Company NameJG Industries Limited
Company StatusDissolved
Company Number04086847
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2007)
RoleConsultant
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Secretary NameMr Mark Ogden
NationalityBritish
StatusClosed
Appointed24 May 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address26 Denbrook Walk
Tong
West Yorkshire
BD4 0QS
Director NameDipak Kumar Sett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2007)
RoleMarketing
Correspondence Address11 Ho Chi Minh Sarani
Kolkata
West Bengal 700001
Director NameDinesh Kumar Gupta
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Plover Road
Lindley
Huddersfield
HD3 3HR
Secretary NameMr Rajeev Jagdeesh Puri
NationalityIndian
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Plover Road
Lindley
Huddersfield
West Yorkshire
HD3 3HR
Secretary NameAnne Margaret Naylor
NationalityBritish
StatusResigned
Appointed26 June 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address21 Kiln House Bank
Holmfirth
West Yorkshire
HD9 2QW
Director NameJohn Keith Myers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2003)
RoleSales & Marketing Director
Correspondence Address30a Nab Lane
Shipley
West Yorkshire
BD18 4HQ
Director NameSangeeta Sett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2006)
RoleHousewife
Correspondence Address249 Highland Street
Cresshill
New Jersey Nj 07626
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnion Mills
George Street
Milnsbridge
Huddersfield
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for compulsory strike-off (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 October 2004Return made up to 10/10/04; full list of members (7 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
30 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 September 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 February 2003New director appointed (2 pages)
8 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 November 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
22 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
22 November 2000Ad 18/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
10 October 2000Incorporation (18 pages)