About

Registered Number: 04623833
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: 10th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Established in 2002, J G Energy Solutions Ltd are based in Birmingham, it's status at Companies House is "Liquidation". The business has one director listed. Currently we aren't aware of the number of employees at the J G Energy Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GESSEY, Marie Dawn 23 December 2002 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2019
LIQ10 - N/A 31 January 2019
LIQ03 - N/A 05 November 2018
LIQ03 - N/A 05 October 2017
4.35 - Order of Court granting Voluntary Liquidator leave to resign 17 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
4.68 - Liquidator's statement of receipts and payments 22 October 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
4.68 - Liquidator's statement of receipts and payments 11 November 2013
RESOLUTIONS - N/A 19 September 2012
RESOLUTIONS - N/A 19 September 2012
4.20 - N/A 19 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2012
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 06 September 2012
CH01 - Change of particulars for director 31 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 18 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AA - Annual Accounts 08 September 2010
CERTNM - Change of name certificate 29 June 2010
CONNOT - N/A 29 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
225 - Change of Accounting Reference Date 05 June 2007
287 - Change in situation or address of Registered Office 14 April 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 23 February 2007
225 - Change of Accounting Reference Date 03 April 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 08 September 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
363s - Annual Return 17 February 2004
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.