MERRITTS JAGUAR LIMITED
Status | DISSOLVED |
Company No. | 01970837 |
Category | Private Limited Company |
Incorporated | 13 Dec 1985 |
Age | 38 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Mar 2014 |
Years | 10 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
Liquidation voluntary creditors return of final meeting
Date: 27 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 13 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wallington
Documents
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
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
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
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
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary raymond lockyer
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen kidney
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/07; no change of members
Documents
Legacy
Date: 30 Dec 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
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
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
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
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
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/03; full list of members
Documents
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
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
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
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
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
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/00; full list of members
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
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
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/99; full list of members
Documents
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
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
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/98; full list of members
Documents
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
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/97; no change of members
Documents
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
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/96; full list of members
Documents
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
Legacy
Date: 30 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/95; no change of members
Documents
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
Legacy
Date: 11 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/94; full list of members
Documents
Legacy
Date: 08 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 12 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/93; full list of members
Documents
Legacy
Date: 19 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 29 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/92; full list of members
Documents
Resolution
Date: 28 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 May 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/11/91; full list of members
Documents
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
Legacy
Date: 03 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/09/90; full list of members
Documents
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
Legacy
Date: 24 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 21/11/89; full list of members
Documents
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
Legacy
Date: 28 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/09/88; full list of members
Documents
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
Legacy
Date: 03 May 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 02 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/06/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 Jul 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Some Companies
57 FRANCES STREET,CHESHAM,HP5 3ES
Number: | 11966173 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HAZLEWOOD DRIVE,CAMBERLEY,GU16 6EF
Number: | 10441698 |
Status: | ACTIVE |
Category: | Private Limited Company |
66B SYDNEY ROAD,WATFORD,WD18 7QX
Number: | 10450079 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |