Company NameJaguar Database Consultants Limited
Company StatusDissolved
Company Number02701517
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kuldip Singh Sandhu
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 26 May 2009)
RoleDatabase Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Langley Broom
Langley
Slough
Berkshire
SL3 8NB
Secretary NameAnita Sandhu
NationalityBritish
StatusClosed
Appointed31 July 1995(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address17 Langley Broom
Langley
Slough
Berkshire
SL3 8NB
Secretary NameMr Garnam Singh Sandhu
NationalityBritish
StatusResigned
Appointed10 April 1992(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1993)
RoleCompany Director
Correspondence Address1 Tintagel Close
Wolverhampton
West Midlands
WV6 7RG
Secretary NameMr Kim William Crocker
NationalityBritish
StatusResigned
Appointed17 March 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleComputer Consultant & Company
Correspondence Address57 Hill Road
Oakley
Basingstoke
Hampshire
RG23 7JJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£57,998
Cash£71,197
Current Liabilities£20,636

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 23/03/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 23/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 23/03/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 23/03/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 May 2003Return made up to 23/03/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Director's particulars changed (1 page)
26 February 2002Secretary's particulars changed (1 page)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 June 2001Return made up to 23/03/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 May 2000Return made up to 23/03/00; full list of members (6 pages)
4 May 2000Registered office changed on 04/05/00 from: 203A uxbridge road ealing london W13 9AA (1 page)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 23/03/99; no change of members (4 pages)
26 May 1998Full accounts made up to 31 March 1998 (12 pages)
21 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1997Return made up to 23/03/97; full list of members (6 pages)
29 April 1997Full accounts made up to 31 March 1997 (11 pages)
28 April 1996Full accounts made up to 31 March 1996 (12 pages)
3 April 1996Secretary's particulars changed (2 pages)
3 April 1996Director's particulars changed (2 pages)
3 April 1996Return made up to 23/03/96; full list of members (6 pages)
7 August 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Full accounts made up to 31 March 1995 (11 pages)
21 March 1995Return made up to 23/03/95; no change of members (4 pages)