JG TECHNOLOGIES LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 0NY

Company number 03845911
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address ADELAIDE HOUSE, LONGCROFT ROAD, WEYMOUTH, DORSET, DT4 0NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 100 . The most likely internet sites of JG TECHNOLOGIES LIMITED are www.jgtechnologies.co.uk, and www.jg-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Jg Technologies Limited is a Private Limited Company. The company registration number is 03845911. Jg Technologies Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Jg Technologies Limited is Adelaide House Longcroft Road Weymouth Dorset Dt4 0ny. . GRANDSHAW, John Samuel is a Director of the company. Secretary ATTREE, Helen has been resigned. Secretary GRANDSHAW, Robert Henry has been resigned. Secretary PADDISON, Karen Denise has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ATTREE, Helen has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GRANDSHAW, John Samuel
Appointed Date: 21 September 1999
68 years old

Resigned Directors

Secretary
ATTREE, Helen
Resigned: 31 August 2007
Appointed Date: 28 June 2005

Secretary
GRANDSHAW, Robert Henry
Resigned: 28 June 2005
Appointed Date: 21 September 1999

Secretary
PADDISON, Karen Denise
Resigned: 10 October 2009
Appointed Date: 31 August 2007

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
ATTREE, Helen
Resigned: 31 August 2007
Appointed Date: 28 June 2005
58 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Mr John Samuel Grandshaw
Notified on: 16 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

JG TECHNOLOGIES LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 November 2015
23 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 42 more events
30 Sep 1999
New director appointed
23 Sep 1999
New secretary appointed
23 Sep 1999
Director resigned
23 Sep 1999
Secretary resigned
21 Sep 1999
Incorporation

JG TECHNOLOGIES LIMITED Charges

23 March 2007
Debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…