Company NameJ G Limited
Company StatusDissolved
Company Number04254738
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Joseph Gallagher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldford Street
London
W1K 2AQ
Secretary NameJacqueline Ann Granville
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address45b Mount Street
London
W1K 2RZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
16 March 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
22 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 July 2006Return made up to 18/07/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 18/07/05; full list of members (5 pages)
16 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Return made up to 18/07/04; full list of members (5 pages)
9 March 2004Secretary's particulars changed (1 page)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
14 August 2003Return made up to 18/07/03; full list of members (5 pages)
10 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
8 August 2002Registered office changed on 08/08/02 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New director appointed (3 pages)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
18 July 2001Incorporation (20 pages)