About

Registered Number: 06027015
Date of Incorporation: 13/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: Clarendon House, 20/22 Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

 

Based in Beaconsfield, Buckinghamshire, J Gold Design & Architecture Ltd was setup in 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This organisation has one director listed as Tapley, Mavis Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAPLEY, Mavis Joan 13 December 2006 23 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 20 August 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 15 January 2018
PSC09 - N/A 15 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 27 September 2012
CERTNM - Change of name certificate 01 August 2012
CONNOT - N/A 01 August 2012
TM02 - Termination of appointment of secretary 04 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.