Company NameJJG Assets Ltd
Company StatusDissolved
Company Number07344561
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr James Shillingford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Eloi Avenue
Shipley
BD17 5NX
Director NameMr James Blair
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baines Street
Leeds
LS26 0DE

Location

Registered Address3a Hillam Road
Bradford
West Yorkshire
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Shillingford
100.00%
Ordinary

Financials

Year2014
Net Worth£20,100

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2016Registered office address changed from 4a 4B 4C Hillam Court Canal Road Bradford BD2 1QN England to 3a Hillam Road Bradford West Yorkshire BD2 1QN on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 4a 4B 4C Hillam Court Canal Road Bradford BD2 1QN England to 3a Hillam Road Bradford West Yorkshire BD2 1QN on 20 June 2016 (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Voluntary strike-off action has been suspended (1 page)
28 May 2015Voluntary strike-off action has been suspended (1 page)
22 May 2015Application to strike the company off the register (3 pages)
22 May 2015Application to strike the company off the register (3 pages)
29 January 2015Compulsory strike-off action has been suspended (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Termination of appointment of James Blair as a director (1 page)
30 May 2014Termination of appointment of James Blair as a director (1 page)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)