This company is commonly known as Jagcare Limited. The company was founded 25 years ago and was given the registration number 03762549. The firm's registered office is in HAMPSHIRE. You can find them at Unit 2 Southampton Road, Portsmouth, Hampshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | JAGCARE LIMITED |
---|---|---|
Company Number | : | 03762549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1999 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Southampton Road, Portsmouth, Hampshire, PO6 4RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Southampton Road, Portsmouth, Hampshire, PO6 4RJ | Secretary | 01 October 2001 | Active |
Unit 2, Southampton Road, Portsmouth, Hampshire, PO6 4RJ | Director | 21 December 2016 | Active |
Unit 2, Southampton Road, Portsmouth, Hampshire, PO6 4RJ | Director | 29 April 1999 | Active |
86 Hambledon Road, Waterlooville, PO7 6UP | Secretary | 12 July 1999 | Active |
180b London Road, Waterlooville, PO7 7AN | Secretary | 29 April 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 April 1999 | Active |
Unit 2, Southampton Road, Portsmouth, Hampshire, PO6 4RJ | Director | 29 April 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 April 1999 | Active |
Mrs Belinda Jane Grieve | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Unit 2, Southampton Road, Hampshire, PO6 4RJ |
Nature of control | : |
|
Mr Simon Philip Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | Unit 2, Southampton Road, Hampshire, PO6 4RJ |
Nature of control | : |
|
Mr Jonathan Douglas Grieve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Unit 2, Southampton Road, Hampshire, PO6 4RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Capital | Capital cancellation shares. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2018-01-02 | Capital | Capital return purchase own shares. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Officers | Change person secretary company with change date. | Download |
2015-06-17 | Officers | Change person director company with change date. | Download |
2015-06-17 | Officers | Change person director company with change date. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.