About

Registered Number: 02804584
Date of Incorporation: 29/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL,

 

Jaguar Freight Services Ltd was founded on 29 March 1993 and are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Jaguar Freight Services Ltd has 5 directors listed as Kaye, Pamela, Kaye, Percy, Kaye, Simon Mark, Caplin, Jacqueline Rachel, Matthews, Stuart James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Pamela 31 March 1993 - 1
KAYE, Percy 20 June 2003 - 1
KAYE, Simon Mark 21 March 1994 - 1
CAPLIN, Jacqueline Rachel 31 March 1993 21 March 1994 1
MATTHEWS, Stuart James 01 January 2004 19 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 20 July 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 20 January 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 15 September 2011
AUD - Auditor's letter of resignation 14 June 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 May 2008
225 - Change of Accounting Reference Date 22 April 2008
RESOLUTIONS - N/A 17 April 2008
169 - Return by a company purchasing its own shares 17 April 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 01 April 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 28 November 2000
287 - Change in situation or address of Registered Office 28 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 02 October 1998
363s - Annual Return 07 April 1998
RESOLUTIONS - N/A 25 November 1997
MEM/ARTS - N/A 25 November 1997
123 - Notice of increase in nominal capital 25 November 1997
AA - Annual Accounts 21 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 29 March 1994
288 - N/A 29 March 1994
395 - Particulars of a mortgage or charge 17 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1993
287 - Change in situation or address of Registered Office 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
RESOLUTIONS - N/A 14 April 1993
CERTNM - Change of name certificate 13 April 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 1998 Outstanding

N/A

Rent deposit deed 16 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.