About

Registered Number: 07165457
Date of Incorporation: 23/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: SJD INSOLVENCY SERVICES LTD, K D Tower, Cotterells, Hemel Hempstead, HP1 1FW

 

Jgrp Services Ltd was established in 2010, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The business has 3 directors listed as Pourzadi, Roya, Gilham, Jonathan, Pourzadi, Roya.

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.