Company NameS J G Services Limited
Company StatusDissolved
Company Number04189940
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date27 May 2013 (10 years, 11 months ago)
Previous NameAtaberry Developments Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Michael John Mole
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Laburnum Road
Winnersh
Berkshire
RG41 5XL
Director NameGillian Elizabeth Mole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 27 May 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Laburnum Road
Winnersh
Berkshire
RG41 5XL
Secretary NameMr Alan Michael John Mole
NationalityBritish
StatusClosed
Appointed26 November 2004(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 27 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Laburnum Road
Winnersh
Berkshire
RG41 5XL
Director NameTrevor Peter Roberts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTouchwood
Pitch Place
Godalming
Surrey
GU8 6QW
Director NameAndrew Woodley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Elmes Road
Bournemouth
Dorset
BH9 2TA
Secretary NameAndrew Woodley
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Elmes Road
Bournemouth
Dorset
BH9 2TA
Director NameFrederick Robert Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 April 2005)
RoleMechanical Engineer
Correspondence Address116 Cranmore Lane
Aldershot
Hampshire
GU11 3BD
Director NameDavid Robert Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 March 2007)
RoleArchitect
Correspondence Address11 Rowan Way
Littlehampton
West Sussex
BN16 4GJ
Director NameRichard Andrew Fairbrass
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2009)
RoleElectrician
Correspondence Address13 London Road
Stone
Dartford
Kent
DA2 6DL
Director NameWendy Dawn Fairbrass
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address13 London Road
Stone
Dartford
Kent
DA2 6DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
19 January 2012Liquidators' statement of receipts and payments to 29 November 2011 (13 pages)
19 January 2012Liquidators statement of receipts and payments to 29 November 2011 (13 pages)
9 December 2010Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 9 December 2010 (2 pages)
7 December 2010Appointment of a voluntary liquidator (1 page)
7 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2010Statement of affairs with form 4.19 (6 pages)
10 June 2010Director's details changed for Gillian Elizabeth Mole on 29 March 2010 (2 pages)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 195
(7 pages)
10 June 2010Director's details changed for Alan Michael John Mole on 29 March 2010 (2 pages)
24 May 2010Termination of appointment of Wendy Fairbrass as a director (1 page)
15 December 2009Termination of appointment of Richard Fairbrass as a director (1 page)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 29/03/09; full list of members (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Director appointed wendy fairbrass (2 pages)
21 May 2008Appointment terminated director david rix (1 page)
8 May 2008Return made up to 29/03/08; full list of members (5 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Return made up to 29/03/07; full list of members (4 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Ad 01/04/06--------- £ si 92@1=92 £ ic 103/195 (2 pages)
27 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
3 April 2006Return made up to 29/03/06; full list of members (4 pages)
30 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 May 2005Director resigned (1 page)
21 March 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Ad 22/12/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
8 February 2005Nc inc already adjusted 22/12/04 (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
19 July 2004Secretary resigned;director resigned (1 page)
19 July 2004Director resigned (1 page)
14 July 2004Company name changed ataberry developments LIMITED\certificate issued on 14/07/04 (2 pages)
26 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 29/03/04; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: ataberry house abbey business park, farnham surrey GU9 8HT (1 page)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 April 2002Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (1 page)
30 March 2001New director appointed (1 page)
30 March 2001New secretary appointed;new director appointed (1 page)
29 March 2001Incorporation (13 pages)