About

Registered Number: 03335446
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 51 Newton Road, Ipswich, Suffolk, IP3 8HD

 

J.G.B. Ltd was established in 1997. The companies directors are listed as O'connor, Theresa, O'connor, Richard William, Roseman, Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Richard William 07 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Theresa 07 April 1997 - 1
ROSEMAN, Nicola 21 August 2001 01 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
AA - Annual Accounts 14 September 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
CS01 - N/A 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 06 December 2010
TM02 - Termination of appointment of secretary 26 April 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 25 March 2003
287 - Change in situation or address of Registered Office 30 August 2002
AA - Annual Accounts 30 July 2002
287 - Change in situation or address of Registered Office 09 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 14 September 2001
287 - Change in situation or address of Registered Office 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 08 May 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 19 March 1998
287 - Change in situation or address of Registered Office 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.