Company NameJJG Management Services Limited
Company StatusDissolved
Company Number07459574
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameJustine Juliet Gage
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSagana Lodge Guildford Road
Mayford
Woking
Surrey
GU22 0SE
Director NameMr Andrew John Lane
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Flanchford Road
Reigate
RH2 8AB

Location

Registered Address238 Station Road
Addlestone
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

74k at £1Mr Kevin Derek Gage
100.00%
Ordinary
1 at £1Mrs Justine Gage
0.00%
Ordinary

Financials

Year2014
Net Worth-£5,258
Cash£602
Current Liabilities£15,860

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 May 2011Delivered on: 4 June 2011
Persons entitled: The Bampton Property Group Limited

Classification: Rent deposit deed
Secured details: £10,400 due or to become due from the company to the chargee.
Particulars: An account set up in the sum of £10,400 see image for full details.
Outstanding

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
11 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 74,001
(14 pages)
11 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 74,001
(14 pages)
11 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 74,001
(14 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2015Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 74,001
(14 pages)
11 March 2015Administrative restoration application (3 pages)
11 March 2015Administrative restoration application (3 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 74,001
(14 pages)
11 March 2015Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 74,001
(14 pages)
14 October 2014Bona Vacantia disclaimer (1 page)
14 October 2014Bona Vacantia disclaimer (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 74,001
(3 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 74,001
(3 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 74,001
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 74,001
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 74,001
(3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2011Appointment of Justine Juliet Gage as a director (3 pages)
7 January 2011Appointment of Justine Juliet Gage as a director (3 pages)
6 January 2011Termination of appointment of Andrew Lane as a director (1 page)
6 January 2011Termination of appointment of Andrew Lane as a director (1 page)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)