Company NameJaguar Promotional Consultants Limited
Company StatusDissolved
Company Number02587593
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePauline Croxford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address12 Belmore Avenue
Purford Common
Woking
Surrey
GU22 8RN
Secretary NamePauline Croxford
NationalityBritish
StatusClosed
Appointed31 May 1993(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address12 Belmore Avenue
Purford Common
Woking
Surrey
GU22 8RN
Director NameColin Albert Croxford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address12 Belmore Avenue
Pyrford
Woking
Surrey
GU22 8LN
Secretary NameColin Albert Croxford
NationalityBritish
StatusResigned
Appointed17 May 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleCompany Director
Correspondence Address12 Belmore Avenue
Pyrford
Woking
Surrey
GU22 8LN
Secretary NamePauline Croxford
NationalityBritish
StatusResigned
Appointed18 May 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleCompany Director
Correspondence Address12 Belmore Avenue
Purford Common
Woking
Surrey
GU22 8RN
Director NameMrs Pauline Croxford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration-1 years, 2 months (resigned 18 May 1991)
RoleCompany Director
Correspondence Address4 Little Holt
Woking
Surrey
GU22 7AU
Director NameRobert Felipe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address59 Bradenham
Welling
Kent
SE28 8PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£61,478
Cash£24,493
Current Liabilities£226,944

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
10 October 2001Registered office changed on 10/10/01 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
21 March 2001Return made up to 01/03/01; full list of members (7 pages)
21 March 2001Director resigned (1 page)
17 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
3 September 1998Full accounts made up to 31 May 1998 (11 pages)
18 April 1998Return made up to 01/03/98; full list of members (6 pages)
13 March 1998Registered office changed on 13/03/98 from: waterman house 101-107 chertsey road woking surrey GU21 5BW (1 page)
6 February 1998Full accounts made up to 31 May 1997 (12 pages)
26 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997New director appointed (2 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
13 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Return made up to 01/03/96; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)