About

Registered Number: 04469332
Date of Incorporation: 25/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: Jag House Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall, TR6 0EB,

 

Established in 2002, Jag Communications (South West) Ltd has its registered office in Perranporth, Cornwall. Jag Communications (South West) Ltd does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
F10.2 - N/A 20 March 2012
COCOMP - Order to wind up 01 November 2011
COCOMP - Order to wind up 26 October 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
MG01 - Particulars of a mortgage or charge 24 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
225 - Change of Accounting Reference Date 06 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
225 - Change of Accounting Reference Date 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
395 - Particulars of a mortgage or charge 19 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 20 October 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 18 July 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 01 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 10 November 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2009 Outstanding

N/A

Debenture 18 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.