Company NameJGB Systems Limited
Company StatusDissolved
Company Number03384882
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jacques Theophile Georges Bertrand
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address75 Pound Road
Banstead
Surrey
SM7 2HS
Director NameMrs Elizabeth Rosena Bertrand
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 Pound Road
Banstead
Surrey
SM7 2HS
Secretary NameMrs Elizabeth Rosena Bertrand
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address75 Pound Road
Banstead
Surrey
SM7 2HS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Jacques Theophile Georges Bertrand
50.00%
Ordinary
50 at £1Mrs Elizabeth Rosena Bertrand
50.00%
Ordinary

Financials

Year2014
Net Worth£5,197
Cash£472
Current Liabilities£11,066

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
11 October 2013Termination of appointment of Elizabeth Rosena Bertrand as a secretary on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 75 Pound Road Banstead Surrey SM7 2HS on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Elizabeth Rosena Bertrand as a director on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY England on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Elizabeth Rosena Bertrand as a secretary on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 5 the Crescent Leatherhead Surrey KT22 8DY England on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Elizabeth Rosena Bertrand as a director on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 75 Pound Road Banstead Surrey SM7 2HS on 11 October 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Jacques Theophile Georges Bertrand on 11 June 2010 (2 pages)
26 August 2010Director's details changed for Jacques Theophile Georges Bertrand on 11 June 2010 (2 pages)
26 August 2010Director's details changed for Elizabeth Rosena Bertrand on 11 June 2010 (2 pages)
26 August 2010Director's details changed for Elizabeth Rosena Bertrand on 11 June 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 August 2009Return made up to 11/06/09; full list of members (4 pages)
18 August 2009Return made up to 11/06/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 October 2008Return made up to 11/06/08; no change of members (5 pages)
2 October 2008Return made up to 11/06/08; no change of members (5 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 July 2007Return made up to 11/06/07; no change of members (7 pages)
18 July 2007Return made up to 11/06/07; no change of members (7 pages)
7 July 2006Return made up to 11/06/06; full list of members (7 pages)
7 July 2006Return made up to 11/06/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 July 2005Return made up to 11/06/05; full list of members (7 pages)
26 July 2005Return made up to 11/06/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 June 2004Return made up to 11/06/04; full list of members (7 pages)
28 June 2004Return made up to 11/06/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 June 2003Return made up to 11/06/03; full list of members (7 pages)
9 June 2003Return made up to 11/06/03; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 June 2002Return made up to 11/06/02; full list of members (7 pages)
12 June 2002Return made up to 11/06/02; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 July 2000Return made up to 11/06/00; full list of members (6 pages)
7 July 2000Return made up to 11/06/00; full list of members (6 pages)
30 December 1999Return made up to 11/06/99; full list of members (6 pages)
30 December 1999Return made up to 11/06/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1998Return made up to 11/06/98; full list of members (6 pages)
23 July 1998Return made up to 11/06/98; full list of members (6 pages)
7 October 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
22 September 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (17 pages)
11 June 1997Incorporation (17 pages)