About

Registered Number: 05545086
Date of Incorporation: 24/08/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Jga Design Ltd was registered on 24 August 2005 and has its registered office in Kent, it's status at Companies House is "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLARIS, Gregory 24 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PALLARIS, Sally 24 August 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2020
RESOLUTIONS - N/A 31 December 2019
LIQ02 - N/A 31 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 03 September 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 29 August 2016
CH03 - Change of particulars for secretary 26 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 06 November 2015
AD01 - Change of registered office address 06 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 01 December 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 27 June 2007
225 - Change of Accounting Reference Date 27 June 2007
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
225 - Change of Accounting Reference Date 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.