Company NameJagstech Limited
Company StatusDissolved
Company Number03356262
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Previous NameJAGS Tech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaul Adrian Harris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Vicarage Road
Marsworth
Tring
Hertfordshire
HP23 4LT
Secretary NameLeigh Caroline Harris
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleSecretary Company Director
Correspondence Address39 Vicarage Road
Marsworth
Tring
Hertfordshire
HP23 4LT
Director NameLeigh Caroline Harris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address39 Vicarage Road
Marsworth
Tring
Hertfordshire
HP23 4LT
Director NameStephen Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleRecruiter
Correspondence Address59 Crispin Field
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9BG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,106
Cash£468
Current Liabilities£169,380

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 March 2004Dissolved (1 page)
16 December 2003Completion of winding up (1 page)
22 August 2003Order of court to wind up (2 pages)
26 February 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
14 May 2002Return made up to 18/04/02; full list of members (8 pages)
9 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
31 January 2002New director appointed (2 pages)
25 April 2001Return made up to 18/04/01; full list of members (7 pages)
14 August 2000Return made up to 18/04/00; full list of members (5 pages)
14 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 March 2000New director appointed (2 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 April 1999Return made up to 18/04/99; full list of members (6 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
28 January 1999Ad 15/01/99--------- £ si 4000@1=4000 £ ic 51000/55000 (2 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 July 1998Company name changed jags tech LIMITED\certificate issued on 08/07/98 (2 pages)
6 July 1998Ad 23/01/98--------- £ si 6903@1 (2 pages)
6 July 1998Ad 22/10/97--------- £ si 9095@1 (2 pages)
6 July 1998Nc inc already adjusted 25/06/97 (1 page)
6 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 1998Ad 29/07/97--------- £ si 10000@1 (2 pages)
6 July 1998Ad 25/09/97--------- £ si 15000@1 (2 pages)
6 July 1998Ad 25/06/97--------- £ si 10000@1 (2 pages)
8 June 1998Return made up to 18/04/98; full list of members (6 pages)
18 May 1998Registered office changed on 18/05/98 from: the outhouse 39 vicarage road marsworth tring hertfordshire HP23 4LT (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 372 old street london EC1V 9LT (1 page)
18 April 1997Incorporation (12 pages)