Company NameIJG Engineering Ltd
DirectorImantas Garadauskas
Company StatusActive
Company Number07108892
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Imantas Garadauskas
Date of BirthApril 1987 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Beech Hall Crescent
London
E4 9NW
Secretary NameMs Kristina Vaiksnoraite
StatusCurrent
Appointed18 December 2016(7 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address33 Beech Hall Crescent
London
E4 9NW
Secretary NameAnzelika Cekunova
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Chaseway Lodge
206 Butchers Road
London
E16 1NZ

Location

Registered Address33 Beech Hall Crescent
London
E4 9NW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Imantas Garadauskas
100.00%
Ordinary

Financials

Year2014
Turnover£76,820
Gross Profit£58,994
Net Worth£16,390
Cash£1,407
Current Liabilities£31,643

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

6 March 2024Compulsory strike-off action has been discontinued (1 page)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
4 March 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
21 June 2022Director's details changed for Mr Imantas Garadauskas on 21 June 2022 (2 pages)
21 June 2022Change of details for Mr Imantas Garadauskas as a person with significant control on 21 June 2022 (2 pages)
21 June 2022Registered office address changed from 61 Hillcroft Loughton IG10 2PS England to 33 Beech Hall Crescent London E4 9NW on 21 June 2022 (1 page)
3 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 October 2020Director's details changed for Mr Imantas Garadauskas on 14 October 2020 (2 pages)
14 October 2020Change of details for Mr Imantas Garadauskas as a person with significant control on 12 October 2020 (2 pages)
14 October 2020Registered office address changed from Flat 12 Chaseway Lodge 206 Butchers Road London E16 1NZ to 61 Hillcroft Loughton IG10 2PS on 14 October 2020 (1 page)
8 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Appointment of Ms Kristina Vaiksnoraite as a secretary on 18 December 2016 (2 pages)
11 January 2017Termination of appointment of Anzelika Cekunova as a secretary on 17 December 2016 (1 page)
11 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
11 January 2017Termination of appointment of Anzelika Cekunova as a secretary on 17 December 2016 (1 page)
11 January 2017Appointment of Ms Kristina Vaiksnoraite as a secretary on 18 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
8 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
9 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(3 pages)
9 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(3 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(3 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
17 December 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from 7 Newacres Road London SE28 0LD on 17 February 2011 (1 page)
17 February 2011Secretary's details changed for Anzelika Cekunova on 17 February 2011 (1 page)
17 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
17 February 2011Secretary's details changed for Anzelika Cekunova on 17 February 2011 (1 page)
17 February 2011Director's details changed for Imantas Garadauskas on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 7 Newacres Road London SE28 0LD on 17 February 2011 (1 page)
17 February 2011Director's details changed for Imantas Garadauskas on 17 February 2011 (2 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)