UKBizDB.co.uk

JAG AND LAND UK PARTS LTD

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

This company is commonly known as Jag And Land Uk Parts Ltd. The company was founded 7 years ago and was given the registration number 10301153. The firm's registered office is in GREENFORD. You can find them at 1 Wadsworth Road, Perivale, Greenford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:JAG AND LAND UK PARTS LTD
Company Number:10301153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 Wadsworth Road, Perivale, Greenford, England, UB6 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1356b, Greenford Road, Greenford, England, UB6 0HL

Director15 September 2020Active
12 Fleetway Business Park, 14-16 Wadsworth Road, Perivale, United Kingdom, UB6 7LD

Director28 July 2016Active

People with Significant Control

Mr Uwe Kirschner
Notified on:15 September 2020
Status:Active
Date of birth:October 1989
Nationality:German
Country of residence:England
Address:1356b, Greenford Road, Greenford, England, UB6 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Walid Khalid Nassarallah
Notified on:28 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:29, Lee Road, Greenford, England, UB6 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-10-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Address

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

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-20Address

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

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Resolution

Resolution.

Download
2016-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.