Company NameIntegrity Managed Services Ltd
Company StatusDissolved
Company NumberSC384307
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesJRG Consultancy Limited and JRG Managed Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Jennifer Wrightson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 18 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTavern House Station Road
Ardleigh
Essex
CO7 7RS
Director NameMs Lorraine Elizabeth Chatfield
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ludbrook Close Needham Market
Ipswich
Suffolk
IP6 8EE
Director NameMs Emma Kershaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Road
Borley
Sudbury
Suffolk
CO10 7AY
Director NameMrs Jennifer Wrightson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn The Street
Aldham
Ipswich
Suffolk
IP7 6NJ
Secretary NameMrs Andrea Green
StatusResigned
Appointed20 September 2011(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2016)
RoleCompany Director
Correspondence AddressWaters Edge Bergholt Road
Brantham
Manningtree
Essex
CO11 1QT
Director NameMr Andrea Lilian Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage Bridgeview Road
Aboyne
Aberdeen
Aberdeenshire
AB34 4HB
Scotland
Director NameMr Peter James Foy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn The Street
Aldham
Ipswich
Suffolk
IP7 6NS
Director NameMrs Lisa Jayne Grant
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage Bridgeview Road
Aboyne
Aberdeen
Aberdeenshire
AB34 4HB
Scotland

Contact

Websiteintegritymanagedservices.co.uk
Telephone01206 591040
Telephone regionColchester

Location

Registered AddressVictoria Cottage Bridgeview Road
Aboyne
Aberdeen
Aberdeenshire
AB34 5HB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

500 at £1Lisa Grant
50.00%
Ordinary
500 at £1Peter Foy
50.00%
Ordinary

Financials

Year2014
Net Worth£14,822
Cash£46,849
Current Liabilities£69,713

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
14 January 2016Appointment of Jennifer Wrightson as a director on 10 January 2015 (3 pages)
14 January 2016Appointment of Jennifer Wrightson as a director on 10 January 2015 (3 pages)
14 January 2016Termination of appointment of Peter James Foy as a director on 11 January 2016 (2 pages)
14 January 2016Termination of appointment of Andrea Green as a secretary on 11 January 2016 (2 pages)
14 January 2016Termination of appointment of Lisa Jayne Grant as a director on 11 January 2016 (2 pages)
14 January 2016Termination of appointment of Peter James Foy as a director on 11 January 2016 (2 pages)
14 January 2016Termination of appointment of Lisa Jayne Grant as a director on 11 January 2016 (2 pages)
14 January 2016Termination of appointment of Andrea Green as a secretary on 11 January 2016 (2 pages)
21 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1,000
(5 pages)
21 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1,000
(5 pages)
21 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1,000
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Appointment of Mrs Lisa Jayne Grant as a director on 1 August 2014 (2 pages)
20 April 2015Appointment of Mrs Lisa Jayne Grant as a director on 1 August 2014 (2 pages)
20 April 2015Appointment of Mrs Lisa Jayne Grant as a director on 1 August 2014 (2 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 April 2014Termination of appointment of Andrea Lilian Green as a director on 1 April 2014 (1 page)
19 April 2014Termination of appointment of Andrea Lilian Green as a director on 1 April 2014 (1 page)
19 April 2014Termination of appointment of Andrea Lilian Green as a director on 1 April 2014 (1 page)
19 April 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
19 April 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
20 June 2013Accounts made up to 31 August 2012 (2 pages)
20 June 2013Accounts made up to 31 August 2012 (2 pages)
28 November 2012Company name changed jrg managed services LIMITED\certificate issued on 28/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-27
(3 pages)
28 November 2012Company name changed jrg managed services LIMITED\certificate issued on 28/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-27
(3 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
9 November 2012Appointment of Mr Peter James Foy as a director on 7 November 2012 (2 pages)
9 November 2012Appointment of Mr Peter James Foy as a director on 7 November 2012 (2 pages)
9 November 2012Appointment of Mr Peter James Foy as a director on 7 November 2012 (2 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Jennifer Wrightson as a director on 13 July 2012 (1 page)
16 July 2012Appointment of Mrs Andrea Lilian Green as a director on 13 July 2012 (2 pages)
16 July 2012Termination of appointment of Jennifer Wrightson as a director on 13 July 2012 (1 page)
16 July 2012Appointment of Mrs Andrea Lilian Green as a director on 13 July 2012 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Termination of appointment of Lorraine Elizabeth Chatfield as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Emma Kershaw as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Emma Kershaw as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Lorraine Elizabeth Chatfield as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Emma Kershaw as a director on 4 October 2011 (1 page)
6 October 2011Termination of appointment of Lorraine Elizabeth Chatfield as a director on 4 October 2011 (1 page)
20 September 2011Appointment of Mrs Andrea Green as a secretary on 20 September 2011 (2 pages)
20 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
20 September 2011Appointment of Mrs Andrea Green as a secretary on 20 September 2011 (2 pages)
20 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-08
(1 page)
16 August 2011Company name changed jrg consultancy LIMITED\certificate issued on 16/08/11
  • CONNOT ‐
(3 pages)
16 August 2011Company name changed jrg consultancy LIMITED\certificate issued on 16/08/11
  • CONNOT ‐
(3 pages)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-08
(1 page)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)