JAEGER LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.07894042
CategoryPrivate Limited Company
Incorporated30 Dec 2011
Age12 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution27 Jun 2019
Years4 years, 10 months, 17 days

SUMMARY

JAEGER LIMITED is an dissolved private limited company with number 07894042. It was incorporated 12 years, 4 months, 15 days ago, on 30 December 2011 and it was dissolved 4 years, 10 months, 17 days ago, on 27 June 2019. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom

Change date: 2018-02-07

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-17

Officer name: Mr Martin Andrew Rivers

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Wright

Appointment date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Horobin

Termination date: 2017-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Charles Pratt

Termination date: 2017-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mathieu Leighton

Termination date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christopher Pilling

Termination date: 2017-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Charles Pratt

Appointment date: 2016-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harminder Singh Atwal

Termination date: 2016-04-26

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH01

Capital : 2,003,861 GBP

Date: 2016-02-16

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH01

Capital : 2,003,861.00 GBP

Date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

New address: 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ

Old address: 57 Broadwick Street London W1F 9QS

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Christopher Richard Horobin

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Richard Mathieu Leighton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Thomas Charles Alexanderson Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-12

Officer name: Colin Glen Henry

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-15

Officer name: Peter Wodehouse Williams

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Pilling

Appointment date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nicholas Kennedy Aldridge

Termination date: 2015-04-29

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Colin Glen Henry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wodehouse Williams

Appointment date: 2014-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2014

Action Date: 01 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicholas Kennedy Aldridge

Appointment date: 2014-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Mr Harminder Singh Atwal

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ian Burgess Sanders

Termination date: 2014-06-23

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Aldridge

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Timothy

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Henry

Change date: 2014-01-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Charles Alexanderson Wright

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Maria Timothy

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ian Burgess Sanders

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Asplin

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Asplin

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR

Change date: 2014-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed becap ja (uk) LIMITED\certificate issued on 09/12/13

Documents

View document PDF

Resolution

Date: 31 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Henry

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alexander Asplin

Change date: 2013-06-07

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 2,003,860 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Nicholas Kennedy Aldridge

Change date: 2012-12-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-30

Officer name: Mr Robert Alexander Asplin

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Meirion Warwick-Saunders

Documents

View document PDF

Legacy

Date: 02 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 09 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: 10 Norwich Street London EC4A 1BD England

Change date: 2012-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macsco 38 LIMITED\certificate issued on 26/04/12

Documents

View document PDF

Change of name notice

Date: 26 Apr 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Nicholas Kennedy Aldridge

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2012

Action Date: 16 Apr 2012

Category: Capital

Type: SH01

Capital : 901 GBP

Date: 2012-04-16

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alexander Asplin

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Ally

Documents

View document PDF

Incorporation company

Date: 30 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHONAIS HOLDINGS LIMITED

1 KINGS ARMS YARD,LONDON,EC2R 7AF

Number:08584719
Status:ACTIVE
Category:Private Limited Company

GEM HUNTER LIMITED

20 ST. LEONARD'S AVENUE,BASINGSTOKE,RG24 8RD

Number:08843713
Status:ACTIVE
Category:Private Limited Company

IPERIUM LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08342288
Status:ACTIVE
Category:Private Limited Company

J & P VEHICLE DELIVERIES LIMITED

UNIT 1 GREENACRE PARK, THE,LANCASHIRE,BL1 8HN

Number:04791059
Status:ACTIVE
Category:Private Limited Company

LUMI.IS LIMITED

1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT

Number:07978130
Status:ACTIVE
Category:Private Limited Company

MSJUK LIMITED

55 CHURCHILL ROAD,BIRMINGHAM,B9 5NY

Number:11329284
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