Company NameJ G A (East Anglia) Limited
Company StatusDissolved
Company Number05858127
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevin John Curtis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Susan Sylvia Curtis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Susan Sylvia Curtis
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Location

Registered AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jga Automotive LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

2 November 2006Delivered on: 4 November 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (4 pages)
10 March 2016Application to strike the company off the register (4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
12 November 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
12 November 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
10 July 2012Director's details changed for Kevin John Curtis on 3 July 2012 (2 pages)
10 July 2012Director's details changed for Kevin John Curtis on 3 July 2012 (2 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Susan Sylvia Curtis on 3 July 2012 (2 pages)
10 July 2012Director's details changed for Susan Sylvia Curtis on 3 July 2012 (2 pages)
10 July 2012Director's details changed for Kevin John Curtis on 3 July 2012 (2 pages)
10 July 2012Director's details changed for Susan Sylvia Curtis on 3 July 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
3 August 2011Secretary's details changed for Susan Sylvia Curtis on 12 July 2011 (1 page)
3 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
3 August 2011Secretary's details changed for Susan Sylvia Curtis on 12 July 2011 (1 page)
3 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
6 July 2010Director's details changed for Kevin John Curtis on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kevin John Curtis on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Susan Sylvia Curtis on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Susan Sylvia Curtis on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Susan Sylvia Curtis on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kevin John Curtis on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 July 2009Return made up to 26/06/09; full list of members (4 pages)
17 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 August 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Return made up to 26/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
24 March 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
26 June 2006Incorporation (16 pages)
26 June 2006Incorporation (16 pages)