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.
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 | : |
|
Registered Address | : | Unit 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX | Secretary | 13 April 2007 | Active |
Unit 3, Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX | Director | 13 April 2007 | Active |
6, High Street, Wheathampstead, St Albans, AL4 8AA | Director | 13 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-08-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2016-10-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-08-30 | Gazette | Gazette notice compulsory. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-23 | Address | Change registered office address company with date old address new address. | Download |
2015-10-03 | Gazette | Gazette filings brought up to date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Gazette | Gazette notice compulsory. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Address | Change registered office address company with date old address new address. | Download |
2015-01-09 | Accounts | Change account reference date company previous extended. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Officers | Change person director company with change date. | Download |
2014-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-15 | Capital | Capital allotment shares. | Download |
2013-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-28 | Officers | Termination director company with name. | Download |
2013-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.