Company NameJG Legal Limited
Company StatusDissolved
Company Number07301030
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameEuromade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Joseph Golstein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameMrs Barbara Golstein
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 Vista Way
Harrow
Middlesex
HA3 0SW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Joseph Golstein & Barbara Golstein
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£942
Current Liabilities£2,764

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 January 2018Notification of Joeseph Golstein as a person with significant control on 3 July 2017 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2016Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
26 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
26 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
11 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
10 August 2010Termination of appointment of Graham Cowan as a director (1 page)
10 August 2010Termination of appointment of Graham Cowan as a director (1 page)
5 August 2010Appointment of Mrs Barbara Golstein as a secretary (2 pages)
5 August 2010Appointment of Mrs Barbara Golstein as a secretary (2 pages)
5 August 2010Appointment of Mr Joseph Golstein as a director (2 pages)
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page)
5 August 2010Appointment of Mr Joseph Golstein as a director (2 pages)
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page)
2 August 2010Company name changed euromade LIMITED\certificate issued on 02/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
2 August 2010Change of name notice (2 pages)
2 August 2010Company name changed euromade LIMITED\certificate issued on 02/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
(2 pages)
2 August 2010Change of name notice (2 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)