Company NameJGF Utilities Limited
Company StatusDissolved
Company Number04902379
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date25 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Gerard Fogarty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2003(3 days after company formation)
Appointment Duration9 years, 10 months (closed 25 July 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address12 Romford Road
Ashton On Mersey
Sale
Cheshire
M33 5GS
Secretary NameJanet Fogarty
NationalityBritish
StatusClosed
Appointed20 September 2003(3 days after company formation)
Appointment Duration9 years, 10 months (closed 25 July 2013)
RoleCompany Director
Correspondence Address12 Romford Road
Ashton On Mersey
Sale
Cheshire
M33 5GS
Director NameColeman Joseph McDonagh
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 25 July 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 Cambourne Place
Freckleton
Preston
Lancashire
PR1 7SL
Director NameMichelle Rice
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2006(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 25 July 2013)
RoleCivil Engineer
Correspondence Address11 Cambourne Place
Freckleton
Preston
Lancashire
PR4 1YT
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressStanton House, 41 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

2 at 1Coleman Joseph Mcdonagh
25.00%
Ordinary
2 at 1James Fogarty
25.00%
Ordinary
2 at 1Ms Janet Fogarty
25.00%
Ordinary
2 at 1Ms Michelle Rice
25.00%
Ordinary

Financials

Year2014
Net Worth£66,326
Cash£34,707
Current Liabilities£1,139,599

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Liquidators' statement of receipts and payments to 12 April 2013 (6 pages)
25 April 2013Liquidators' statement of receipts and payments to 12 April 2013 (6 pages)
25 April 2013Liquidators statement of receipts and payments to 12 April 2013 (6 pages)
25 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 21 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 21 July 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 21 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
14 February 2010Registered office address changed from 66 Cross Street Sale Manchester M33 7AN on 14 February 2010 (1 page)
14 February 2010Registered office address changed from 66 Cross Street Sale Manchester M33 7AN on 14 February 2010 (1 page)
29 January 2010Statement of affairs with form 4.19 (15 pages)
29 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-22
(1 page)
29 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2010Appointment of a voluntary liquidator (1 page)
29 January 2010Appointment of a voluntary liquidator (1 page)
29 January 2010Statement of affairs with form 4.19 (15 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 October 2008Return made up to 17/09/08; full list of members (4 pages)
13 October 2008Return made up to 17/09/08; full list of members (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 536 blackpool road ashton on ribble preston lancashire PR2 1HY (1 page)
18 February 2008Registered office changed on 18/02/08 from: 536 blackpool road ashton on ribble preston lancashire PR2 1HY (1 page)
1 February 2008Amended accounts made up to 31 March 2007 (5 pages)
1 February 2008Amended accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 October 2007Return made up to 17/09/07; full list of members (7 pages)
24 October 2007Return made up to 17/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Return made up to 17/09/06; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Ad 28/05/06--------- £ si 4@1=4 £ ic 4/8 (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Ad 28/05/06--------- £ si 4@1=4 £ ic 4/8 (2 pages)
28 October 2005Return made up to 17/09/05; full list of members (6 pages)
28 October 2005Return made up to 17/09/05; full list of members (6 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 17/09/04; full list of members (6 pages)
7 October 2004Return made up to 17/09/04; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Ad 20/09/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 October 2003Registered office changed on 14/10/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
14 October 2003Ad 20/09/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
17 September 2003Incorporation (13 pages)
17 September 2003Incorporation (13 pages)