Download leads from Nexok and grow your business. Find out more

JGC North Sea Limited

Documents

Total Documents83
Total Pages245

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off
4 May 2010Final Gazette dissolved via voluntary strike-off
19 January 2010First Gazette notice for voluntary strike-off
19 January 2010First Gazette notice for voluntary strike-off
8 January 2010Application to strike the company off the register
8 January 2010Application to strike the company off the register
2 October 2009Full accounts made up to 31 December 2008
2 October 2009Full accounts made up to 31 December 2008
13 January 2009Return made up to 17/12/08; full list of members
13 January 2009Return made up to 17/12/08; full list of members
29 October 2008Secretary's Change of Particulars / satoshi kurata / 28/07/2008 / HouseName/Number was: , now: sanctus aobadai 509; Street was: 124 somerset road, now: 45-84 enoki-ga-oka; Area was: , now: aoba-ku; Post Town was: london, now: yokohama; Post Code was: SW19 5HP, now: 227-0063; Country was: , now: japan
29 October 2008Secretary's change of particulars / satoshi kurata / 28/07/2008
28 August 2008Full accounts made up to 31 December 2007
28 August 2008Full accounts made up to 31 December 2007
21 February 2008Return made up to 17/12/07; full list of members
21 February 2008Return made up to 17/12/07; full list of members
1 November 2007Full accounts made up to 31 December 2006
1 November 2007Full accounts made up to 31 December 2006
15 February 2007Return made up to 17/12/06; full list of members
15 February 2007Return made up to 17/12/06; full list of members
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
8 November 2006Total exemption full accounts made up to 31 December 2005
8 November 2006Total exemption full accounts made up to 31 December 2005
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
9 October 2006£ ic 2000002/2 07/09/06 £ sr 2000000@1=2000000
9 October 2006£ ic 2000002/2 07/09/06 £ sr 2000000@1=2000000
13 September 2006Secretary's particulars changed
13 September 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 2000001/2000002
13 September 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 2000001/2000002
13 September 2006Secretary's particulars changed
13 September 2006Director's particulars changed
13 September 2006Director's particulars changed
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2006Declaration of shares redemption:auditor's report
9 August 2006Declaration of shares redemption:auditor's report
22 December 2005Return made up to 17/12/05; full list of members
22 December 2005Return made up to 17/12/05; full list of members
25 October 2005Accounts for a dormant company made up to 31 December 2004
25 October 2005Accounts made up to 31 December 2004
11 October 2005Accounting reference date shortened from 16/06/05 to 31/12/04
11 October 2005Accounting reference date shortened from 16/06/05 to 31/12/04
12 September 2005Secretary's particulars changed
12 September 2005Secretary's particulars changed
30 June 2005Resolutions
  • RES13 ‐ Allot jgc corp 2000000 10/06/05
30 June 2005Resolutions
  • RES13 ‐ Allot jgc corp 2000000 10/06/05
29 June 2005Ad 16/06/05--------- £ si 2000000@1=2000000 £ ic 1/2000001
29 June 2005Ad 16/06/05--------- £ si 2000000@1=2000000 £ ic 1/2000001
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2005£ nc 1000/10000000 29/04/05
18 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2005New director appointed
18 May 2005New director appointed
18 May 2005£ nc 1000/10000000 29/04/05
12 May 2005Company name changed kellogg-jgc U.K. LIMITED\certificate issued on 12/05/05
12 May 2005Company name changed kellogg-jgc U.K. LIMITED\certificate issued on 12/05/05
5 February 2005Director's particulars changed
5 February 2005Director's particulars changed
17 January 2005Return made up to 17/12/04; full list of members
17 January 2005Return made up to 17/12/04; full list of members
17 January 2005Director resigned
17 January 2005New director appointed
17 January 2005Director resigned
17 January 2005New director appointed
14 October 2004Accounting reference date extended from 31/12/04 to 16/06/05
14 October 2004Accounting reference date extended from 31/12/04 to 16/06/05
22 January 2004New secretary appointed
22 January 2004New secretary appointed
22 January 2004New director appointed
22 January 2004New director appointed
20 January 2004Company name changed jcv solutions LIMITED\certificate issued on 20/01/04
20 January 2004Company name changed jcv solutions LIMITED\certificate issued on 20/01/04
9 January 2004New secretary appointed
9 January 2004Registered office changed on 09/01/04 from: 72 new bond street mayfair london W1S 1RR
9 January 2004New secretary appointed
9 January 2004Registered office changed on 09/01/04 from: 72 new bond street mayfair london W1S 1RR
9 January 2004New director appointed
9 January 2004New director appointed
8 January 2004Director resigned
8 January 2004Secretary resigned
8 January 2004Director resigned
8 January 2004Secretary resigned
17 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing