About

Registered Number: 04616684
Date of Incorporation: 13/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Overdene House, 49 Church Street Theale, Reading, Berkshire, RG7 5BX

 

Jg Installations Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANE, Denise Phyllis 13 December 2002 - 1
GANE, James Edward 13 December 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 09 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 09 January 2007
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 29 December 2005
AA - Annual Accounts 16 May 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 18 May 2004
363a - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.