About

Registered Number: 04137593
Date of Incorporation: 09/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: 4 Heddon Court, Cockfosters Road, Barnet, Hertfordshire, EN4 0DE

 

Jaguar Finance Ltd was founded on 09 January 2001 and has its registered office in Barnet. The current directors of this organisation are listed as Lyne, Nadia, Lyne, Nadia, Fox, Angela. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNE, Nadia 01 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
LYNE, Nadia 10 March 2003 - 1
FOX, Angela 29 March 2001 10 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
DS01 - Striking off application by a company 28 August 2015
AA - Annual Accounts 05 June 2015
AA01 - Change of accounting reference date 18 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 11 January 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 28 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 13 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 29 July 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
363s - Annual Return 15 March 2002
395 - Particulars of a mortgage or charge 30 November 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
RESOLUTIONS - N/A 04 April 2001
MEM/ARTS - N/A 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2006 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal mortgage 16 July 2004 Outstanding

N/A

Legal mortgage 29 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.