About

Registered Number: 06080993
Date of Incorporation: 02/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ

 

Jarr Ltd was registered on 02 February 2007 and has its registered office in Hitchin, Hertfordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Jarr Ltd. The companies directors are listed as Perrott, Rodney, Blazekovic, Rosemary Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERROTT, Rodney 02 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BLAZEKOVIC, Rosemary Ann 02 February 2007 29 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 February 2013
AD01 - Change of registered office address 22 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 24 October 2012
RT01 - Application for administrative restoration to the register 24 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 03 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.