Company NameJ S G & Sons Limited
Company StatusDissolved
Company Number03758697
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameBalbir Kaur Ghag
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bramshot Drive
Fleet
Hampshire
GU13 8QD
Director NameMr Joginder Singh Ghag
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Bramshot Drive
Fleet
Hampshire
GU13 8QD
Secretary NameMr Joginder Singh Ghag
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Bramshot Drive
Fleet
Hampshire
GU13 8QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address167 Uxbridge Road
Hanwell
London
W7 3TH
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Charanpreet Singh Ghag
25.00%
Ordinary
1 at £1Mr Joginder Singh Ghag
25.00%
Ordinary
1 at £1Mr P.s. Ghag
25.00%
Ordinary
1 at £1Mrs Balbir Kaur Ghag
25.00%
Ordinary

Financials

Year2014
Net Worth£229,109
Cash£287,679
Current Liabilities£58,570

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 May 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
16 May 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
22 October 2013Amended accounts made up to 30 April 2013 (6 pages)
22 October 2013Amended accounts made up to 30 April 2013 (6 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 4
(5 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 4
(5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Director's details changed for Joginder Singh Ghag on 23 April 2010 (2 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Joginder Singh Ghag on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Balbir Kaur Ghag on 23 April 2010 (2 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Balbir Kaur Ghag on 23 April 2010 (2 pages)
12 February 2010Registered office address changed from 123 Oaklands Road Hanwell London W7 2DT on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 123 Oaklands Road Hanwell London W7 2DT on 12 February 2010 (1 page)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Return made up to 23/04/09; full list of members (4 pages)
1 June 2009Return made up to 23/04/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 August 2008Return made up to 23/04/08; full list of members (4 pages)
22 August 2008Return made up to 23/04/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 23/04/07; full list of members (7 pages)
10 May 2007Return made up to 23/04/07; full list of members (7 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
8 May 2006Return made up to 23/04/06; full list of members (7 pages)
8 May 2006Return made up to 23/04/06; full list of members (7 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 August 2004Return made up to 23/04/04; full list of members (7 pages)
9 August 2004Return made up to 23/04/04; full list of members (7 pages)
26 April 2003Return made up to 23/04/03; full list of members (7 pages)
26 April 2003Return made up to 23/04/03; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 October 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
9 October 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
8 May 2002Registered office changed on 08/05/02 from: 11 the manor house the green southall middlesex UB2 4BJ (1 page)
8 May 2002Registered office changed on 08/05/02 from: 11 the manor house the green southall middlesex UB2 4BJ (1 page)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 11 the manor house the green southall middlesex UB2 4BJ (1 page)
1 June 2001Registered office changed on 01/06/01 from: 11 the manor house the green southall middlesex UB2 4BJ (1 page)
11 May 2001Registered office changed on 11/05/01 from: 11 the manor house the green, southall UB2 4BJ (1 page)
11 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Registered office changed on 11/05/01 from: 11 the manor house the green, southall UB2 4BJ (1 page)
4 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
4 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
21 July 2000Return made up to 23/04/00; full list of members (5 pages)
21 July 2000Return made up to 23/04/00; full list of members (5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
23 April 1999Incorporation (17 pages)
23 April 1999Incorporation (17 pages)