Company NameJag Home Maintenance Limited
Company StatusDissolved
Company Number05473918
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Grayland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Kenilworth Gardens
Westcliff On Sea
Essex
SS0 0BB
Secretary NameJennifer Grayland
NationalityBritish
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Kenilworth Gardens
Westcliff On Sea
Essex
SS0 0BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSpec House, 83 Elm Road
Leigh- On- Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1John Grayland
100.00%
Ordinary

Financials

Year2014
Turnover£7,463
Gross Profit£7,463
Net Worth£61
Cash£1,346
Current Liabilities£1,441

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
2 September 2011Application to strike the company off the register (3 pages)
2 September 2011Application to strike the company off the register (3 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 June 2010Director's details changed for John Grayland on 7 June 2010 (2 pages)
10 June 2010Director's details changed for John Grayland on 7 June 2010 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Director's details changed for John Grayland on 7 June 2010 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
6 July 2009Return made up to 07/06/09; full list of members (3 pages)
6 July 2009Return made up to 07/06/09; full list of members (3 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 July 2008Return made up to 07/06/08; full list of members (3 pages)
11 July 2008Return made up to 07/06/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2007Return made up to 07/06/07; full list of members (8 pages)
19 October 2007Return made up to 07/06/07; full list of members (8 pages)
13 September 2006Return made up to 07/06/06; full list of members (6 pages)
13 September 2006Return made up to 07/06/06; full list of members (6 pages)
28 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
7 June 2005Incorporation (9 pages)
7 June 2005Incorporation (9 pages)