Ardleigh
Essex
CO7 7RS
Director Name | Ms Lorraine Elizabeth Chatfield |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Ludbrook Close Needham Market Ipswich Suffolk IP6 8EE |
Director Name | Ms Emma Kershaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Road Borley Sudbury Suffolk CO10 7AY |
Director Name | Mrs Jennifer Wrightson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn The Street Aldham Ipswich Suffolk IP7 6NJ |
Secretary Name | Mrs Andrea Green |
---|---|
Status | Resigned |
Appointed | 20 September 2011(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2016) |
Role | Company Director |
Correspondence Address | Waters Edge Bergholt Road Brantham Manningtree Essex CO11 1QT |
Director Name | Mr Andrea Lilian Green |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Cottage Bridgeview Road Aboyne Aberdeen Aberdeenshire AB34 4HB Scotland |
Director Name | Mr Peter James Foy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn The Street Aldham Ipswich Suffolk IP7 6NS |
Director Name | Mrs Lisa Jayne Grant |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage Bridgeview Road Aboyne Aberdeen Aberdeenshire AB34 4HB Scotland |
Website | integritymanagedservices.co.uk |
---|---|
Telephone | 01206 591040 |
Telephone region | Colchester |
Registered Address | Victoria Cottage Bridgeview Road Aboyne Aberdeen Aberdeenshire AB34 5HB Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Aboyne, Upper Deeside and Donside |
500 at £1 | Lisa Grant 50.00% Ordinary |
---|---|
500 at £1 | Peter Foy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,822 |
Cash | £46,849 |
Current Liabilities | £69,713 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 January 2016 | Appointment of Jennifer Wrightson as a director on 10 January 2015 (3 pages) |
14 January 2016 | Appointment of Jennifer Wrightson as a director on 10 January 2015 (3 pages) |
14 January 2016 | Termination of appointment of Peter James Foy as a director on 11 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Andrea Green as a secretary on 11 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Lisa Jayne Grant as a director on 11 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Peter James Foy as a director on 11 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Lisa Jayne Grant as a director on 11 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Andrea Green as a secretary on 11 January 2016 (2 pages) |
21 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Appointment of Mrs Lisa Jayne Grant as a director on 1 August 2014 (2 pages) |
20 April 2015 | Appointment of Mrs Lisa Jayne Grant as a director on 1 August 2014 (2 pages) |
20 April 2015 | Appointment of Mrs Lisa Jayne Grant as a director on 1 August 2014 (2 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 April 2014 | Termination of appointment of Andrea Lilian Green as a director on 1 April 2014 (1 page) |
19 April 2014 | Termination of appointment of Andrea Lilian Green as a director on 1 April 2014 (1 page) |
19 April 2014 | Termination of appointment of Andrea Lilian Green as a director on 1 April 2014 (1 page) |
19 April 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
19 April 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Accounts made up to 31 August 2012 (2 pages) |
20 June 2013 | Accounts made up to 31 August 2012 (2 pages) |
28 November 2012 | Company name changed jrg managed services LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Company name changed jrg managed services LIMITED\certificate issued on 28/11/12
|
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Appointment of Mr Peter James Foy as a director on 7 November 2012 (2 pages) |
9 November 2012 | Appointment of Mr Peter James Foy as a director on 7 November 2012 (2 pages) |
9 November 2012 | Appointment of Mr Peter James Foy as a director on 7 November 2012 (2 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Jennifer Wrightson as a director on 13 July 2012 (1 page) |
16 July 2012 | Appointment of Mrs Andrea Lilian Green as a director on 13 July 2012 (2 pages) |
16 July 2012 | Termination of appointment of Jennifer Wrightson as a director on 13 July 2012 (1 page) |
16 July 2012 | Appointment of Mrs Andrea Lilian Green as a director on 13 July 2012 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 October 2011 | Termination of appointment of Lorraine Elizabeth Chatfield as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Emma Kershaw as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Emma Kershaw as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Lorraine Elizabeth Chatfield as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Emma Kershaw as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Lorraine Elizabeth Chatfield as a director on 4 October 2011 (1 page) |
20 September 2011 | Appointment of Mrs Andrea Green as a secretary on 20 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Appointment of Mrs Andrea Green as a secretary on 20 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Company name changed jrg consultancy LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Company name changed jrg consultancy LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Resolutions
|
26 August 2010 | Incorporation
|
26 August 2010 | Incorporation
|
26 August 2010 | Incorporation
|