Company NameJG Proffsystemer Limited
Company StatusDissolved
Company Number07446612
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSture Joerum
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 November 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

50 at £10Sture Joerum
50.00%
Ordinary
25 at £10Per Magne Vingen
25.00%
Ordinary
25 at £10Trond Roger Kruken
25.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Director's details changed for Sture Joerum on 12 June 2012 (2 pages)
29 November 2012Director's details changed for Sture Joerum on 12 June 2012 (2 pages)
29 November 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
29 November 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • NOK 1,000
(5 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • NOK 1,000
(5 pages)
30 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2010Incorporation (22 pages)
22 November 2010Incorporation (22 pages)