About

Registered Number: 05324550
Date of Incorporation: 05/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2015 (9 years and 4 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Founded in 2005, Jgb Uk Ltd are based in London, it's status is listed as "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Rachel 01 April 2007 - 1
MANSON, Ian 01 April 2009 19 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 October 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2014
AD01 - Change of registered office address 17 December 2012
RESOLUTIONS - N/A 06 December 2012
4.20 - N/A 06 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 12 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 29 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2011
AD01 - Change of registered office address 26 January 2011
TM01 - Termination of appointment of director 02 September 2010
SH01 - Return of Allotment of shares 09 August 2010
AR01 - Annual Return 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
SH01 - Return of Allotment of shares 04 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 31 January 2010
288b - Notice of resignation of directors or secretaries 22 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 05 June 2007
225 - Change of Accounting Reference Date 05 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 10 March 2007
363s - Annual Return 06 February 2006
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.