Company NameJRG Publishing Limited
Company StatusDissolved
Company Number06021383
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameTerrence Wayne Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 06 January 2015)
RoleScaffolder
Correspondence Address17/18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Director NameMichelle Deborah Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RolePublisher
Correspondence AddressLily Cottage
15 Park Way
Shenfield
Essex
CM15 8LH
Secretary NameTerrence Wayne Smith
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLily Cottage
15 Park Way
Shenfield
Essex
CM15 8LH
Director NameMark Philip Capon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2009)
RoleAccountant
Correspondence Address1 Downham Hall Cottage
Castledon Road Downham
Billericay
Essex
CM11 1LH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

60 at £1Terrance Wayne Smith
60.00%
Ordinary
40 at £1Michelle Deborah Smith
40.00%
Ordinary

Financials

Year2014
Net Worth-£105,597
Cash£436
Current Liabilities£115,089

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Voluntary strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Director's details changed for Terrence Wayne Smith on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Terrence Wayne Smith on 3 June 2011 (2 pages)
2 June 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(3 pages)
2 June 2011Director's details changed for Terrence Wayne Smith on 31 May 2010 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(3 pages)
2 April 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2010Termination of appointment of Mark Capon as a director (1 page)
6 January 2010Termination of appointment of Terrence Smith as a secretary (1 page)
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Return made up to 06/12/08; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Director appointed mark philip capon (2 pages)
21 July 2008Appointment terminated director michelle smith (1 page)
21 July 2008Director appointed terrence wayne smith (2 pages)
11 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (1 page)
7 December 2006Registered office changed on 07/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
6 December 2006Incorporation (16 pages)