About

Registered Number: 05019571
Date of Incorporation: 19/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 9 months ago)
Registered Address: 4 Pennant Avenue, Grove Park Estate, Liverpool, Lancashire, L12 5JX

 

Jags Building & Development Company Ltd was registered on 19 January 2004 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Colligan, Gary, Hunt, Stuart Wayne 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
COLLIGAN, Gary 19 January 2004 - 1
HUNT, Stuart Wayne 19 January 2004 02 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 28 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 28 March 2006
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 14 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 July 2005 Outstanding

N/A

Debenture 07 July 2005 Outstanding

N/A

Charge by way of deed 11 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.