London
EC3M 1DT
Director Name | Mr Gregory Jacobson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 120 South Lasalle Suite 1410 Chicago Cook 60603 |
Director Name | Mr Richard Lee Jacobson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 120 South Lasalle Suite 1410 Chicago Cook 60603 |
Website | www.ejssearch.co.uk |
---|
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Tjg Uk, LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£357,434 |
Current Liabilities | £366,484 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2017 | Registered office address changed from The Pond House Craythorne Tenterden TN30 6SB England to 75 King William Street London EC4N 7BE on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from The Pond House Craythorne Tenterden TN30 6SB England to 75 King William Street London EC4N 7BE on 11 August 2017 (1 page) |
25 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
17 November 2016 | Registered office address changed from 41 Eastcheap London EC3M 1DT to The Pond House Craythorne Tenterden TN30 6SB on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 41 Eastcheap London EC3M 1DT to The Pond House Craythorne Tenterden TN30 6SB on 17 November 2016 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 March 2014 | Termination of appointment of Gregory Jacobson as a director (2 pages) |
31 March 2014 | Termination of appointment of Richard Jacobson as a director (2 pages) |
31 March 2014 | Termination of appointment of Richard Jacobson as a director (2 pages) |
31 March 2014 | Termination of appointment of Gregory Jacobson as a director (2 pages) |
25 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 41 Eastcheap 41 Eastcheap London EC3M 1DT England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 41 Eastcheap 41 Eastcheap London EC3M 1DT England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 May 2013 (1 page) |
19 March 2013 | Incorporation
|
19 March 2013 | Incorporation
|