JAG FORENSIC CONSULTING LIMITED

Chalice House Bromley Road Chalice House Bromley Road, Colchester, CO7 7BY, England
StatusDISSOLVED
Company No.07655889
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution11 Nov 2023
Years6 months, 19 days

SUMMARY

JAG FORENSIC CONSULTING LIMITED is an dissolved private limited company with number 07655889. It was incorporated 12 years, 11 months, 28 days ago, on 02 June 2011 and it was dissolved 6 months, 19 days ago, on 11 November 2023. The company address is Chalice House Bromley Road Chalice House Bromley Road, Colchester, CO7 7BY, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: Chalice House Bromley Road Elmstead Colchester CO7 7BY

Old address: 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England

Change date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

Old address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England

New address: 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Julia Brooks

Change date: 2020-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

New address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD

Change date: 2016-12-23

Old address: 290 Chinook Highwoods Colchester Essex CO4 9UX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2011

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIN NORTH SEA 1 LIMITED

14 ST. GEORGE STREET,LONDON,W1S 1FE

Number:10778184
Status:ACTIVE
Category:Private Limited Company

DOT ON TECHNOLOGIES LIMITED

4 MONNOW STREET,MONMOUTH,NP25 3EE

Number:06508048
Status:ACTIVE
Category:Private Limited Company

DUNBAR SOLICITORS LIMITED

STOKE HOUSE,ASHFORD,TN23 1RD

Number:07180395
Status:ACTIVE
Category:Private Limited Company

GUNILAPEDERSEN LIMITED

27 BEECHMORE,WARRINGTON,WA4 6UE

Number:11703004
Status:ACTIVE
Category:Private Limited Company

JTB EUROPE LIMITED

1 ALIE STREET,LONDON,E1 8DE

Number:01727868
Status:ACTIVE
Category:Private Limited Company

THISTLE SLEEP SOLUTIONS LIMITED

CLYDE OFFICES 2ND FLOOR,GLASGOW,G2 1BP

Number:SC626699
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