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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIGAN, Gary | 19 January 2004 | - | 1 |
HUNT, Stuart Wayne | 19 January 2004 | 02 January 2005 | 1 |
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 |
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 |