Company NameJG Building Services Limited
Company StatusDissolved
Company Number06582208
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date13 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Sinclair
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 23 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMrs Gillian Linda Sinclair
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Director NameMrs Gillian Linda Sinclair
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Exchange
23 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,275
Cash£176,472
Current Liabilities£407,836

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
26 November 2018Liquidators' statement of receipts and payments to 17 September 2018 (21 pages)
30 November 2017Liquidators' statement of receipts and payments to 17 September 2017 (23 pages)
30 November 2017Liquidators' statement of receipts and payments to 17 September 2017 (23 pages)
23 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (22 pages)
23 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (22 pages)
25 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (16 pages)
25 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (16 pages)
25 November 2015Liquidators statement of receipts and payments to 17 September 2015 (16 pages)
30 September 2014Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS England to The Old Exchange 23 Southchurch Road Southend on Sea Essex SS1 2EG on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS England to The Old Exchange 23 Southchurch Road Southend on Sea Essex SS1 2EG on 30 September 2014 (2 pages)
29 September 2014Appointment of a voluntary liquidator (1 page)
29 September 2014Appointment of a voluntary liquidator (1 page)
29 September 2014Statement of affairs with form 4.19 (5 pages)
29 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-18
(1 page)
29 September 2014Statement of affairs with form 4.19 (5 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
2 April 2014Termination of appointment of Gillian Sinclair as a director (1 page)
2 April 2014Termination of appointment of Gillian Sinclair as a director (1 page)
28 March 2014Appointment of Mrs Gillian Linda Sinclair as a director (2 pages)
28 March 2014Appointment of Mrs Gillian Linda Sinclair as a director (2 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
14 March 2014Termination of appointment of Gillian Sinclair as a director (1 page)
14 March 2014Termination of appointment of Gillian Sinclair as a director (1 page)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for John Sinclair on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Gillian Linda Sinclair on 1 May 2010 (2 pages)
4 May 2010Director's details changed for John Sinclair on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Gillian Linda Sinclair on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Gillian Linda Sinclair on 1 May 2010 (2 pages)
4 May 2010Director's details changed for John Sinclair on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
11 June 2008Ad 12/05/08-12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2008Ad 12/05/08-12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2008Director appointed john sinclair (2 pages)
3 June 2008Director appointed gillian linda sinclair (2 pages)
3 June 2008Director appointed john sinclair (2 pages)
3 June 2008Director appointed gillian linda sinclair (2 pages)
2 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
2 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
1 May 2008Incorporation (9 pages)
1 May 2008Incorporation (9 pages)