Based in Speke Liverpool in Merseyside, Jojags Ltd was registered on 13 March 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This business has 2 directors listed as Collings, Jo, Collings, Joan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINGS, Joan | 06 April 2011 | 03 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINGS, Jo | 13 March 2002 | 14 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 September 2017 | |
DS01 - Striking off application by a company | 08 September 2017 | |
AA - Annual Accounts | 14 August 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 27 March 2017 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 16 March 2016 | |
TM01 - Termination of appointment of director | 26 February 2016 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AP01 - Appointment of director | 08 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AR01 - Annual Return | 02 May 2012 | |
TM02 - Termination of appointment of secretary | 02 May 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AP01 - Appointment of director | 02 September 2011 | |
CH01 - Change of particulars for director | 02 September 2011 | |
AR01 - Annual Return | 12 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AA - Annual Accounts | 23 March 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 30 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 27 January 2004 | |
225 - Change of Accounting Reference Date | 27 January 2004 | |
363s - Annual Return | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
287 - Change in situation or address of Registered Office | 21 March 2002 | |
NEWINC - New incorporation documents | 13 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 April 2011 | Outstanding |
N/A |
Debenture | 11 August 2006 | Outstanding |
N/A |
Debenture | 01 August 2002 | Fully Satisfied |
N/A |