This company is commonly known as Jgh Residential Limited. The company was founded 29 years ago and was given the registration number 02985794. The firm's registered office is in SOUTH RUISLIP. You can find them at St Martins House, The Runway, South Ruislip, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JGH RESIDENTIAL LIMITED |
---|---|---|
Company Number | : | 02985794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 November 1994 |
End of financial year | : | 30 June 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hopkins Mead, Chelmer Village, Chelmsford, CM2 6SS | Secretary | 12 August 2004 | Active |
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN | Director | 22 October 2001 | Active |
55 Lanercost Road, London, SW2 3DR | Secretary | 02 November 1994 | Active |
43 Hartland Road, Morden, SM4 6LZ | Secretary | 12 February 2002 | Active |
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN | Secretary | 03 May 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 November 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 November 1994 | Active |
118 Cromwell Road, London, SW7 4EF | Director | 02 November 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2013-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-01-05 | Address | Change registered office address company with date old address. | Download |
2012-03-08 | Address | Change registered office address company with date old address. | Download |
2012-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-03-06 | Resolution | Resolution. | Download |
2012-03-06 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2009-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2009-01-23 | Annual return | Legacy. | Download |
2008-01-02 | Annual return | Legacy. | Download |
2007-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2006-11-28 | Annual return | Legacy. | Download |
2006-11-27 | Accounts | Legacy. | Download |
2006-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2006-09-01 | Address | Legacy. | Download |
2005-11-24 | Annual return | Legacy. | Download |
2005-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2004-12-08 | Annual return | Legacy. | Download |
2004-08-27 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.