MERRITTS JAGUAR LIMITED

2nd Floor Trident House 2nd Floor Trident House, St. Albans, AL1 3HZ, Hertfordshire
StatusDISSOLVED
Company No.01970837
CategoryPrivate Limited Company
Incorporated13 Dec 1985
Age38 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution27 Mar 2014
Years10 years, 2 months, 9 days

SUMMARY

MERRITTS JAGUAR LIMITED is an dissolved private limited company with number 01970837. It was incorporated 38 years, 5 months, 23 days ago, on 13 December 1985 and it was dissolved 10 years, 2 months, 9 days ago, on 27 March 2014. The company address is 2nd Floor Trident House 2nd Floor Trident House, St. Albans, AL1 3HZ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2013

Action Date: 21 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2012

Action Date: 21 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 49 London Road St. Albans Hertfordshire AL1 1LJ

Change date: 2012-02-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-08

Old address: 44 London Road Amersham Buckinghamshire HP7 9DD

Documents

View document PDF

Legacy

Date: 13 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wallington

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary raymond lockyer

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen kidney

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/07; no change of members

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 03/02/05 from: torrington house 47 holywell hill st. Albans herts AL1 1HD

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Aug 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/98; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/97; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jul 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/96; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/95; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Aug 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Aug 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/92; full list of members

Documents

View document PDF

Resolution

Date: 28 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Jul 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/11/91; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jul 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/09/90; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 24 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/11/89; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Sep 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 28 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/09/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 03 May 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 26/06/87; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Sep 1987

Category: Incorporation

Type: MA

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 01 Jul 1986

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF


Some Companies

AMANAH CAPITAL LTD

57 FRANCES STREET,CHESHAM,HP5 3ES

Number:11966173
Status:ACTIVE
Category:Private Limited Company

BISCOTTI PROPERTY LTD.

3 HAZLEWOOD DRIVE,CAMBERLEY,GU16 6EF

Number:10441698
Status:ACTIVE
Category:Private Limited Company

EXEL SOLUTIONS LIMITED

66B SYDNEY ROAD,WATFORD,WD18 7QX

Number:10450079
Status:ACTIVE
Category:Private Limited Company

NOBODY PROPERTY LIMITED

102 EAST ROAD,LONDON,E15 3QR

Number:09848445
Status:ACTIVE
Category:Private Limited Company

SCRUFF OF THE NECK MANAGEMENT LIMITED

36-40 EDGE STREET,MANCHESTER,M4 1HN

Number:10129186
Status:ACTIVE
Category:Private Limited Company

SMITH & COMPANY (MANAGEMENT) LIMITED

BROOK HOUSE FARM,LEOMINSTER,HR6 0AY

Number:02011686
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