Company NameJ.G. Technical Limited
Company StatusDissolved
Company Number04904925
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Gunn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Goodwod Avenue
Hutton
Brentwood
Essex
CM13 1PY
Secretary NameMaureen Jeanette Gunn
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,393
Cash£596
Current Liabilities£1,278

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Application for striking-off (1 page)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Director's particulars changed (1 page)
24 November 2005Return made up to 19/09/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 October 2004Ad 19/09/03--------- £ si 999@1 (3 pages)
5 October 2004Return made up to 19/09/04; full list of members (6 pages)
16 October 2003New director appointed (1 page)
16 October 2003Registered office changed on 16/10/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed (1 page)
16 October 2003Secretary resigned (1 page)