You are here: bizstats.co.uk > a-z index > J list > JG list

Jgc Civil Design Ltd STOCKPORT


Jgc Civil Design Ltd was dissolved on 2022-01-18. Jgc Civil Design was a private limited company that was situated at 23 Cleveland Road, Heaton Moor, Stockport, SK4 4BS. Its net worth was valued to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2007-02-12) was run by 1 director.
Director John C. who was appointed on 05 April 2007.

The company was officially categorised as "construction of railways and underground railways" (42120). According to the official information, there was a name alteration on 2014-04-03, their previous name was Brookson (5223g). The latest confirmation statement was filed on 2021-02-05 and last time the statutory accounts were filed was on 31 March 2021. 2016-02-12 is the date of the most recent annual return.

Jgc Civil Design Ltd Address / Contact

Office Address 23 Cleveland Road
Office Address2 Heaton Moor
Town Stockport
Post code SK4 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06098399
Date of Incorporation Mon, 12th Feb 2007
Date of Dissolution Tue, 18th Jan 2022
Industry Construction of railways and underground railways
End of financial Year 31st March
Company age 15 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 19th Feb 2022
Last confirmation statement dated Fri, 5th Feb 2021

Company staff

John C.

Position: Director

Appointed: 05 April 2007

Jordan Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2007

Resigned: 10 July 2008

Brookson Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 2007

Resigned: 05 April 2007

People with significant control

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brookson (5223g) April 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand24 91426 77016 5601 382
Current Assets26 25028 45016 5603 433
Debtors1 3361 680 2 051
Net Assets Liabilities23558944-7 701
Other Debtors   2 051
Property Plant Equipment1111 001
Other
Accrued Liabilities960960800 
Accumulated Depreciation Impairment Property Plant Equipment299299299791
Additions Other Than Through Business Combinations Property Plant Equipment   1 492
Average Number Employees During Period1111
Creditors26 01627 86216 51712 135
Increase From Depreciation Charge For Year Property Plant Equipment   492
Net Current Assets Liabilities23458843-8 702
Other Creditors16 73718 3369 07112 085
Property Plant Equipment Gross Cost3003003001 792
Taxation Social Security Payable8 3198 5666 64650
Trade Debtors Trade Receivables1 3361 680  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
Free Download (1 page)

Company search

Advertisements