Company NameJagstar Limited
Company StatusDissolved
Company Number04336022
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date30 October 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Christopher Turner
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleExpress Parcel Deliveries
Country of ResidenceUnited Kingdom
Correspondence Address44 Benningholme Lane
Skirlaugh
East Yorkshire
HU11 5EA
Secretary NameMaureen Anne Turner
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address44 Benningholme Lane
Skirlaugh
East Yorkshire
HU11 5EA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2008Appointment of a voluntary liquidator (1 page)
2 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2008Statement of affairs with form 4.19 (9 pages)
9 September 2008Registered office changed on 09/09/2008 from 44 benningholme lane skirlaugh hull east yorkshire HU11 5EA (1 page)
22 January 2008Return made up to 07/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Amended accounts made up to 31 March 2006 (3 pages)
21 March 2007Return made up to 07/12/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2006Return made up to 07/12/05; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
28 November 2003Return made up to 07/12/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 January 2003Return made up to 07/12/02; full list of members (6 pages)
22 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Registered office changed on 24/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001New secretary appointed (2 pages)
24 December 2001Director resigned (1 page)
7 December 2001Incorporation (18 pages)