UKBizDB.co.uk

JAGCARE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2 Southampton Road, Portsmouth, Hampshire, PO6 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Southampton Road, Portsmouth, Hampshire, PO6 4RJ

Secretary01 October 2001Active
Unit 2, Southampton Road, Portsmouth, Hampshire, PO6 4RJ

Director21 December 2016Active
Unit 2, Southampton Road, Portsmouth, Hampshire, PO6 4RJ

Director29 April 1999Active
86 Hambledon Road, Waterlooville, PO7 6UP

Secretary12 July 1999Active
180b London Road, Waterlooville, PO7 7AN

Secretary29 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 April 1999Active
Unit 2, Southampton Road, Portsmouth, Hampshire, PO6 4RJ

Director29 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

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

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Capital

Capital cancellation shares.

Download
2018-01-02Resolution

Resolution.

Download
2018-01-02Capital

Capital return purchase own shares.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Officers

Change person secretary company with change date.

Download
2015-06-17Officers

Change person director company with change date.

Download
2015-06-17Officers

Change person director company with change date.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.