JAG 123 LIMITED

10 Carew Way, Watford, WD19 5BG, England
StatusDISSOLVED
Company No.05772833
CategoryPrivate Limited Company
Incorporated06 Apr 2006
Age18 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution26 Aug 2014
Years9 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

View document PDF

Gazette notice voluntary

Date: 13 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine May

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/07/13

Documents

View document PDF

Legacy

Date: 23 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhan Lavery

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katherine May

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mckeever

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen michael mckeever

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary david cunnington

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed siobhan joan lavey

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed pierre alexis clarke

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed tony michael mcging

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david calverley

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven taylor

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/04/06--------- £ si [email protected]=62499 £ ic 1/62500

Documents

View document PDF

Incorporation company

Date: 06 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRTH DIESEL INJECTION LIMITED

21 FOXCROFT DRIVE,SHEFFIELD,S21 1JN

Number:04593077
Status:ACTIVE
Category:Private Limited Company

HEATHCOTE AND HERRAN LIMITED

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

HYGIENE DESIGN SYSTEMS LTD

UNIT 15 BURNHOUSE INDUSTRIAL ESTATE,BATHGATE,EH47 0LQ

Number:SC497291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPW DECORATING (RUSHDEN) LTD

4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP

Number:05521338
Status:LIQUIDATION
Category:Private Limited Company

PLAN ECOLOGY LTD

163 GIFFARD DRIVE,FARNBOROUGH,GU14 8QE

Number:09515086
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