Company NameJG Belts Limited
Company StatusDissolved
Company Number04718717
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameJG Belts (2003) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kulbir Singh Johal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glenside
Chigwell
Essex
IG7 5RE
Director NameMr Surbjeet Singh Johal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glenside
Chigwell
Essex
IG7 5RE
Secretary NameMr Kamaljeet Singh Johal
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Glenside
Chigwell
Essex
IG7 5RE
Director NameMr Kamaljeet Singh Johal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Glenside
Chigwell
Essex
IG7 5RE
Director NameBaljeet Singh Johal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Martham Close
Hainault
Essex
IG6 2GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jgbelts.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£10,930
Cash£16,700
Current Liabilities£432,494

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
19 January 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
19 November 2015Liquidators statement of receipts and payments to 14 September 2015 (6 pages)
19 November 2015Liquidators' statement of receipts and payments to 14 September 2015 (6 pages)
19 November 2015Liquidators' statement of receipts and payments to 14 September 2015 (6 pages)
9 October 2014Statement of affairs with form 4.19 (7 pages)
9 October 2014Statement of affairs with form 4.19 (7 pages)
19 September 2014Registered 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 2014Registered 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 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-15
(1 page)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
14 March 2014Termination of appointment of Baljeet Johal as a director (1 page)
14 March 2014Termination of appointment of Baljeet Johal as a director (1 page)
4 December 2013Registration of charge 047187170007 (15 pages)
4 December 2013Registration of charge 047187170007 (15 pages)
3 December 2013Registration of charge 047187170008 (12 pages)
3 December 2013Registration of charge 047187170008 (12 pages)
23 November 2013Satisfaction of charge 5 in full (4 pages)
23 November 2013Satisfaction of charge 5 in full (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Registration of charge 047187170006 (17 pages)
19 September 2013Registration of charge 047187170006 (17 pages)
28 August 2013Satisfaction of charge 4 in full (6 pages)
28 August 2013Satisfaction of charge 4 in full (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 April 2013Registered office address changed from Unit 33 Trafal Business Centre 79 River Road Barking Essex IG11 0JU on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Unit 33 Trafal Business Centre 79 River Road Barking Essex IG11 0JU on 10 April 2013 (1 page)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Kamaljeet Singh Johal on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Kulbir Singh Johal on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Surbjeet Singh Johal on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Baljeet Singh Johal on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Surbjeet Singh Johal on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Kamaljeet Singh Johal on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Kulbir Singh Johal on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Kulbir Singh Johal on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Kamaljeet Singh Johal on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Surbjeet Singh Johal on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Baljeet Singh Johal on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Baljeet Singh Johal on 1 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 01/04/09; full list of members (5 pages)
23 April 2009Return made up to 01/04/09; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 01/04/08; full list of members (5 pages)
23 June 2008Return made up to 01/04/08; full list of members (5 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
15 November 2007Amended accounts made up to 31 March 2007 (9 pages)
15 November 2007Amended accounts made up to 31 March 2007 (9 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Particulars of mortgage/charge (5 pages)
24 October 2007Particulars of mortgage/charge (5 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
25 May 2007Registered office changed on 25/05/07 from: unit 6 vanguard trading estate 16 marshgate lane london E15 2NH (1 page)
25 May 2007Registered office changed on 25/05/07 from: unit 33 trafalgar business centre, 79 river road barking essex IG11 0JU (1 page)
25 May 2007Return made up to 01/04/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: unit 6 vanguard trading estate 16 marshgate lane london E15 2NH (1 page)
25 May 2007Return made up to 01/04/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: unit 33 trafalgar business centre, 79 river road barking essex IG11 0JU (1 page)
3 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 01/04/05; full list of members (3 pages)
22 April 2005Return made up to 01/04/05; full list of members (3 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 September 2004Particulars of mortgage/charge (6 pages)
7 September 2004Particulars of mortgage/charge (6 pages)
14 June 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Ad 01/07/03-01/07/03 £ si 99@1 (2 pages)
14 June 2004Ad 01/07/03-01/07/03 £ si 99@1 (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: 161 ley street ilford essex IG1 4BL (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 161 ley street ilford essex IG1 4BL (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 April 2003Memorandum and Articles of Association (12 pages)
16 April 2003Memorandum and Articles of Association (12 pages)
10 April 2003Company name changed jg belts (2003) LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed jg belts (2003) LIMITED\certificate issued on 10/04/03 (2 pages)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)