JGH RESIDENTIAL LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02985794
Status Liquidation
Incorporation Date 2 November 1994
Company Type Private Limited Company
Address ST MARTINS HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 20 February 2013; Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013; Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 8 March 2012. The most likely internet sites of JGH RESIDENTIAL LIMITED are www.jghresidential.co.uk, and www.jgh-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Jgh Residential Limited is a Private Limited Company. The company registration number is 02985794. Jgh Residential Limited has been working since 02 November 1994. The present status of the company is Liquidation. The registered address of Jgh Residential Limited is St Martins House The Runway South Ruislip Middlesex Ha4 6se. . PROSSER, Terry John is a Secretary of the company. LEVER, Gary Thomas is a Director of the company. Secretary BOHN, Cyndi has been resigned. Secretary COCKETT, Hayley Jane has been resigned. Secretary LEVER, Gary Thomas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORONNA, Jack Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROSSER, Terry John
Appointed Date: 12 August 2004

Director
LEVER, Gary Thomas
Appointed Date: 22 October 2001
70 years old

Resigned Directors

Secretary
BOHN, Cyndi
Resigned: 03 May 2000
Appointed Date: 02 November 1994

Secretary
COCKETT, Hayley Jane
Resigned: 14 August 2004
Appointed Date: 12 February 2002

Secretary
LEVER, Gary Thomas
Resigned: 12 February 2002
Appointed Date: 03 May 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1994
Appointed Date: 02 November 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 November 1994
Appointed Date: 02 November 1994
35 years old

Director
CORONNA, Jack Anthony
Resigned: 12 February 2002
Appointed Date: 02 November 1994
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1994
Appointed Date: 02 November 1994

JGH RESIDENTIAL LIMITED Events

11 Jun 2013
Liquidators statement of receipts and payments to 20 February 2013
05 Jan 2013
Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013
08 Mar 2012
Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 8 March 2012
06 Mar 2012
Appointment of a voluntary liquidator
06 Mar 2012
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 50 more events
05 Dec 1994
Director resigned;new director appointed

05 Dec 1994
Secretary resigned;new secretary appointed;director resigned

05 Dec 1994
Registered office changed on 05/12/94 from: 33 crwys road cardiff CF2 4YF

18 Nov 1994
Company name changed jac residential LIMITED\certificate issued on 21/11/94

02 Nov 1994
Incorporation