About

Registered Number: 07165457
Date of Incorporation: 23/02/2010 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: SJD INSOLVENCY SERVICES LTD, K D Tower, Cotterells, Hemel Hempstead, HP1 1FW

 

Jgrp Services Ltd was registered on 23 February 2010 and are based in Hemel Hempstead, it has a status of "Dissolved". The current directors of this company are listed as Pourzadi, Roya, Gilham, Jonathan, Pourzadi, Roya. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILHAM, Jonathan 23 February 2010 - 1
POURZADI, Roya 01 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
POURZADI, Roya 23 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 April 2017
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 14 September 2016
4.70 - N/A 14 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 26 June 2014
CH03 - Change of particulars for secretary 26 June 2014
AD01 - Change of registered office address 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 16 May 2013
AP01 - Appointment of director 16 April 2013
AD01 - Change of registered office address 16 April 2013
CH03 - Change of particulars for secretary 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AD01 - Change of registered office address 16 April 2013
SH01 - Return of Allotment of shares 14 March 2013
AR01 - Annual Return 03 March 2013
SH01 - Return of Allotment of shares 19 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AD01 - Change of registered office address 24 January 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 24 January 2012
RT01 - Application for administrative restoration to the register 23 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AD01 - Change of registered office address 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
NEWINC - New incorporation documents 23 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.