Dissolved
Dissolved 2016-06-21
Company Information for CGG JASON (UK) LIMITED
CRAWLEY, WEST SUSSEX, RH10,
|
Company Registration Number
03435064
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | ||||
---|---|---|---|---|
CGG JASON (UK) LIMITED | ||||
Legal Registered Office | ||||
CRAWLEY WEST SUSSEX | ||||
Previous Names | ||||
|
Company Number | 03435064 | |
---|---|---|
Date formed | 1997-09-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA BOAST |
||
KAMAL AL-YAHYA |
||
PETER MARK WHITING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD IAN THORNTON |
Director | ||
DENNIS ERIC ADAMS |
Director | ||
DOUGLAS BOYD SIMPSON |
Company Secretary | ||
JEFFREY SIMON COUTTS |
Director | ||
DAVID GRAHAM |
Director | ||
TOM ALEXANDER WERRE |
Director | ||
ARNOLD STEENBAKKER |
Director | ||
PAUL VAN RIEL |
Director | ||
MARNIX VERMAAS |
Director | ||
PIETER MAARTEN VAN DER MADE |
Director | ||
MICHAEL JOHAN GERARD SWEERE |
Company Secretary | ||
HENDRIK STABLER |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CGG HOLDING III (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING I (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING II (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG HOLDING IV (UK) LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
CGG NPA SATELLITE MAPPING LIMITED | Director | 2015-10-01 | CURRENT | 1977-09-21 | Dissolved 2016-06-21 | |
CGG SEISMIC IMAGING (UK) LIMITED | Director | 2015-10-01 | CURRENT | 2004-12-15 | Dissolved 2016-06-21 | |
CGG DATA MANAGEMENT (UK) LIMITED | Director | 2015-10-01 | CURRENT | 2005-10-05 | Dissolved 2017-10-17 | |
ROBERTSON (UK) LIMITED | Director | 2015-10-01 | CURRENT | 1995-01-05 | Active | |
VERITAS GEOPHYSICAL LIMITED | Director | 2015-10-01 | CURRENT | 1997-07-25 | Active - Proposal to Strike off | |
ROBERTSON GEOSPEC INTERNATIONAL LIMITED | Director | 2015-10-01 | CURRENT | 1998-05-06 | Active | |
ROBERTSON RESEARCH INTERNATIONAL LIMITED | Director | 2015-10-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
VERITAS DGC LIMITED | Director | 2015-10-01 | CURRENT | 1972-11-21 | Active | |
CGG SERVICES (UK) LIMITED | Director | 2015-10-01 | CURRENT | 2009-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR PETER MARK WHITING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 13/04/15 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/03/15 | |
RES06 | REDUCE ISSUED CAPITAL 27/03/2015 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 575001 | |
AR01 | 11/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM CGG UK IMAGING CENTRE CROMPTON WAY CRAWLEY WEST SUSSEX RH10 9QN UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. KAMAL AL-YAHYA / 01/04/2014 | |
AP01 | DIRECTOR APPOINTED MR. KAMAL AL-YAHYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS ADAMS | |
MISC | SECTION 519 | |
MISC | SECTION 517,519,523 | |
AR01 | 11/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 17/05/2013 | |
CERTNM | COMPANY NAME CHANGED FUGRO-JASON (UK) LIMITED CERTIFICATE ISSUED ON 20/05/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN THORNTON | |
AP01 | DIRECTOR APPOINTED MR DENNIS ERIC ADAMS | |
AP03 | SECRETARY APPOINTED MS SAMANTHA BOAST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM WERRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/09/11 FULL LIST | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 11/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR TOM ALEXANDER WERRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 11/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ARNOLD STEENBAKKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARNIX VERMAAS | |
288a | DIRECTOR APPOINTED DAVID GRAHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARNIX VERMAAS / 09/02/2009 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 24/08/07 | |
RES04 | £ NC 100/575100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/06-01/07/06 £ SI 575000@1=575000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 4TH FLOOR BLOCK D DUKES COURT DUKE STREET WOKING SURREY GU21 5BH | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED JASON GEOSYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CGG JASON (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |