About

Registered Number: 02413778
Date of Incorporation: 16/08/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: The Stables Verner Close, Headley, Bordon, Hampshire, GU35 8LW

 

The Maths is Jugglers Ltd was registered on 16 August 1989 and has its registered office in Hampshire. We don't know the number of employees at the company. The companies directors are listed as Young, Barbara, Young, John William, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Barbara N/A - 1
YOUNG, John William, Dr 12 December 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 August 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 07 July 2010
AD01 - Change of registered office address 11 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 18 August 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 31 July 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 21 August 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
AA - Annual Accounts 15 May 1997
225 - Change of Accounting Reference Date 05 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 22 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
AUD - Auditor's letter of resignation 26 April 1992
395 - Particulars of a mortgage or charge 10 March 1992
363a - Annual Return 16 October 1991
287 - Change in situation or address of Registered Office 01 October 1991
AA - Annual Accounts 23 July 1991
RESOLUTIONS - N/A 23 January 1991
288 - N/A 23 January 1991
363a - Annual Return 23 January 1991
287 - Change in situation or address of Registered Office 14 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1990
288 - N/A 23 August 1989
NEWINC - New incorporation documents 16 August 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.