Chigwell
Essex
IG7 5RE
Director Name | Mr Surbjeet Singh Johal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Glenside Chigwell Essex IG7 5RE |
Secretary Name | Mr Kamaljeet Singh Johal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Glenside Chigwell Essex IG7 5RE |
Director Name | Mr Kamaljeet Singh Johal |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Glenside Chigwell Essex IG7 5RE |
Director Name | Baljeet Singh Johal |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Martham Close Hainault Essex IG6 2GL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jgbelts.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,930 |
Cash | £16,700 |
Current Liabilities | £432,494 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 14 September 2015 (6 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (6 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 14 September 2015 (6 pages) |
9 October 2014 | Statement of affairs with form 4.19 (7 pages) |
9 October 2014 | Statement of affairs with form 4.19 (7 pages) |
19 September 2014 | Registered office address changed from Unit 33 Trafalgar Business Centre 79 River Road Barking Essex IG11 0JU to Mountview Court 1148 High Road Whetstone London N20 0RA on 19 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from Unit 33 Trafalgar Business Centre 79 River Road Barking Essex IG11 0JU to Mountview Court 1148 High Road Whetstone London N20 0RA on 19 September 2014 (2 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 March 2014 | Termination of appointment of Baljeet Johal as a director (1 page) |
14 March 2014 | Termination of appointment of Baljeet Johal as a director (1 page) |
4 December 2013 | Registration of charge 047187170007 (15 pages) |
4 December 2013 | Registration of charge 047187170007 (15 pages) |
3 December 2013 | Registration of charge 047187170008 (12 pages) |
3 December 2013 | Registration of charge 047187170008 (12 pages) |
23 November 2013 | Satisfaction of charge 5 in full (4 pages) |
23 November 2013 | Satisfaction of charge 5 in full (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Registration of charge 047187170006 (17 pages) |
19 September 2013 | Registration of charge 047187170006 (17 pages) |
28 August 2013 | Satisfaction of charge 4 in full (6 pages) |
28 August 2013 | Satisfaction of charge 4 in full (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Registered office address changed from Unit 33 Trafal Business Centre 79 River Road Barking Essex IG11 0JU on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Unit 33 Trafal Business Centre 79 River Road Barking Essex IG11 0JU on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Kamaljeet Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Kulbir Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Surbjeet Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Baljeet Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Surbjeet Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Kamaljeet Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Kulbir Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Kulbir Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Kamaljeet Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Surbjeet Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Baljeet Singh Johal on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Baljeet Singh Johal on 1 April 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 01/04/08; full list of members (5 pages) |
23 June 2008 | Return made up to 01/04/08; full list of members (5 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Amended accounts made up to 31 March 2007 (9 pages) |
15 November 2007 | Amended accounts made up to 31 March 2007 (9 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2007 | Particulars of mortgage/charge (5 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: unit 6 vanguard trading estate 16 marshgate lane london E15 2NH (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: unit 33 trafalgar business centre, 79 river road barking essex IG11 0JU (1 page) |
25 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: unit 6 vanguard trading estate 16 marshgate lane london E15 2NH (1 page) |
25 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: unit 33 trafalgar business centre, 79 river road barking essex IG11 0JU (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 September 2004 | Particulars of mortgage/charge (6 pages) |
7 September 2004 | Particulars of mortgage/charge (6 pages) |
14 June 2004 | Return made up to 01/04/04; full list of members
|
14 June 2004 | Return made up to 01/04/04; full list of members
|
14 June 2004 | Ad 01/07/03-01/07/03 £ si 99@1 (2 pages) |
14 June 2004 | Ad 01/07/03-01/07/03 £ si 99@1 (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 161 ley street ilford essex IG1 4BL (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 161 ley street ilford essex IG1 4BL (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 April 2003 | Memorandum and Articles of Association (12 pages) |
16 April 2003 | Memorandum and Articles of Association (12 pages) |
10 April 2003 | Company name changed jg belts (2003) LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed jg belts (2003) LIMITED\certificate issued on 10/04/03 (2 pages) |
1 April 2003 | Incorporation (16 pages) |
1 April 2003 | Incorporation (16 pages) |