Company NameJag Technical Ltd
Company StatusDissolved
Company Number06121394
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameBrookson (5040P) Limited

Business Activity

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

Directors

Director NameJason Gascoigne
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 19 July 2022)
RoleCompany Director
Correspondence Address10 Alderwood Crescent
Walkerville
Newcastle-Upon-Tyne
NE6 4TT
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2011
Net Worth-£74,765
Cash£1,180
Current Liabilities£75,949

Accounts

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

Filing History

4 December 2017Notice of removal of liquidator by court (8 pages)
16 November 2017Appointment of a liquidator (3 pages)
9 June 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 29/03/2017 (13 pages)
10 May 2016INSOLVENCY:Progress report ends 29/03/2016 (18 pages)
30 April 2015Registered office address changed from 10 Alderwood Crescent Walkerville Newcastle upon Tyne NE6 4TT United Kingdom to Haslers Old Station Road Loughton IG10 4PL on 30 April 2015 (2 pages)
28 April 2015Appointment of a liquidator (1 page)
13 December 2013Order of court to wind up (2 pages)
16 September 2013Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 September 2013 (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
13 May 2008Appointment terminated director brookson directors LIMITED (1 page)
13 May 2008Director appointed jason gascoigne (1 page)
24 February 2008Return made up to 21/02/08; full list of members (3 pages)
23 May 2007Company name changed brookson (5040P) LIMITED\certificate issued on 23/05/07 (2 pages)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)