Company NameJ-GO Community Builders Ltd
Company StatusDissolved
Company Number07851398
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2011(12 years, 5 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Janet Lizabeth Bros
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Director NameMr Jonathan Hems
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Director NameMr Steven Gerald White
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN

Location

Registered AddressLondoneast-Uk Business &Technical Park
Yew Tree Avenue
Dagenham
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
4 October 2019Termination of appointment of Steven Gerald White as a director on 30 July 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
22 November 2018Director's details changed for Mr Steven Gerald White on 5 November 2018 (2 pages)
22 November 2018Director's details changed for Mrs Janet Lizabeth Bros on 5 November 2018 (2 pages)
22 November 2018Registered office address changed from The Concordia Centre Railway Arches 420/421 Burdett Road London E3 4AA to Londoneast-Uk Business &Technical Park Yew Tree Avenue Dagenham RM10 7FN on 22 November 2018 (1 page)
22 November 2018Change of details for Mr Steven White as a person with significant control on 5 November 2018 (2 pages)
22 November 2018Change of details for Mr Jonathan Hems as a person with significant control on 5 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Jonathan Hems on 5 November 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
23 November 2017Change of details for Mr Jon Hems as a person with significant control on 21 November 2017 (2 pages)
23 November 2017Change of details for Mr Jon Hems as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Appointment of Mr Steven White as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr Steven White as a director on 1 February 2016 (2 pages)
10 December 2015Annual return made up to 17 November 2015 no member list (3 pages)
10 December 2015Annual return made up to 17 November 2015 no member list (3 pages)
27 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
27 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
11 December 2014Annual return made up to 17 November 2014 no member list (3 pages)
11 December 2014Annual return made up to 17 November 2014 no member list (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Annual return made up to 17 November 2013 no member list (3 pages)
4 December 2013Annual return made up to 17 November 2013 no member list (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
6 December 2012Annual return made up to 17 November 2012 no member list (3 pages)
6 December 2012Annual return made up to 17 November 2012 no member list (3 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)