Company NameJAGO Holdings Limited
DirectorsChristopher Graham Jago and Hugh Grahame Jago
Company StatusDissolved
Company Number01112536
CategoryPrivate Limited Company
Incorporation Date8 May 1973(50 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameChristopher Graham Jago
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Correspondence AddressClaremont House
Market Hill
Cowes
Isle Of Wight
PO31 7TR
Director NameHugh Grahame Jago
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Underwriter
Correspondence AddressOld Cottage
Campfield Place Leith Hill
Dorking
Surrey
RH5 6LX
Secretary NameMr Richard Brian Clarke
NationalityBritish
StatusCurrent
Appointed05 May 1994(21 years after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Eastwood Road
Leigh On Sea
Essex
SS9 3AH
Director NameCyril Alfred Cheeseman
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address17 Sandrock House
Sandrock Road
Tunbridge Wells
Kent
TN2 3PY
Director NameCharles Clive Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 1995)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressManor Farm
Colemore
Alton
Hampshire
GU34 3RX
Secretary NameCyril Alfred Cheeseman
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address17 Sandrock House
Sandrock Road
Tunbridge Wells
Kent
TN2 3PY
Director NameRichard Brian Clarke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(22 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 March 1996)
RoleChartered Accountant
Correspondence Address228 Western Road
Leigh On Sea
Essex
SS9 2PH

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£406,854
Cash£162,358
Current Liabilities£231,644

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 June 2007Dissolved (1 page)
16 March 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Return of final meeting in a members' voluntary winding up (4 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Sec of state's release of liq (1 page)
7 June 2005O/C - replacement of liquidator (13 pages)
7 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (6 pages)
21 July 2004Liquidators statement of receipts and payments (6 pages)
25 July 2003Registered office changed on 25/07/03 from: suite 1-6 the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
21 July 2003Declaration of solvency (3 pages)
21 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2003Appointment of a voluntary liquidator (1 page)
19 February 2003Registered office changed on 19/02/03 from: one america square crosswall london EC3N 2LB (1 page)
24 September 2002Group of companies' accounts made up to 31 December 2001 (11 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
16 August 2001Return made up to 11/08/01; full list of members (7 pages)
31 July 2001Director's particulars changed (1 page)
7 July 2001Full accounts made up to 31 December 2000 (13 pages)
15 December 2000Director resigned (1 page)
29 September 2000Return made up to 27/07/00; full list of members (10 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
13 July 2000Full group accounts made up to 31 December 1999 (13 pages)
18 August 1999Return made up to 11/08/99; no change of members (7 pages)
5 July 1999Full group accounts made up to 31 December 1998 (13 pages)
28 August 1998Director's particulars changed (1 page)
17 August 1998Return made up to 11/08/98; full list of members (9 pages)
17 July 1998Full group accounts made up to 31 December 1997 (13 pages)
18 August 1997Return made up to 11/08/97; no change of members (4 pages)
3 July 1997Full group accounts made up to 31 December 1996 (14 pages)
23 April 1997Registered office changed on 23/04/97 from: 18 london street london EC3R 7JP (1 page)
21 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1996Full group accounts made up to 31 December 1995 (13 pages)
23 May 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
25 August 1995Return made up to 11/08/95; full list of members (8 pages)
13 June 1995Full group accounts made up to 31 December 1994 (13 pages)
18 August 1989Company name changed jago venton underwriting agencie s LIMITED\certificate issued on 21/08/89 (4 pages)
5 December 1974Company name changed\certificate issued on 05/12/74 (2 pages)
8 May 1973Certificate of incorporation (1 page)