General information

Name:

Jjga Ltd

Office Address:

St. Helens House King Street DE1 3EE Derby

Number: 07574250

Incorporation date: 2011-03-22

Dissolution date: 2020-11-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in St. Helens House, Derby DE1 3EE Jjga Limited was a Private Limited Company and issued a 07574250 Companies House Reg No. It'd been established 13 years ago before was dissolved on 2020/11/17.

The following limited company was overseen by a solitary managing director: Annette G., who was chosen to lead the company on 2011/03/22.

Annette G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elaine C.

Role: Secretary

Appointed: 22 March 2011

Latest update: 27 February 2024

Annette G.

Role: Director

Appointed: 22 March 2011

Latest update: 27 February 2024

People with significant control

Annette G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 05 April 2019
Confirmation statement last made up date 22 March 2018
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 16 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2013

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2014

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2015

Address:

Park Associates Gretton House, Waterside Ct Third Avenue, Centrum 100

Post code:

DE14 2WQ

City / Town:

Burton Upon Trent

HQ address,
2016

Address:

16 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton On Trent

Accountant/Auditor,
2016

Name:

Burton Accountancy Services Limited

Address:

16 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton On Trent

Accountant/Auditor,
2015

Name:

Burton Accountancy Services Limited

Address:

26 Little Burton West

Post code:

DE14 1PP

City / Town:

Burton On Trent

Search other companies

Services (by SIC Code)

  • 87100 : Residential nursing care facilities
9
Company Age

Similar companies nearby

Closest companies