About

Registered Number: 04394041
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: Unit 15a, Woodend Avenue Industrial Estate, Speke Liverpool, Merseyside, L24 9NB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.