Company NameJames Gill Group Limited
Company StatusDissolved
Company Number06944737
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 9 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jacob William Gill
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Farm Yorkgate
Otley
LS29 3DF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address100 High Ash Drive
Leeds
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacob William Gill
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
8 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
29 May 2015Registered office address changed from 100 High Ash Drive Leeds LS7 8RE to 100 High Ash Drive Leeds LS17 8RE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 100 High Ash Drive Leeds LS7 8RE to 100 High Ash Drive Leeds LS17 8RE on 29 May 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 September 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 25 June 2014 with a full list of shareholders (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
17 July 2010Director's details changed for Jacob William Gill on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Jacob William Gill on 16 July 2010 (2 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2009Memorandum and Articles of Association (1 page)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2009Memorandum and Articles of Association (1 page)
1 July 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
1 July 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
25 June 2009Incorporation (22 pages)
25 June 2009Incorporation (22 pages)