JAGUAR HOUSE LIMITED

Register to unlock more data on OkredoRegister

JAGUAR HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03300708

Incorporation date

09/01/1997

Size

-

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1997)
dot icon28/07/2019
Final Gazette dissolved following liquidation
dot icon28/04/2019
Return of final meeting in a members' voluntary winding up
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2019-01-02
dot icon21/08/2018
Registered office address changed from Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2018-08-22
dot icon14/08/2018
Appointment of a voluntary liquidator
dot icon14/08/2018
Removal of liquidator by court order
dot icon05/03/2018
Liquidators' statement of receipts and payments to 2018-01-02
dot icon23/01/2017
Registered office address changed from 55a Willowfield Road Eastbourne East Sussex BN22 8AP to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 2017-01-24
dot icon18/01/2017
Declaration of solvency
dot icon18/01/2017
Appointment of a voluntary liquidator
dot icon18/01/2017
Resolutions
dot icon05/09/2016
Total exemption full accounts made up to 2016-04-30
dot icon10/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon23/11/2015
Micro company accounts made up to 2015-04-30
dot icon09/09/2015
Certificate of change of name
dot icon09/09/2015
Change of name notice
dot icon01/09/2015
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon01/09/2015
Part of the property or undertaking has been released from charge 2
dot icon01/09/2015
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon17/08/2015
Satisfaction of charge 1 in full
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon29/07/2013
Satisfaction of charge 3 in full
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Mrs Claire Jane Victoria Edwards on 2010-01-10
dot icon18/01/2010
Director's details changed for Mr Timothy James Williams on 2010-01-10
dot icon18/01/2010
Director's details changed for Mrs Annabel Penelope Williams on 2010-01-10
dot icon18/01/2010
Director's details changed for Mrs Claire Jane Victoria Edwards on 2010-01-10
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/01/2009
Return made up to 10/01/09; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/01/2008
Return made up to 10/01/08; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/01/2007
Return made up to 10/01/07; full list of members
dot icon09/02/2006
Return made up to 10/01/02; full list of members; amend
dot icon09/02/2006
Return made up to 10/01/03; full list of members; amend
dot icon09/02/2006
Return made up to 10/01/04; full list of members; amend
dot icon09/02/2006
Return made up to 10/01/01; full list of members; amend
dot icon09/02/2006
Ad 30/04/00--------- £ si 1@1
dot icon02/02/2006
Return made up to 10/01/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/09/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 10/01/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/02/2004
Return made up to 10/01/04; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/01/2003
Return made up to 10/01/03; full list of members
dot icon07/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon25/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/01/2002
Return made up to 10/01/02; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon24/01/2001
Return made up to 10/01/01; full list of members
dot icon26/01/2000
Full accounts made up to 1999-04-30
dot icon20/01/2000
Return made up to 10/01/00; full list of members
dot icon06/07/1999
New secretary appointed
dot icon27/06/1999
Return made up to 30/04/99; no change of members
dot icon17/06/1999
Secretary resigned
dot icon20/04/1999
Secretary resigned;director resigned
dot icon17/01/1999
Full accounts made up to 1998-04-30
dot icon04/01/1999
Return made up to 10/01/99; full list of members
dot icon20/10/1998
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon31/01/1998
Return made up to 10/01/98; full list of members
dot icon24/02/1997
Director resigned
dot icon24/02/1997
Secretary resigned;director resigned
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon24/02/1997
New director appointed
dot icon24/02/1997
Registered office changed on 25/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon09/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
09/01/1997 - 17/01/1997
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
09/01/1997 - 17/01/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/01/1997 - 17/01/1997
16826
Edwards, Claire Jane Victoria
Director
17/01/1997 - Present
1
Williams, Timothy James
Director
17/01/1997 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAGUAR HOUSE LIMITED

JAGUAR HOUSE LIMITED is an(a) Dissolved company incorporated on 09/01/1997 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAGUAR HOUSE LIMITED?

toggle

JAGUAR HOUSE LIMITED is currently Dissolved. It was registered on 09/01/1997 and dissolved on 28/07/2019.

Where is JAGUAR HOUSE LIMITED located?

toggle

JAGUAR HOUSE LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does JAGUAR HOUSE LIMITED do?

toggle

JAGUAR HOUSE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for JAGUAR HOUSE LIMITED?

toggle

The latest filing was on 28/07/2019: Final Gazette dissolved following liquidation.