Company NameJagger Joinery Services Limited
Company StatusDissolved
Company Number06838550
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date29 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gary Jagger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Newtondale
Sutton Park
Hull
HU7 4BG
Director NameMr Tony Jagger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Sandford Close
Bransholme
Hull
North Humberside
HU7 4HL
Secretary NameMr Gary Jagger
NationalityBritish
StatusClosed
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Newtondale
Sutton Park
Hull
HU7 4BG
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

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

Shareholders

50 at £1Gary Jagger
50.00%
Ordinary
50 at £1Tony Jagger
50.00%
Ordinary

Financials

Year2014
Net Worth£44,907
Cash£50,073
Current Liabilities£58,650

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
29 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
29 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (10 pages)
29 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (10 pages)
29 January 2015Liquidators statement of receipts and payments to 18 December 2014 (10 pages)
21 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (9 pages)
21 January 2014Liquidators statement of receipts and payments to 18 December 2013 (9 pages)
21 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (9 pages)
2 January 2013Appointment of a voluntary liquidator (1 page)
2 January 2013Statement of affairs with form 4.19 (8 pages)
2 January 2013Appointment of a voluntary liquidator (1 page)
2 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2013Statement of affairs with form 4.19 (8 pages)
2 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2012Registered office address changed from 146 Sandford Close Bransholme Hull HU7 4HL on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 146 Sandford Close Bransholme Hull HU7 4HL on 21 November 2012 (1 page)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Tony Jagger on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Gary Jagger on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Tony Jagger on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Gary Jagger on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Gary Jagger on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Gary Jagger on 30 March 2010 (1 page)
18 March 2009Registered office changed on 18/03/2009 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. (1 page)
18 March 2009Director and secretary appointed gary jagger (2 pages)
18 March 2009Director appointed tony jagger (2 pages)
18 March 2009Registered office changed on 18/03/2009 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. (1 page)
18 March 2009Director appointed tony jagger (2 pages)
18 March 2009Ad 06/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2009Ad 06/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2009Director and secretary appointed gary jagger (2 pages)
11 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
11 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 March 2009Appointment terminated director ela shah (1 page)
11 March 2009Appointment terminated director ela shah (1 page)
11 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
6 March 2009Incorporation (16 pages)
6 March 2009Incorporation (16 pages)