Company NameJaguar Overseas Holdings Limited
Company StatusDissolved
Company Number02979468
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nishi Ryan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(21 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sherwood Road
Luton
LU4 8LG
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMr Shane Michael Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2016)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address9 Efesou
Flat 302, Likvitos
Nicosia
Cyprus
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameStanley Davis Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2008)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2016)
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beacher Associates Corp
50.00%
Ordinary
1 at £1Solemio Business Corp
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,640
Current Liabilities£59,144

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Termination of appointment of Shane Michael Smith as a director on 31 August 2016 (2 pages)
18 October 2016Termination of appointment of Shane Michael Smith as a director on 31 August 2016 (2 pages)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
14 September 2016Appointment of Mrs Nishi Ryan as a director on 31 August 2016 (2 pages)
14 September 2016Appointment of Mrs Nishi Ryan as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of City Secretaries Limited as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of City Secretaries Limited as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Shane Michael Smith as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Shane Michael Smith as a director on 31 August 2016 (1 page)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2014Secretary's details changed for City Secretaries Limited on 17 October 2014 (1 page)
20 October 2014Secretary's details changed for City Secretaries Limited on 17 October 2014 (1 page)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014 (1 page)
17 October 2013Secretary's details changed for City Secretaries Limited on 17 October 2013 (1 page)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Secretary's details changed for City Secretaries Limited on 17 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2008Appointment terminated secretary stanley davis secretaries LIMITED (1 page)
1 August 2008Appointment terminated director sean hogan (1 page)
1 August 2008Secretary appointed city secretaries LIMITED (2 pages)
1 August 2008Appointment terminated secretary stanley davis secretaries LIMITED (1 page)
1 August 2008Appointment terminated director sean hogan (1 page)
1 August 2008Secretary appointed city secretaries LIMITED (2 pages)
1 August 2008Registered office changed on 01/08/2008 from first floor 41 chalton street london NW1 1JD (1 page)
1 August 2008Registered office changed on 01/08/2008 from first floor 41 chalton street london NW1 1JD (1 page)
28 July 2008Director appointed shane michael smith (1 page)
28 July 2008Director appointed shane michael smith (1 page)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
17 October 2005Return made up to 17/10/05; full list of members (2 pages)
21 October 2004Return made up to 17/10/04; full list of members (5 pages)
21 October 2004Return made up to 17/10/04; full list of members (5 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 June 2004Registered office changed on 25/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
25 June 2004Registered office changed on 25/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 October 2003Return made up to 17/10/03; full list of members (5 pages)
23 October 2003Return made up to 17/10/03; full list of members (5 pages)
30 October 2002Return made up to 17/10/02; full list of members (5 pages)
30 October 2002Return made up to 17/10/02; full list of members (5 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
22 October 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 September 2002Total exemption small company accounts made up to 31 December 1999 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 1998 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 1999 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 1998 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 1997 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 1997 (4 pages)
12 December 2001Return made up to 17/10/01; full list of members (5 pages)
12 December 2001Return made up to 17/10/01; full list of members (5 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
3 July 2001Return made up to 17/10/00; full list of members (5 pages)
3 July 2001Return made up to 17/10/00; full list of members (5 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 February 2000Return made up to 17/10/99; full list of members (5 pages)
14 February 2000Return made up to 17/10/99; full list of members (5 pages)
19 July 1999Full accounts made up to 31 December 1996 (9 pages)
19 July 1999Full accounts made up to 31 December 1996 (9 pages)
8 January 1999Return made up to 17/10/98; full list of members (7 pages)
8 January 1999Return made up to 17/10/98; full list of members (7 pages)
2 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 October 1997Return made up to 17/10/97; full list of members (7 pages)
30 October 1997Return made up to 17/10/97; full list of members (7 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 January 1997Return made up to 17/10/96; full list of members (6 pages)
2 January 1997Return made up to 17/10/96; full list of members (6 pages)
12 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 January 1996Return made up to 17/10/95; full list of members (7 pages)
5 January 1996Return made up to 17/10/95; full list of members (7 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)
6 July 1995Accounting reference date notified as 31/12 (1 page)
17 October 1994Incorporation (15 pages)
17 October 1994Incorporation (15 pages)