About

Registered Number: 04272883
Date of Incorporation: 17/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 9 months ago)
Registered Address: 116 Chester Street, Birkenhead, Merseyside, CH41 5DL

 

Based in Birkenhead in Merseyside, Jodsg Ltd was established in 2001, it's status is listed as "Dissolved". Olverson, Damien Francis Edward, Constantine, Gary are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLVERSON, Damien Francis Edward 23 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINE, Gary 17 August 2001 25 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 25 August 2016
TM02 - Termination of appointment of secretary 25 August 2016
AA01 - Change of accounting reference date 22 August 2016
AAMD - Amended Accounts 18 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 August 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 10 August 2010
AA01 - Change of accounting reference date 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
SH01 - Return of Allotment of shares 13 November 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 23 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.