Company NameJGK Project Services Limited
Company StatusDissolved
Company Number07580834
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)
Dissolution Date21 August 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulie Goodison-Kinder
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
Director NameMr Richard Kinder
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(1 month after company formation)
Appointment Duration6 years, 3 months (closed 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Julie Goodison-kinder
100.00%
Ordinary

Financials

Year2014
Net Worth£111,806
Cash£44,395
Current Liabilities£26,304

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2017Final Gazette dissolved following liquidation (1 page)
21 August 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Return of final meeting in a members' voluntary winding up (17 pages)
21 May 2017Return of final meeting in a members' voluntary winding up (17 pages)
11 May 2016Registered office address changed from 17 Riverside Walk Boston Spa Wetherby West Yorkshire LS23 6FJ to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from 17 Riverside Walk Boston Spa Wetherby West Yorkshire LS23 6FJ to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 11 May 2016 (2 pages)
12 April 2016Declaration of solvency (3 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Declaration of solvency (3 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 July 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
8 July 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Registered office address changed from 29 Buttercup Way Drighlington Bradford West Yorkshire BD11 1EE to 17 Riverside Walk Boston Spa Wetherby West Yorkshire LS23 6FJ on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mr Richard Kinder on 31 July 2014 (2 pages)
5 August 2014Director's details changed for Julie Goodison-Kinder on 31 July 2014 (2 pages)
5 August 2014Registered office address changed from 29 Buttercup Way Drighlington Bradford West Yorkshire BD11 1EE to 17 Riverside Walk Boston Spa Wetherby West Yorkshire LS23 6FJ on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mr Richard Kinder on 31 July 2014 (2 pages)
5 August 2014Director's details changed for Julie Goodison-Kinder on 31 July 2014 (2 pages)
5 August 2014Registered office address changed from 29 Buttercup Way Drighlington Bradford West Yorkshire BD11 1EE to 17 Riverside Walk Boston Spa Wetherby West Yorkshire LS23 6FJ on 5 August 2014 (1 page)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Register(s) moved to registered office address (1 page)
2 April 2014Register(s) moved to registered office address (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Director's details changed for Julie Goodison-Kinder on 1 April 2012 (2 pages)
2 April 2013Director's details changed for Julie Goodison-Kinder on 1 April 2012 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Julie Goodison-Kinder on 1 April 2012 (2 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Director's details changed for Julie Goodison-Kinder on 1 March 2012 (2 pages)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Director's details changed for Julie Goodison-Kinder on 1 March 2012 (2 pages)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Director's details changed for Julie Goodison-Kinder on 1 March 2012 (2 pages)
10 May 2011Appointment of Mr Richard Kinder as a director (2 pages)
10 May 2011Appointment of Mr Richard Kinder as a director (2 pages)
28 March 2011Incorporation (34 pages)
28 March 2011Incorporation (34 pages)