About

Registered Number: 06315424
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2019 (4 years and 8 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Jagpal Enterprises Ltd was setup in 2007. There are 2 directors listed for this company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGPAL, Vijay Kumar 17 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JAGPAL, Veena 17 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2019
LIQ14 - N/A 17 May 2019
AD01 - Change of registered office address 21 March 2018
RESOLUTIONS - N/A 16 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2018
LIQ02 - N/A 16 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 22 July 2015
AA01 - Change of accounting reference date 27 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 April 2014
MR01 - N/A 14 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.