2 pages) |
14 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from unit 9 windmill business park windmill road kenn clevedon bristol BS21 6SR (1 page) |
14 March 2008 | Appointment terminated director john watts (1 page) |
14 March 2008 | Appointment terminated secretary john piper (1 page) |
13 March 2008 | Auditor's resignation (1 page) |
16 July 2007 | Return made up to 20/06/07; full list of members
|
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 October 2006 | Memorandum and Articles of Association (11 pages) |
11 October 2006 | Resolutions
|
4 July 2006 | Return made up to 20/06/06; full list of members
|
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: bristol airport freight centre units 6/8 jubilee way avonmouth bristol BS11 9HU (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
15 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
26 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
5 August 1999 | Ad 27/07/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 August 1999 | Memorandum and Articles of Association (11 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Conve 26/07/99 (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
6 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 30 September 1997 (11 pages) |
17 September 1998 | Director's particulars changed (1 page) |
23 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
13 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Nc inc already adjusted 22/07/96 (1 page) |
25 July 1996 | Ad 22/07/96--------- £ si 894@1=894 £ ic 105/999 (2 pages) |
25 July 1996 | Memorandum and Articles of Association (6 pages) |
25 July 1996 | Resolutions
|
15 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
16 September 1991 | Incorporation (13 pages) |