SIMON JAGGER DESIGN LIMITED
Status | DISSOLVED |
Company No. | 07718666 |
Category | Private Limited Company |
Incorporated | 26 Jul 2011 |
Age | 12 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 16 days |
SUMMARY
SIMON JAGGER DESIGN LIMITED is an dissolved private limited company with number 07718666. It was incorporated 12 years, 10 months, 8 days ago, on 26 July 2011 and it was dissolved 4 years, 8 months, 16 days ago, on 17 September 2019. The company address is Nook Close Nook Close, Wigton, CA7 0HW, England.
Company Fillings
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-31
Old address: Unit 3 East Wing the Old Stable Block Crofton Hall Crofton Carlisle Cumbria CA5 6QB England
New address: Nook Close Aikton Wigton CA7 0HW
Documents
Notification of a person with significant control
Date: 31 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Simon Jagger
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Cessation of a person with significant control
Date: 31 Jul 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Charmaine Jagger
Documents
Appoint person secretary company with name date
Date: 31 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Jagger
Appointment date: 2017-06-30
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Charmaine Jagger
Documents
Termination secretary company with name termination date
Date: 31 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Charmaine Jagger
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-19
Old address: Nook Close Down Hall Aikton Wigton Cumbria CA7 0HW
New address: Unit 3 East Wing the Old Stable Block Crofton Hall Crofton Carlisle Cumbria CA5 6QB
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 05 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Some Companies
THE DELLS,GERRARDS CROSS,SL9 7PN
Number: | 07747346 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4A 3DW
Number: | 07463951 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11125932 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FREELANCE EURO SERVICES (MMCXC) LIMITED
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC303877 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 08587120 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 10559709 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |