Company NameJagged Globe (Alpine) Limited
Company StatusDissolved
Company Number03069133
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesAdventure Climbing & Expeditions Limited and Jagged Globe Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Simon Patrick Rhodes Lowe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(5 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Norton Green Close
Norton
Sheffield
S8 8BP
Secretary NamePauline Lowe
NationalityBritish
StatusClosed
Appointed22 January 2004(8 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence Address17 Norton Green Close
Sheffield
South Yorkshire
S8 8BP
Director NameMr Andrew Lawrence Braithwaite
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address10 Ivywell Road
Sneyd Park
Bristol
Avon
BS9 1NY
Director NameMr Andrew Donald Reid
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbrook Road
Redland
Bristol
BS6 7BJ
Secretary NameMr Andrew Donald Reid
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbrook Road
Redland
Bristol
BS6 7BJ
Director NameMr Stephen James Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 week after company formation)
Appointment Duration14 years, 9 months (resigned 24 March 2010)
RoleCompany Director
Correspondence AddressPO Box 105 PO Box 105
Natimuk
Victoria
Vic 3409
Secretary NameLeora Anne Bell
NationalityBritish
StatusResigned
Appointed23 June 1995(1 week after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address17 Harley Road
Ecclesall
Sheffield
South Yorkshire
S11 9SD
Director NameTom Briggs
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbrook Bank
Sheffield
South Yorkshire
S11 8YJ

Contact

Websitejagged-globe.co.uk
Email address[email protected]
Telephone0114 2763322
Telephone regionSheffield

Location

Registered Address45 Mowbray Street
Sheffield
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Climb Trek Ski LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,228
Cash£18,072

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 January 2010Delivered on: 15 January 2010
Satisfied on: 28 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 45 mowbray street sheffield t/n syk 405629 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 1999Delivered on: 19 April 1999
Satisfied on: 27 October 2009
Persons entitled: The Sheffield City Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a funding agreement of even date.
Particulars: F/Hold land/blds known as unit 5,45 mowbray street,sheffield; t/no syk 318615. undertaking and all property and assets.
Fully Satisfied
12 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22267336 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
6 November 2000Delivered on: 9 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £160,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10304274 and earmarked or designated by reference to the company.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2020Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Notification of Stephen James Bell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Stephen James Bell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Simon Patrick Rhodes Lowe as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Simon Patrick Rhodes Lowe as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 15,000
(6 pages)
29 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 15,000
(6 pages)
25 May 2016Accounts for a small company made up to 31 December 2015 (4 pages)
25 May 2016Accounts for a small company made up to 31 December 2015 (4 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15,000
(4 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 15,000
(4 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (4 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (4 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 15,000
(4 pages)
16 July 2014Registered office address changed from The Foundry Studios 45 Mowbray Street Sheffield South Yorkshire S3 8EN to 45 Mowbray Street Sheffield S3 8EN on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 45 Mowbray Street Sheffield S3 8EN England to 45 Mowbray Street Sheffield S3 8EN on 16 July 2014 (1 page)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 15,000
(4 pages)
16 July 2014Registered office address changed from 45 Mowbray Street Sheffield S3 8EN England to 45 Mowbray Street Sheffield S3 8EN on 16 July 2014 (1 page)
16 July 2014Registered office address changed from The Foundry Studios 45 Mowbray Street Sheffield South Yorkshire S3 8EN to 45 Mowbray Street Sheffield S3 8EN on 16 July 2014 (1 page)
25 March 2014Accounts for a small company made up to 31 December 2013 (4 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (4 pages)
17 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
17 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
10 June 2010Purchase of own shares. (4 pages)
10 June 2010Purchase of own shares. (4 pages)
12 May 2010Company name changed jagged globe LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed jagged globe LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
10 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2010Cancellation of shares. Statement of capital on 10 May 2010
  • GBP 15,000
(4 pages)
10 May 2010Termination of appointment of Stephen Bell as a director (1 page)
10 May 2010Termination of appointment of Stephen Bell as a director (1 page)
10 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2010Cancellation of shares. Statement of capital on 10 May 2010
  • GBP 15,000
(4 pages)
25 February 2010Termination of appointment of Tom Briggs as a director (1 page)
25 February 2010Termination of appointment of Tom Briggs as a director (1 page)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2009Previous accounting period shortened from 29 December 2009 to 31 May 2009 (3 pages)
6 October 2009Previous accounting period shortened from 29 December 2009 to 31 May 2009 (3 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Director's change of particulars / stephen bell / 01/05/2009 (2 pages)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / stephen bell / 01/05/2009 (2 pages)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 August 2008Director's change of particulars / stephen bell / 31/08/2007 (1 page)
19 August 2008Return made up to 16/06/08; full list of members (4 pages)
19 August 2008Director's change of particulars / tom briggs / 31/08/2007 (1 page)
19 August 2008Return made up to 16/06/08; full list of members (4 pages)
19 August 2008Director's change of particulars / tom briggs / 31/08/2007 (1 page)
19 August 2008Director's change of particulars / stephen bell / 31/08/2007 (1 page)
3 September 2007Return made up to 16/06/07; full list of members (3 pages)
3 September 2007Return made up to 16/06/07; full list of members (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Return made up to 16/06/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 16/06/06; full list of members (3 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 June 2005Return made up to 16/06/05; full list of members (3 pages)
23 June 2005Return made up to 16/06/05; full list of members (3 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
4 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003New director appointed (2 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 June 2002Return made up to 16/06/02; full list of members (7 pages)
21 June 2002Return made up to 16/06/02; full list of members (7 pages)
6 July 2001Return made up to 16/06/01; full list of members (6 pages)
6 July 2001Return made up to 16/06/01; full list of members (6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
21 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 16/06/99; no change of members (6 pages)
5 July 1999Return made up to 16/06/99; no change of members (6 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
27 August 1998Company name changed adventure climbing & expeditions LIMITED\certificate issued on 28/08/98 (2 pages)
27 August 1998Company name changed adventure climbing & expeditions LIMITED\certificate issued on 28/08/98 (2 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1997Ad 11/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
2 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1997£ nc 20000/100000 11/09/97 (1 page)
2 October 1997Ad 11/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
2 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1997£ nc 20000/100000 11/09/97 (1 page)
2 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1997Return made up to 16/06/97; full list of members (6 pages)
25 June 1997Return made up to 16/06/97; full list of members (6 pages)
31 January 1997Accounting reference date extended from 30/06/97 to 29/12/97 (1 page)
31 January 1997Accounting reference date extended from 30/06/97 to 29/12/97 (1 page)
21 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 July 1996Registered office changed on 05/07/96 from: 45 mowbray street sheffield S3 8EN (1 page)
5 July 1996Registered office changed on 05/07/96 from: 45 mowbray street sheffield S3 8EN (1 page)
22 June 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 22/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
14 September 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
11 August 1995Ad 19/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 August 1995Ad 19/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
16 June 1995Incorporation (50 pages)
16 June 1995Incorporation (50 pages)