About

Registered Number: 04716759
Date of Incorporation: 31/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: 20 Windmill Road, Sunbury On Thames, Middlesex, TW16 7HX

 

Having been setup in 2003, Jg Consultancy Services Ltd are based in Middlesex. There are 2 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLING, John Duncan 31 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DE BRVIN, Amy Giselle 31 March 2003 26 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 18 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 29 August 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 29 April 2004
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.