Company NameJGB Partners Limited
Company StatusDissolved
Company Number08170213
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 7 months ago)
Dissolution Date27 December 2018 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jack Charles Holland Gervaise-Brazier
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameMr James Alexander Gervaise-Brazier
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Secretary NameJames Alexander Gervaise-Brazier
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed07 August 2012(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Contact

Websitejgbpartners.com
Telephone020 82531807
Telephone regionLondon

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

165 at £1Cn Alpha Limited
55.00%
Ordinary
135 at £1Cn Beta Limited
45.00%
Ordinary

Financials

Year2014
Net Worth-£27,413
Cash£1
Current Liabilities£90,734

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2018Final Gazette dissolved following liquidation (1 page)
27 September 2018Completion of winding up (1 page)
5 June 2017Order of court to wind up (3 pages)
5 June 2017Order of court to wind up (3 pages)
17 December 2016Compulsory strike-off action has been suspended (1 page)
17 December 2016Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 300
(4 pages)
4 September 2015Termination of appointment of James Alexander Gervaise-Brazier as a secretary on 8 April 2015 (1 page)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 300
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 300
(4 pages)
4 September 2015Termination of appointment of James Alexander Gervaise-Brazier as a secretary on 8 April 2015 (1 page)
4 September 2015Termination of appointment of James Alexander Gervaise-Brazier as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Jack Charles Holland Gervaise-Brazier as a director on 5 April 2015 (2 pages)
8 April 2015Appointment of Mr Jack Charles Holland Gervaise-Brazier as a director on 5 April 2015 (2 pages)
8 April 2015Termination of appointment of James Alexander Gervaise-Brazier as a director on 5 April 2015 (1 page)
8 April 2015Termination of appointment of James Alexander Gervaise-Brazier as a director on 5 April 2015 (1 page)
8 April 2015Appointment of Mr Jack Charles Holland Gervaise-Brazier as a director on 5 April 2015 (2 pages)
8 April 2015Termination of appointment of James Alexander Gervaise-Brazier as a director on 5 April 2015 (1 page)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 November 2013 (1 page)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
2 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
2 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 August 2012Appointment of Mr James Alexander Gervaise-Brazier as a director (2 pages)
29 August 2012Appointment of Mr James Alexander Gervaise-Brazier as a director (2 pages)
28 August 2012Appointment of James Alexander Gervaise-Brazier as a secretary (3 pages)
28 August 2012Appointment of James Alexander Gervaise-Brazier as a secretary (3 pages)
14 August 2012Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
14 August 2012Termination of appointment of Alan Cable as a director (2 pages)
14 August 2012Termination of appointment of Alan Cable as a director (2 pages)
14 August 2012Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
7 August 2012Incorporation (27 pages)
7 August 2012Incorporation (27 pages)