Company NameJG52 Limited
Company StatusDissolved
Company Number08369089
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Danny Cook
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Secretary NameMr John Shepherd
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address174 Beeches Road
Chelmsford
CM1 2SA
Director NameMr John Shepherd
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2014(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Robjohns Road
Chelmsford
CM1 3AG

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Danny Cook
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Registered office address changed from 23 Robjohns Road Chelmsford CM1 3AG to 32-38 Scrutton Street London EC2A 4RQ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 23 Robjohns Road Chelmsford CM1 3AG to 32-38 Scrutton Street London EC2A 4RQ on 15 September 2014 (1 page)
14 September 2014Termination of appointment of John Shepherd as a director on 12 September 2014 (1 page)
14 September 2014Termination of appointment of John Shepherd as a director on 12 September 2014 (1 page)
29 March 2014Appointment of Mr John Shepherd as a director on 29 March 2014 (2 pages)
29 March 2014Appointment of Mr John Shepherd as a director on 29 March 2014 (2 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
9 January 2014Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA England on 9 January 2014 (1 page)
9 January 2014Termination of appointment of John Shepherd as a director on 31 December 2013 (1 page)
9 January 2014Termination of appointment of John Shepherd as a secretary on 31 December 2013 (1 page)
9 January 2014Termination of appointment of John Shepherd as a secretary on 31 December 2013 (1 page)
9 January 2014Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA England on 9 January 2014 (1 page)
9 January 2014Termination of appointment of John Shepherd as a director on 31 December 2013 (1 page)
9 January 2014Registered office address changed from 174 Beeches Road Chelmsford CM1 2SA England on 9 January 2014 (1 page)
9 January 2014Appointment of Mr Danny Cook as a director on 31 December 2013 (2 pages)
9 January 2014Appointment of Mr Danny Cook as a director on 31 December 2013 (2 pages)
21 January 2013Incorporation (25 pages)
21 January 2013Incorporation (25 pages)