Company NameJGM Steelcraft Ltd
Company StatusDissolved
Company Number08760288
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr John Gerald Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 January 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Final Gazette dissolved following liquidation (1 page)
13 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
13 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
6 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to The Old Exchange 234 Southchurch Road Southend-on Sea Essex SS1 2EG on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to The Old Exchange 234 Southchurch Road Southend-on Sea Essex SS1 2EG on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to The Old Exchange 234 Southchurch Road Southend-on Sea Essex SS1 2EG on 6 July 2015 (2 pages)
3 July 2015Statement of affairs with form 4.19 (6 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
(1 page)
3 July 2015Statement of affairs with form 4.19 (6 pages)
2 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
27 August 2014Registration of charge 087602880001, created on 27 August 2014 (19 pages)
27 August 2014Registration of charge 087602880001, created on 27 August 2014 (19 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)