UKBizDB.co.uk

JACKS GARAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jacks Garage Limited. The company was founded 17 years ago and was given the registration number 06211475. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 3 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:JACKS GARAGE LIMITED
Company Number:06211475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 2007
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX

Secretary13 April 2007Active
Unit 3, Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX

Director13 April 2007Active
6, High Street, Wheathampstead, St Albans, AL4 8AA

Director13 April 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-03Gazette

Gazette dissolved liquidation.

Download
2020-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-13Resolution

Resolution.

Download
2018-08-13Insolvency

Liquidation voluntary statement of affairs.

Download
2016-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Address

Change registered office address company with date old address new address.

Download
2015-10-03Gazette

Gazette filings brought up to date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Gazette

Gazette notice compulsory.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Address

Change registered office address company with date old address new address.

Download
2015-01-09Accounts

Change account reference date company previous extended.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Officers

Change person director company with change date.

Download
2014-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-15Capital

Capital allotment shares.

Download
2013-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Officers

Termination director company with name.

Download
2013-03-04Accounts

Accounts with accounts type total exemption small.

Download
2012-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.