JAEGER HOLDINGS LIMITED

Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WB
StatusDISSOLVED
Company No.00019149
CategoryPrivate Limited Company
Incorporated10 Dec 1883
Age140 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution20 Jul 2020
Years3 years, 9 months, 9 days

SUMMARY

JAEGER HOLDINGS LIMITED is an dissolved private limited company with number 00019149. It was incorporated 140 years, 4 months, 19 days ago, on 10 December 1883 and it was dissolved 3 years, 9 months, 9 days ago, on 20 July 2020. The company address is Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WB.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 20 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB

Old address: C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB

Change date: 2020-03-16

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 21 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 18 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 19 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 30 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom

Change date: 2017-04-28

New address: C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christopher Pilling

Termination date: 2017-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Charles Pratt

Appointment date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Harminder Singh Atwal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 57 Broadwick Street London W1F 9QS

New address: 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ

Change date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Horobin

Appointment date: 2016-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 02 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-02

Charge number: 000191490015

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000191490014

Charge creation date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr Simon Christopher Pilling

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-12

Officer name: Colin Glen Henry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Mark Nicholas Kennedy Aldridge

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Glen Henry

Change date: 2015-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicholas Kennedy Aldridge

Appointment date: 2014-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Mr Harminder Singh Atwal

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ian Burgess Sanders

Termination date: 2014-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Richard Leon Kozlowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Timothy

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000191490013

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Leon Kozlowski

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Glen Henry

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Maria Timothy

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Edgerton

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dilbina Atkar

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Asplin

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Aldridge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mackenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alexander Asplin

Change date: 2013-06-07

Documents

View document PDF

Auditors resignation company

Date: 16 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 29 Apr 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 23 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:12

Documents

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Meirion Warwick-Saunders

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Little

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:11

Documents

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Nicholas Kennedy Aldridge

Change date: 2012-06-14

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:11

Documents

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:11

Documents

View document PDF

Legacy

Date: 15 Jun 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:11

Documents

Change person director company with change date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Graham John Edgerton

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dilbina Manjit Kaur Atkar

Change date: 2012-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alexander Asplin

Change date: 2012-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Richard Little

Change date: 2012-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Macgregor Mackenzie

Change date: 2012-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-14

Officer name: Mr Nicholas Ian Burgess Sanders

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ian Burgess Sanders

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Nicholas Kennedy Aldridge

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Asplin

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Tillman

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Belinda Earl

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Legacy

Date: 24 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 18 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew mackenzie / 20/04/2009

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 28/02/2009

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 21/02/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/06/08

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/04/03

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/01/03

Documents

View document PDF

Resolution

Date: 09 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 23 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-23

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 09/06/08\gbp si [email protected]=0.15\gbp ic 11313925/11313925.15\

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF


Some Companies

3ONE3 CONTRACTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10069156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GJL PARCELS LTD

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:10080461
Status:ACTIVE
Category:Private Limited Company

LEVL TELEMATICS LIMITED

HDTI COVENTRY UNIVERSITY TECHNOLOGY PARK,COVENTRY,CV1 2TT

Number:10070738
Status:ACTIVE
Category:Private Limited Company

LYMM BEECHWOOD LIMITED

BEECHWOOD,LYMM,WA13 0AT

Number:10062467
Status:ACTIVE
Category:Private Limited Company

SIERRA 57 CONSULT LIMITED

60 LYDE GREEN,HALESOWEN,B63 2PQ

Number:11814852
Status:ACTIVE
Category:Private Limited Company

THOMSON COOPER LTD

26 PARK ROAD,MELTON MOWBRAY,LE13 1TT

Number:06847741
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source