Liquidation
Company Information for JAEGER SHOPS LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU, EC4N 6EU,
|
Company Registration Number
09719639
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAEGER SHOPS LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU EC4N 6EU | |
Company Number | 09719639 | |
---|---|---|
Company ID Number | 09719639 | |
Date formed | 2015-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | ||
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 15:44:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MEIRION WARWICK-SAUNDERS |
||
MARTIN ANDREW RIVERS |
||
DAVID ALEXANDER WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RICHARD HOROBIN |
Director | ||
KENNETH CHARLES PRATT |
Director | ||
SIMON CHRISTOPHER PILLING |
Director | ||
HARMINDER SINGH ATWAL |
Director | ||
COLIN GLEN HENRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIGER ENERGY SERVICES UK LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active - Proposal to Strike off | |
AD FUELS LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
JAEGER HEAD OFFICE LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER LIMITED | Director | 2017-08-17 | CURRENT | 2011-12-30 | Liquidation | |
JAEGER HEAD OFFICE LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER LIMITED | Director | 2017-08-17 | CURRENT | 2011-12-30 | Liquidation | |
AMESFORD LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POOLROSE LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
STARVILLE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
POSTDEAL LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
OAKMATCH LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
HAZELCOURT PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
ADLERGROVE LIMITED | Director | 2017-03-13 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
REGAL ASSET MANAGEMENT LIMITED | Director | 2017-03-13 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MEDCRAFT FINANCE LIMITED | Director | 2015-11-02 | CURRENT | 1996-10-09 | Liquidation | |
RATTAN INDUSTRIES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
HERRIDGE ASSOCIATES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
PARAPET LIMITED | Director | 2013-04-01 | CURRENT | 2012-04-10 | Active | |
XELA DEE ONE LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
DAWLAW LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET LONDON W11 4AJ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT | |
AP01 | DIRECTOR APPOINTED MR MARTIN ANDREW RIVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOROBIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING | |
AP01 | DIRECTOR APPOINTED MR KENNETH CHARLES PRATT | |
AA | 27/02/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 57 BROADWICK STREET LONDON W1F 9QS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOROBIN | |
AA01 | CURRSHO FROM 31/08/2016 TO 28/02/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097196390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097196390001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097196390002 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2018-01-26 |
Resolution | 2018-01-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JAEGER SHOPS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JAEGER SHOPS LIMITED | Event Date | 2018-01-26 |
Name of Company: JAEGER SHOPS LIMITED Company Number: 09719639 Nature of Business: Non-trading company Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of Liquidation: Creditors… | |||
Initiating party | Event Type | Resolution | |
Defending party | JAEGER SHOPS LIMITED | Event Date | 2018-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |