About

Registered Number: 05972574
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 2 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Based in Barnet in Hertfordshire, Jsg Ventures Ltd was established in 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Gosal, Jasbir Singh, Gosal, Balbir, Gosal, Sharanjit at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSAL, Jasbir Singh 20 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOSAL, Balbir 20 October 2006 24 October 2012 1
GOSAL, Sharanjit 24 October 2012 09 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 21 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 20 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 10 February 2017
CH01 - Change of particulars for director 09 February 2017
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AA - Annual Accounts 11 January 2015
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AP03 - Appointment of secretary 24 October 2012
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 31 December 2010
CERTNM - Change of name certificate 30 December 2010
RESOLUTIONS - N/A 30 November 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 December 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 23 January 2008
RESOLUTIONS - N/A 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.