Company NameJ & G Projects Limited
Company StatusDissolved
Company Number04950011
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameGraham Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleProperty Developer
Correspondence Address25a Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Secretary NameGraham Wood
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleProperty Developer
Correspondence Address25a Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameJohn David McPherson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleProperty Developer
Correspondence Address15 Marlborough Avenue
Newcastle Upon Tyne
NE3 2HT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,668
Cash£8,779
Current Liabilities£6,252

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
19 May 2008Return made up to 31/10/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Director resigned (1 page)
9 February 2007Return made up to 31/10/06; full list of members (2 pages)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 31/10/05; full list of members (2 pages)
26 October 2005Particulars of mortgage/charge (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Ad 31/10/03--------- £ si 1@1 (2 pages)
6 June 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 March 2005Particulars of mortgage/charge (7 pages)
24 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 August 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (7 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)