Company NameJ. & G. Communications Limited
Company StatusDissolved
Company Number03389864
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Arthur Pritchard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleElectrician
Correspondence Address79 Church Parade
Canvey Island
Essex
SS8 9RH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKaren Pritchard
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address79 Church Parade
Canvey Island
Essex
SS8 9RH

Location

Registered Address79 Church Parade
Canvey Island
Essex
SS8 9RH
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Winter Gardens
Built Up AreaCanvey Island

Financials

Year2014
Turnover£86,700
Net Worth£2,698
Cash£18,879
Current Liabilities£27,881

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
25 August 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
19 August 2003Return made up to 20/06/03; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
29 June 2002Return made up to 20/06/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 June 2001Return made up to 20/06/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 2000 (11 pages)
24 July 2000Return made up to 20/06/00; full list of members (6 pages)
29 June 2000Full accounts made up to 30 June 1999 (12 pages)
28 July 1999Return made up to 20/06/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 June 1998 (9 pages)
3 July 1997Registered office changed on 03/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Director resigned (1 page)
20 June 1997Incorporation (18 pages)