Company NameJagco Limited
Company StatusDissolved
Company Number03827178
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameIMCO (1899) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Goulding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(3 months after company formation)
Appointment Duration2 years, 4 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Secretary NameJanet Goulding
NationalityBritish
StatusClosed
Appointed15 November 1999(3 months after company formation)
Appointment Duration2 years, 4 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address34 Sale Hill
Sheffield
South Yorkshire
S10 5BX
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ

Location

Registered AddressMeadow Bank Works
Meadow Bank Road
Rotherham
South Yorkshire
S61 2ND
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Current Liabilities£8

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
8 August 2001Return made up to 17/08/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 January 2001Return made up to 17/08/00; full list of members (6 pages)
25 February 2000Company name changed imco (1899) LIMITED\certificate issued on 28/02/00 (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 November 1999Registered office changed on 30/11/99 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
17 August 1999Incorporation (16 pages)