About

Registered Number: 04902021
Date of Incorporation: 17/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Jag Tiling Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Schiavi, Amanda, Schiavi, Gary Remo in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHIAVI, Gary Remo 17 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SCHIAVI, Amanda 17 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 19 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 29 April 2015
AA01 - Change of accounting reference date 07 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
225 - Change of Accounting Reference Date 21 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.