JAG 123 LIMITED
Status | DISSOLVED |
Company No. | 05772833 |
Category | Private Limited Company |
Incorporated | 06 Apr 2006 |
Age | 18 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2014 |
Years | 9 years, 9 months, 7 days |
SUMMARY
JAG 123 LIMITED is an dissolved private limited company with number 05772833. It was incorporated 18 years, 1 month, 26 days ago, on 06 April 2006 and it was dissolved 9 years, 9 months, 7 days ago, on 26 August 2014. The company address is 10 Carew Way, Watford, WD19 5BG, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine May
Documents
Capital statement capital company with date currency figure
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Capital
Type: SH19
Capital : 43,500 GBP
Date: 2013-07-23
Documents
Legacy
Date: 23 Jul 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 17/07/13
Documents
Legacy
Date: 23 Jul 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Resolution
Date: 23 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 08 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Siobhan Lavery
Documents
Appoint person secretary company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katherine May
Documents
Annual return company with made up date
Date: 04 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Change person secretary company with change date
Date: 03 May 2012
Action Date: 03 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Siobhan Joan Lavery
Change date: 2012-05-03
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mckeever
Documents
Change person secretary company with change date
Date: 03 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-28
Officer name: Siobhan Joan Lavery
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Pierre Alexis Clarke
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Stephen Michael Mckeever
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Tony Michael Mcging
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 29 Jan 2011
Action Date: 29 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-29
Old address: 66 Wigmore Street London W1U 2SB
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person secretary company with change date
Date: 29 Jan 2010
Action Date: 04 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Siobhan Joan Lavery
Change date: 2009-09-04
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stephen michael mckeever
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary david cunnington
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed siobhan joan lavey
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed pierre alexis clarke
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed tony michael mcging
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david calverley
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steven taylor
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Legacy
Date: 18 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si [email protected]=62499 £ ic 1/62500
Documents
Some Companies
FIRTH DIESEL INJECTION LIMITED
21 FOXCROFT DRIVE,SHEFFIELD,S21 1JN
Number: | 04593077 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 VALE AVENUE,BRIGHTON,BN1 8UB
Number: | 10601090 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD DAVIES ASSOCIATES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10428599 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 BURNHOUSE INDUSTRIAL ESTATE,BATHGATE,EH47 0LQ
Number: | SC497291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP
Number: | 05521338 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
163 GIFFARD DRIVE,FARNBOROUGH,GU14 8QE
Number: | 09515086 |
Status: | ACTIVE |
Category: | Private Limited Company |