Company NameJSG Retail Ltd
Company StatusDissolved
Company Number10762530
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 months ago)
Dissolution Date14 February 2024 (2 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jonathan Martyn Greenwood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Granes End
Great Linford
Milton Keynes
MK14 5DY
Director NameMrs Sarah Julie Greenwood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Granes End
Great Linford
Milton Keynes
MK14 5DY
Secretary NameMrs Sarah Julie Greenwood
StatusResigned
Appointed10 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address55 Granes End
Great Linford
Milton Keynes
MK14 5DY
Director NameMr Jakub Pawel Gasiorowski
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed09 July 2018(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Street
Ashton-Under-Lyne
OL6 6XE

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

14 February 2024Final Gazette dissolved following liquidation (1 page)
14 November 2023Return of final meeting in a members' voluntary winding up (12 pages)
25 March 2023Liquidators' statement of receipts and payments to 17 January 2023 (10 pages)
26 January 2022Liquidators' statement of receipts and payments to 17 January 2022 (10 pages)
11 January 2022Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 11 January 2022 (2 pages)
22 April 2021Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW on 22 April 2021 (1 page)
25 March 2021Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
25 March 2021Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
13 March 2021Resignation of a liquidator (3 pages)
4 February 2021Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 February 2021 (2 pages)
25 January 2021Declaration of solvency (5 pages)
25 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-18
(1 page)
25 January 2021Appointment of a voluntary liquidator (4 pages)
29 December 2020Unaudited abridged accounts made up to 31 August 2020 (9 pages)
2 July 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
3 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
3 January 2020Resolutions
  • RES13 ‐ Company's share capital be increased by creation of one b ordinary shares and their share rights 20/09/2019
(2 pages)
23 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 101
(3 pages)
13 June 2019Termination of appointment of Jakub Pawel Gasiorowski as a director on 13 June 2019 (1 page)
13 June 2019Termination of appointment of Sarah Julie Greenwood as a secretary on 13 June 2019 (1 page)
13 June 2019Termination of appointment of Sarah Julie Greenwood as a director on 13 June 2019 (1 page)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 February 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
4 February 2019Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
9 July 2018Appointment of Mr Jakub Pawel Gasiorowski as a director on 9 July 2018 (2 pages)
23 May 2018Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 May 2018Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
30 October 2017Registered office address changed from 55 Granes End Great Linford Milton Keynes MK14 5DY United Kingdom to 18 Church Street Ashton-Under-Lyne OL6 6XE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 55 Granes End Great Linford Milton Keynes MK14 5DY United Kingdom to 18 Church Street Ashton-Under-Lyne OL6 6XE on 30 October 2017 (1 page)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 100
(44 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 100
(44 pages)