Company NameJGS Events Ltd
Company StatusDissolved
Company Number08905103
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Damien Aglet
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2017(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fraser Place
Ullapool
IV26 2UX
Scotland
Director NameMr Ashley Stephen Godfrey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address172 Bishopton Road
Stockton-On-Tees
Cleveland
TS18 4PQ
Director NameMr Michael David Green
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address172 Bishopton Road
Stockton-On-Tees
TS18 4PQ
Director NameMr Ashley Stephen Godfrey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2016)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address172 Bishopton Road
Stockton-On-Tees
Cleveland
TS18 4PQ
Secretary NameMr Michael David Green
StatusResigned
Appointed03 October 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2017)
RoleCompany Director
Correspondence Address172 Bishopton Road
Stockton-On-Tees
TS18 4PQ
Director NameMs Sadie Louise Mulvey
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 09 March 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Priory View
Beacons Lane
Exeter
Devon
EX4 8EA

Location

Registered AddressUnit 30d New York Industrial Park
New York Way
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

50 at £1Ashley Godfrey
50.00%
Ordinary
50 at £1Michael Green
50.00%
Ordinary

Financials

Year2014
Net Worth£2,990
Cash£1
Current Liabilities£2,296

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Registered office address changed from 172 Bishopton Road Stockton-on-Tees TS18 4PQ England to Unit 30D New York Industrial Park New York Way Newcastle upon Tyne NE27 0QF on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 172 Bishopton Road Stockton-on-Tees TS18 4PQ England to Unit 30D New York Industrial Park New York Way Newcastle upon Tyne NE27 0QF on 13 October 2017 (1 page)
20 September 2017Cessation of Michael David Green as a person with significant control on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Michael David Green as a director on 18 September 2017 (1 page)
20 September 2017Cessation of Michael David Green as a person with significant control on 18 September 2017 (1 page)
20 September 2017Termination of appointment of Michael David Green as a director on 18 September 2017 (1 page)
13 September 2017Notification of Damien Aglet as a person with significant control on 10 September 2017 (2 pages)
13 September 2017Notification of Damien Aglet as a person with significant control on 10 September 2017 (2 pages)
13 September 2017Termination of appointment of Michael David Green as a secretary on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Michael David Green as a secretary on 13 September 2017 (1 page)
5 September 2017Appointment of Mr Damien Aglet as a director on 2 September 2017 (2 pages)
5 September 2017Appointment of Mr Damien Aglet as a director on 2 September 2017 (2 pages)
10 April 2017Registered office address changed from 2 the Avenue Sugden Telford Shropshire TF6 6nd England to 172 Bishopton Road Stockton-on-Tees TS18 4PQ on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 2 the Avenue Sugden Telford Shropshire TF6 6nd England to 172 Bishopton Road Stockton-on-Tees TS18 4PQ on 10 April 2017 (1 page)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Termination of appointment of a director (1 page)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Termination of appointment of a director (1 page)
10 March 2016Termination of appointment of Sadie Louise Mulvey as a director on 9 March 2016 (1 page)
10 March 2016Registered office address changed from 172 Bishopton Road Stockton-on-Tees Cleveland TS18 4PQ to 2 the Avenue Sugden Telford Shropshire TF6 6nd on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Sadie Louise Mulvey as a director on 9 March 2016 (1 page)
10 March 2016Registered office address changed from 172 Bishopton Road Stockton-on-Tees Cleveland TS18 4PQ to 2 the Avenue Sugden Telford Shropshire TF6 6nd on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Sadie Louise Mulvey as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Ashley Stephen Godfrey as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Ashley Stephen Godfrey as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Sadie Louise Mulvey as a director on 9 March 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 October 2015Appointment of Ms Sadie Louise Mulvey as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Ms Sadie Louise Mulvey as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Ms Sadie Louise Mulvey as a director on 6 October 2015 (2 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
6 October 2014Appointment of Mr Michael David Green as a secretary on 3 October 2014 (2 pages)
6 October 2014Appointment of Mr Michael David Green as a secretary on 3 October 2014 (2 pages)
6 October 2014Appointment of Mr Michael David Green as a secretary on 3 October 2014 (2 pages)
22 April 2014Appointment of Mr. Ashley Stephen Godfrey as a director (2 pages)
22 April 2014Appointment of Mr. Ashley Stephen Godfrey as a director (2 pages)
18 March 2014Termination of appointment of Ashley Godfrey as a director (1 page)
18 March 2014Termination of appointment of Ashley Godfrey as a director (1 page)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)