About

Registered Number: 05806842
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 316 Upper Richmond Road West, East Sheen, London, SW14 7JN

 

Established in 2006, Jag Miller Hairdressing Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for Jag Miller Hairdressing Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR GILL, Jagdeep 05 May 2006 13 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 05 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 15 May 2017
AA01 - Change of accounting reference date 10 January 2017
MR04 - N/A 10 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CH03 - Change of particulars for secretary 12 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 04 November 2011
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 18 November 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 13 December 2006
225 - Change of Accounting Reference Date 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.