Company NameJRG Partners Limited
Company StatusDissolved
Company Number05537563
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Jay Taylor
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Stebondale Street
London
E14 3BX
Director NameMr Rezaul Karim
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Aberfoyle Road
Stretham
London
SW16 5AA
Director NameMr Jay Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Stebondale Street
London
E14 3BX
Director NameGiuseppe Tranchina
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Warley House
Mitchison Road, Islington
London
N1 3NH

Location

Registered Address14 Finsbury Square
London
EC2A 1BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

300 at £1.23Giuseppe Tranchina
33.33%
Ordinary
300 at £1.23Jay Taylor
33.33%
Ordinary
300 at £1.23Rezaul Karim
33.33%
Ordinary

Financials

Year2014
Net Worth-£192,305
Cash£3,750
Current Liabilities£450,247

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Termination of appointment of Giuseppe Tranchina as a director on 1 January 2011 (1 page)
20 October 2011Termination of appointment of Rezaul Karim as a director (1 page)
20 October 2011Termination of appointment of Rezaul Karim as a director on 1 January 2011 (1 page)
20 October 2011Termination of appointment of Giuseppe Tranchina as a director (1 page)
20 October 2011Termination of appointment of Jay Taylor as a director on 1 January 2011 (1 page)
20 October 2011Termination of appointment of Jay Taylor as a director (1 page)
18 May 2011Voluntary strike-off action has been suspended (1 page)
18 May 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1,107
(6 pages)
16 September 2010Director's details changed for Giuseppe Tranchina on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Giuseppe Tranchina on 1 August 2010 (2 pages)
16 September 2010Director's details changed for Giuseppe Tranchina on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1,107
(6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 September 2009Return made up to 16/08/09; full list of members (4 pages)
22 September 2009Return made up to 16/08/09; full list of members (4 pages)
21 September 2009Registered office changed on 21/09/2009 from, suite 4 james house, 22-24 corsham street, london, N1 6DR (1 page)
21 September 2009Registered office changed on 21/09/2009 from, suite 4 james house, 22-24 corsham street, london, N1 6DR (1 page)
29 May 2009Return made up to 16/08/08; full list of members (4 pages)
29 May 2009Return made up to 16/08/08; full list of members (4 pages)
28 May 2009Director and Secretary's Change of Particulars / jay taylor / 28/05/2009 / HouseName/Number was: , now: 98; Street was: 17 lovegrove walk, now: stebondale street; Area was: canary wharf, now: ; Post Code was: E14 9PY, now: E14 3BX (1 page)
28 May 2009Director and secretary's change of particulars / jay taylor / 28/05/2009 (1 page)
26 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 June 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
14 June 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
11 November 2006Return made up to 16/08/06; full list of members (7 pages)
11 November 2006Return made up to 16/08/06; full list of members (7 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 January 2006Registered office changed on 03/01/06 from: 17 lovegrove walk, canary wharf, london, london, E14 9PY (1 page)
3 January 2006Registered office changed on 03/01/06 from: 17 lovegrove walk, canary wharf, london, london, E14 9PY (1 page)
16 August 2005Incorporation (19 pages)
16 August 2005Incorporation (19 pages)