About

Registered Number: 06269503
Date of Incorporation: 05/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: The Malthouse, 1 Northfield Road, Reading, Berkshire, RG1 8AH

 

Global Justice Solutions (Emea) Ltd was founded on 05 June 2007 and has its registered office in Reading in Berkshire, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Rajagopal, Ranjan, Lee, Julie Anne, Pudney, Jeffrey John, Waldegrave, Jennifer Ann, Waldegrave, Jennifer Ann, Barnsley, Rowan Hamilton, Bergin, Peter Joseph, Crannage, Ronald Glenn, Iselin, Brian James, Mccagh, Alan Bruce, Moss, Stephen John, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNSLEY, Rowan Hamilton 05 June 2007 30 July 2009 1
BERGIN, Peter Joseph 30 July 2009 24 March 2010 1
CRANNAGE, Ronald Glenn 05 June 2007 30 July 2009 1
ISELIN, Brian James 05 June 2007 30 July 2009 1
MCCAGH, Alan Bruce 05 June 2007 30 July 2009 1
MOSS, Stephen John, Dr 30 July 2009 24 March 2010 1
Secretary Name Appointed Resigned Total Appointments
RAJAGOPAL, Ranjan 27 April 2015 - 1
LEE, Julie Anne 15 February 2012 01 March 2012 1
PUDNEY, Jeffrey John 10 September 2010 28 January 2011 1
WALDEGRAVE, Jennifer Ann 28 January 2011 18 January 2016 1
WALDEGRAVE, Jennifer Ann 24 March 2010 10 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 16 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 18 January 2016
AR01 - Annual Return 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
AP03 - Appointment of secretary 29 April 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 June 2013
AUD - Auditor's letter of resignation 16 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 May 2012
TM02 - Termination of appointment of secretary 04 March 2012
AP01 - Appointment of director 15 February 2012
AP03 - Appointment of secretary 15 February 2012
CH01 - Change of particulars for director 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM02 - Termination of appointment of secretary 19 February 2011
AP03 - Appointment of secretary 19 February 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AP03 - Appointment of secretary 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AR01 - Annual Return 24 September 2010
AP03 - Appointment of secretary 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 17 August 2010
AD01 - Change of registered office address 09 June 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 23 March 2010
AD01 - Change of registered office address 23 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 22 July 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
RESOLUTIONS - N/A 27 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.