JAG INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 06214579 |
Category | Private Limited Company |
Incorporated | 16 Apr 2007 |
Age | 17 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2023 |
Years | 1 year, 21 days |
SUMMARY
JAG INVESTMENTS LIMITED is an dissolved private limited company with number 06214579. It was incorporated 17 years, 1 month, 14 days ago, on 16 April 2007 and it was dissolved 1 year, 21 days ago, on 09 May 2023. The company address is 925 Finchley Road 925 Finchley Road, NW11 7PE.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-04-29
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-28
Psc name: Mrs Manjinder Kohli
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Manjinder Kaur Kohli
Cessation date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jasvin Kohli
Notification date: 2017-10-20
Documents
Resolution
Date: 06 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-20
Psc name: Narinder Singh Kohli
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-20
Psc name: Gurvin Singh Kohli
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-20
Psc name: Manjinder Kohli
Documents
Resolution
Date: 20 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rashmi Jayantilal Patel
Termination date: 2017-10-18
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Manjinder Kaur Kohli
Appointment date: 2017-10-18
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change person director company with change date
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-22
Officer name: Mr Rashmikant Jayantilal Patel
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rashmi Jayantilal Patel
Change date: 2010-10-21
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manjinder Kohli
Documents
Termination director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandeep Kahai
Documents
Termination secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kulvinder Kahai
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr rashmi jayantilal patel
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary narinder kohli
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
16 SOUTH STREET,SHEFFIELD,S2 5QX
Number: | 04225467 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-136 ORMSIDE STREET,,SE15 1TF
Number: | 03302164 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 47-57,LONDON,W1U 2NT
Number: | 06676859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLADE LAWN THE GLADE,TADWORTH,KT20 6LH
Number: | 10300002 |
Status: | ACTIVE |
Category: | Private Limited Company |
APSLEY HOUSE,LECHLADE,GL7 3AD
Number: | 09316901 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBINSFOLD DURFOLD WOOD,BILLINGSHURST,RH14 0PL
Number: | 10016745 |
Status: | ACTIVE |
Category: | Private Limited Company |