Company NameJ G Imagine Ltd
Company StatusDissolved
Company Number04693538
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date16 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlison Nadine Gibson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(2 days after company formation)
Appointment Duration6 years, 5 months (closed 16 August 2009)
RoleProject Manager
Correspondence Address82 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameMr John Frederick Gibson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(2 days after company formation)
Appointment Duration6 years, 5 months (closed 16 August 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address82 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Secretary NameAlison Nadine Gibson
NationalityBritish
StatusClosed
Appointed13 March 2003(2 days after company formation)
Appointment Duration6 years, 5 months (closed 16 August 2009)
RoleProject Manager
Correspondence Address82 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGladstone House 77-79
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£490,704
Gross Profit£58,986
Net Worth-£40,438
Current Liabilities£132,174

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
14 March 2009Appointment of a voluntary liquidator (1 page)
14 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2008Statement of affairs with form 4.19 (6 pages)
12 August 2008Registered office changed on 12/08/2008 from 82 gloucester road hampton TW12 2UJ (1 page)
15 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 March 2006Return made up to 11/03/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 11/03/05; full list of members (7 pages)
15 March 2005Registered office changed on 15/03/05 from: 41 falcon way sunbury on thames middlesex TW16 6JN (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Registered office changed on 17/11/04 from: 82 gloucester road hampton middlesex TW12 2UJ (1 page)
18 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 May 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2003Registered office changed on 29/08/03 from: 5 tudor road hampton middlesex TW12 2NQ (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 5 tudor road hampton middx TW12 2NQ (1 page)
3 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 April 2003Ad 13/03/03-13/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)