PROJECT SECOND JG LIMITED

PROJECT SECOND JG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePROJECT SECOND JG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05980980
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT SECOND JG LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROJECT SECOND JG LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT SECOND JG LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN GERMAN LIMITEDOct 27, 2006Oct 27, 2006

    What are the latest accounts for PROJECT SECOND JG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PROJECT SECOND JG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Confirmation statement made on Oct 27, 2017 with updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Oct 20, 2017

    2 pagesPSC09

    Notification of Countrywide Estate Agents as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Julian Matthew Irby as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of John Peter Hards as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr. Gareth Rhys Williams as a director on Mar 31, 2017

    2 pagesAP01

    Confirmation statement made on Oct 27, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr John Peter Hards on Mar 26, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    1 pagesAA

    Director's details changed for Mr John Peter Hards on Apr 12, 2016

    2 pagesCH01

    Director's details changed for Julian Matthew Irby on Apr 12, 2016

    2 pagesCH01

    Annual return made up to Oct 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Oct 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 100
    SH01

    Director's details changed

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Previous accounting period shortened from Oct 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Who are the officers of PROJECT SECOND JG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Gareth Rhys
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritishSolicitor73177720002
    MORGAN, James Llewellyn Miles
    Market Place
    ST14 8HY Uttoxeter
    9 A
    Staffordshire
    England
    Secretary
    Market Place
    ST14 8HY Uttoxeter
    9 A
    Staffordshire
    England
    BritishCompany Director59440350001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    HARDS, John Peter
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    EnglandBritishDirector41355890002
    IRBY, Julian Matthew
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritishDirector71611180001
    MORGAN, James Llewellyn Miles
    Market Place
    ST14 8HY Uttoxeter
    9a
    Staffordshire
    England
    Director
    Market Place
    ST14 8HY Uttoxeter
    9a
    Staffordshire
    England
    United KingdomBritishCompany Director59440350001
    SANDBACH, Phillip Mark
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director73277170006
    STEVENSON, John Christopher
    Market Place
    ST14 8HY Uttoxeter
    9a
    Staffordshire
    England
    Director
    Market Place
    ST14 8HY Uttoxeter
    9a
    Staffordshire
    England
    EnglandBritishCompany Director39497010004
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of PROJECT SECOND JG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Apr 06, 2016
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PROJECT SECOND JG LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does PROJECT SECOND JG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 06, 2012
    Delivered On Feb 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 07, 2012Registration of a charge (MG01)
    • Oct 10, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0