Company NameJG Administration Limited
Company StatusDissolved
Company Number05995593
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jacqueline Griffin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleGeneral Administration
Country of ResidenceEngland
Correspondence Address1 Cherrydown
Grays
Essex
RM16 2PA
Secretary NameMr Alan James Peaford
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
101 Lodge Lane
Grays
Essex
RM17 5SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 16 Beaufort Court
Admirals Way South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Jacqueline Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£505
Cash£4,109
Current Liabilities£4,062

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2018Application to strike the company off the register (3 pages)
7 November 2018Micro company accounts made up to 31 August 2018 (6 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
15 March 2018Micro company accounts made up to 31 October 2017 (6 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
25 April 2017Micro company accounts made up to 31 October 2016 (6 pages)
25 April 2017Micro company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
22 May 2012Termination of appointment of Alan Peaford as a secretary (1 page)
22 May 2012Termination of appointment of Alan Peaford as a secretary (1 page)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
25 January 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL on 25 January 2010 (1 page)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Return made up to 10/11/08; full list of members (3 pages)
11 November 2008Secretary's change of particulars / alan peaford / 10/11/2008 (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
11 November 2008Director's change of particulars / jacqueline griffin / 10/11/2008 (1 page)
11 November 2008Director's change of particulars / jacqueline griffin / 10/11/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
11 November 2008Secretary's change of particulars / alan peaford / 10/11/2008 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 December 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
7 December 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 10/11/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 10/11/07; full list of members (2 pages)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
27 November 2007Registered office changed on 27/11/07 from: 16 beaufort court admirals way docklands london E14 9XL (1 page)
27 November 2007Secretary's particulars changed (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
4 December 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
10 November 2006Incorporation (16 pages)
10 November 2006Incorporation (16 pages)