Company NameJ. A. G. (Project Services) Limited
Company StatusDissolved
Company Number03561400
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)
Dissolution Date22 December 2009 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Goodwin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(2 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (closed 22 December 2009)
RoleEngineer
Correspondence Address12 Wrenbury Crescent
Stoke On Trent
Staffordshire
ST2 9LA
Secretary NameMarianne Goodwin
NationalityDutch
StatusClosed
Appointed31 May 1998(2 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address12 Wrenbury Crescent
Stoke On Trent
Staffordshire
ST2 9LA
Director NameStephen John Yearick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleAccountant
Correspondence Address23 Rydal Place
Macclesfield
Cheshire
SK11 7XY
Secretary NameNicola Flynn
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleTrainee Accountant
Correspondence Address102 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Return made up to 11/05/08; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 March 2008Return made up to 11/05/07; no change of members (6 pages)
25 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 November 2006Return made up to 11/05/06; full list of members (6 pages)
13 January 2006Return made up to 11/05/05; full list of members (6 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 December 2004Return made up to 11/05/04; full list of members (6 pages)
1 December 2004Return made up to 11/05/03; full list of members (6 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 November 2001Return made up to 11/05/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 August 2000Return made up to 11/05/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 June 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 23/06/99
(6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 July 1998Director resigned (1 page)
24 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
11 May 1998Incorporation (14 pages)