Company NameJGP Technology Limited
Company StatusDissolved
Company Number05595728
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)
Previous NameMM&S (5033) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Hamish Ian Davidson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gasgarth Road
London
SW12 9NN
Director NameMr David William Marshall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Galveston Road
Putney
London
SW15 2SA
Director NameMr Richard Daniel Tyrie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Surrey Road
London
SE15 3AS
Secretary NameCarla Sough
NationalityBritish
StatusClosed
Appointed30 June 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 05 June 2012)
RoleFinancial Controller
Correspondence Address97 Bynghams
Harlow
Essex
CM19 5NT
Secretary NameRichard Charles Jaques
NationalityBritish
StatusResigned
Appointed08 February 2006(3 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbank
Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressThe Wool House
74 Back Church Lane
London
E1 1LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,487
Cash£2,628
Current Liabilities£36,493

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
(6 pages)
13 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
(6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
13 January 2010Director's details changed for Mr Richard Daniel Tyrie on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Richard Daniel Tyrie on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr David William Marshall on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr David William Marshall on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Richard Daniel Tyrie on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr David William Marshall on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 12-16 laystall street london EC1R 4PF (1 page)
7 February 2008Registered office changed on 07/02/08 from: 12-16 laystall street london EC1R 4PF (1 page)
29 November 2007Return made up to 18/10/07; no change of members (7 pages)
29 November 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Return made up to 18/10/06; full list of members (7 pages)
21 June 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
12 January 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
12 January 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: 12 laystall street london EC1R 4PF (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: 12 laystall street london EC1R 4PF (1 page)
24 February 2006Registered office changed on 24/02/06 from: 5 old bailey london EC4M 7JX (1 page)
24 February 2006Registered office changed on 24/02/06 from: 5 old bailey london EC4M 7JX (1 page)
25 November 2005Company name changed mm&s (5033) LIMITED\certificate issued on 25/11/05 (3 pages)
25 November 2005Company name changed mm&s (5033) LIMITED\certificate issued on 25/11/05 (3 pages)
18 October 2005Incorporation (14 pages)
18 October 2005Incorporation (14 pages)