Company NameDavid Jagger (Hull) Limited
Company StatusDissolved
Company Number05417979
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Jagger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsay House Springfield Way
Anlaby
Hull
HU10 6RJ
Secretary NameMrs Barbara Joan Jagger
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLindsay House Springfield Way
Anlaby
Hull
HU10 6RJ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLindsay House Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

50 at £1Barbara Joan Jagger
50.00%
Ordinary
50 at £1David Jagger
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,854
Current Liabilities£22,477

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 February 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
25 February 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Barbara Joan Jagger on 1 June 2011 (1 page)
13 April 2012Secretary's details changed for Barbara Joan Jagger on 1 June 2011 (1 page)
13 April 2012Director's details changed for David Jagger on 1 June 2011 (2 pages)
13 April 2012Director's details changed for David Jagger on 1 June 2011 (2 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for David Jagger on 1 June 2011 (2 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Barbara Joan Jagger on 1 June 2011 (1 page)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for David Jagger on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David Jagger on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David Jagger on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 May 2009Return made up to 07/04/09; full list of members (3 pages)
29 May 2009Return made up to 07/04/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull HU2 8HX united kingdom (1 page)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull HU2 8HX united kingdom (1 page)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
22 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from princes house wright street hull HU2 8HX united kingdom (1 page)
21 April 2008Registered office changed on 21/04/2008 from lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
21 April 2008Registered office changed on 21/04/2008 from lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ (1 page)
21 April 2008Registered office changed on 21/04/2008 from princes house wright street hull HU2 8HX united kingdom (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
13 April 2007Return made up to 07/04/07; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 April 2006Return made up to 07/04/06; full list of members (2 pages)
21 April 2006Return made up to 07/04/06; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (3 pages)
1 September 2005Registered office changed on 01/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
1 September 2005New secretary appointed (3 pages)
1 September 2005Registered office changed on 01/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
7 April 2005Incorporation (14 pages)
7 April 2005Incorporation (14 pages)