Company NameJJGC Limited
Company StatusDissolved
Company Number04626718
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr John Bryan Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBrookfield House Great Whittington
Newcastle Upon Tyne
NE19 2HA
Director NameJoyce Roberts
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House Great Whittington
Newcastle Upon Tyne
NE19 2HA
Secretary NameJoyce Roberts
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House Great Whittington
Newcastle Upon Tyne
NE19 2HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChristopher John Roberts
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2013)
RoleRoyal Air Force Commissioned Officer
Country of ResidenceUnited Kingdom
Correspondence Address122 Norfolk Road
Upper Marham
King's Lynn
Norfolk
PE33 9PQ
Director NameGeoffrey Peter Roberts
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address52a Axminster Road
Holloway
London
N7 6BP

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dr John Bryan Roberts
50.00%
Ordinary A
30 at £1Mrs Joyce Roberts
30.00%
Ordinary B
10 at £1Christopher John Roberts
10.00%
Ordinary D
10 at £1Geoffrey Peter Roberts
10.00%
Ordinary C

Financials

Year2014
Net Worth£276,206
Cash£26,549
Current Liabilities£65,236

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
9 January 2023Application to strike the company off the register (3 pages)
19 August 2022Registered office address changed from 40 West Wynd, Killingworth West Wynd Killingworth Newcastle upon Tyne NE12 6FP England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 19 August 2022 (1 page)
11 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 August 2016Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 40 West Wynd, Killingworth West Wynd Killingworth Newcastle upon Tyne NE12 6FP on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 40 West Wynd, Killingworth West Wynd Killingworth Newcastle upon Tyne NE12 6FP on 3 August 2016 (1 page)
2 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
2 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Director's details changed for Joyce Roberts on 17 January 2015 (2 pages)
19 January 2015Secretary's details changed for Joyce Roberts on 17 January 2015 (1 page)
19 January 2015Director's details changed for Doctor John Bryan Roberts on 17 January 2015 (2 pages)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Director's details changed for Doctor John Bryan Roberts on 17 January 2015 (2 pages)
19 January 2015Secretary's details changed for Joyce Roberts on 17 January 2015 (1 page)
19 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Director's details changed for Joyce Roberts on 17 January 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
13 November 2013Termination of appointment of Christopher John Roberts as a director on 31 October 2013 (1 page)
13 November 2013Termination of appointment of Christopher John Roberts as a director on 31 October 2013 (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 April 2013Termination of appointment of Geoffrey Peter Roberts as a director on 1 January 2013 (1 page)
22 April 2013Termination of appointment of Geoffrey Peter Roberts as a director on 1 January 2013 (1 page)
22 April 2013Termination of appointment of Geoffrey Peter Roberts as a director on 1 January 2013 (1 page)
30 January 2013Director's details changed for Christopher John Roberts on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
30 January 2013Director's details changed for Christopher John Roberts on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Director's details changed for Geoffrey Peter Roberts on 2 January 2012 (2 pages)
16 January 2012Director's details changed for Joyce Roberts on 2 January 2012 (2 pages)
16 January 2012Director's details changed for Christopher John Roberts on 2 January 2012 (2 pages)
16 January 2012Director's details changed for Geoffrey Peter Roberts on 2 January 2012 (2 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
16 January 2012Director's details changed for Joyce Roberts on 2 January 2012 (2 pages)
16 January 2012Director's details changed for Christopher John Roberts on 2 January 2012 (2 pages)
16 January 2012Director's details changed for Christopher John Roberts on 2 January 2012 (2 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
16 January 2012Director's details changed for Joyce Roberts on 2 January 2012 (2 pages)
16 January 2012Director's details changed for Geoffrey Peter Roberts on 2 January 2012 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Director's details changed for Joyce Roberts on 2 January 2011 (2 pages)
21 January 2011Director's details changed for Geoffrey Peter Roberts on 2 January 2011 (2 pages)
21 January 2011Director's details changed for Christopher John Roberts on 7 January 2011 (2 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Doctor John Bryan Roberts on 2 January 2011 (2 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Doctor John Bryan Roberts on 2 January 2011 (2 pages)
21 January 2011Director's details changed for Doctor John Bryan Roberts on 2 January 2011 (2 pages)
21 January 2011Director's details changed for Geoffrey Peter Roberts on 2 January 2011 (2 pages)
21 January 2011Secretary's details changed for Joyce Roberts on 2 January 2011 (2 pages)
21 January 2011Director's details changed for Joyce Roberts on 2 January 2011 (2 pages)
21 January 2011Secretary's details changed for Joyce Roberts on 2 January 2011 (2 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
21 January 2011Director's details changed for Geoffrey Peter Roberts on 2 January 2011 (2 pages)
21 January 2011Director's details changed for Christopher John Roberts on 7 January 2011 (2 pages)
21 January 2011Director's details changed for Joyce Roberts on 2 January 2011 (2 pages)
21 January 2011Secretary's details changed for Joyce Roberts on 2 January 2011 (2 pages)
21 January 2011Director's details changed for Christopher John Roberts on 7 January 2011 (2 pages)
15 December 2010Appointment of Christopher John Roberts as a director (2 pages)
15 December 2010Appointment of Geoffrey Peter Roberts as a director (2 pages)
15 December 2010Appointment of Geoffrey Peter Roberts as a director (2 pages)
15 December 2010Appointment of Christopher John Roberts as a director (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Doctor John Bryan Roberts on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Doctor John Bryan Roberts on 15 January 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
24 June 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 January 2008Return made up to 02/01/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Return made up to 02/01/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 02/01/07; full list of members (3 pages)
18 October 2006Registered office changed on 18/10/06 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
18 October 2006Registered office changed on 18/10/06 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
17 February 2006Return made up to 02/01/06; full list of members (6 pages)
17 February 2006Return made up to 02/01/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 April 2005Return made up to 02/01/05; full list of members (6 pages)
15 April 2005Return made up to 02/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 February 2004Return made up to 02/01/04; full list of members (6 pages)
16 February 2004Return made up to 02/01/04; full list of members (6 pages)
1 April 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 April 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 January 2003Registered office changed on 09/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
2 January 2003Incorporation (18 pages)
2 January 2003Incorporation (18 pages)