Company NameJ J People Group Limited
Company StatusDissolved
Company Number05336219
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameJJ People Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Jerrard Spouse
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(1 day after company formation)
Appointment Duration11 years, 2 months (closed 29 March 2016)
RoleRetired
Country of ResidenceKenya
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameTina Davis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleReceptionist
Correspondence Address9 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameJanet Rome
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Nelson Street
Southend-On-Sea
SS1 1EH
Director NamePeter John McFarlane
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed06 June 2005(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2006)
RoleCompany Director
Correspondence Address1008-1275 Pacific Street
Vancouver
British Columbia
V6E 1TB
Director NameDavid Neil Finch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2006)
RoleIT Consultant
Correspondence Address3 Crockendale Field, Lewes Road
Ringmer
Lewes
East Sussex
BN8 5QZ
Director NameRichard Anthony John Keep
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(5 months after company formation)
Appointment Duration2 years (resigned 26 June 2007)
RoleSales Manager
Correspondence Address41 Queens Road
North Weald
Epping
Essex
CM16 6JE
Secretary NameRichard Anthony John Keep
NationalityBritish
StatusResigned
Appointed23 June 2005(5 months after company formation)
Appointment DurationResigned same day (resigned 23 June 2005)
RoleSales Manager
Correspondence Address41 Queens Road
North Weald
Epping
Essex
CM16 6JE
Secretary NameJohn Jerrard Spouse
NationalityBritish
StatusResigned
Appointed28 September 2006(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address1099 Millercreek Road
Pemberton
British Columbia
Von 2lo
Secretary NamePatricia Lynn Spouse
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2012)
RoleCompany Director
Correspondence Address1099 Millercreek Road
Pemberton
British Columbia Von 2lo
Canada
Secretary NamePatricia Lynn Spouse
NationalityBritish
StatusResigned
Appointed26 June 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2012)
RoleCompany Director
Correspondence Address1099 Millercreek Road
Pemberton
British Columbia Von 2lo
Canada
Director NameMr Edward William Hughes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameEdward William Hughes
StatusResigned
Appointed11 January 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2013)
RoleCompany Director
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Mr John Jerrard Spouse
100.00%
Ordinary

Financials

Year2014
Net Worth£15,777
Current Liabilities£1,105,122

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 99
(3 pages)
23 January 2014Termination of appointment of Edward Hughes as a director (1 page)
23 January 2014Termination of appointment of Edward Hughes as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Edward William Hughes on 24 January 2013 (2 pages)
25 January 2013Secretary's details changed for Edward William Hughes on 24 January 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 February 2012Amended accounts made up to 31 December 2010 (6 pages)
2 February 2012Director's details changed for John Jerrard Spouse on 23 January 2012 (2 pages)
23 January 2012Director's details changed for John Jerrard Spouse on 19 December 2011 (2 pages)
23 January 2012Appointment of Edward William Hughes as a secretary (2 pages)
17 January 2012Termination of appointment of Patricia Spouse as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 18/01/09; no change of members (3 pages)
27 January 2009Director appointed edward william hughes (2 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2008Return made up to 18/01/08; full list of members (3 pages)
10 September 2007New secretary appointed (3 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Director resigned (1 page)
27 February 2007Return made up to 18/01/07; no change of members (2 pages)
10 February 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Ad 28/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
28 February 2006Return made up to 18/01/06; full list of members (2 pages)
28 February 2006Director resigned (1 page)
12 January 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
9 December 2005Company name changed jj people LIMITED\certificate issued on 09/12/05 (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
24 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
18 January 2005Incorporation (17 pages)