Company NameJohn Jagger Consultants Ltd.
Company StatusDissolved
Company Number03498558
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSharon Diana Jagger
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Dale Wood Road
Orpington
Kent
BR6 0BY
Secretary NameJohn William Mulvey
NationalityBritish
StatusClosed
Appointed26 September 2002(4 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 22 July 2003)
RoleCompany Director
Correspondence Address7 Finucane Drive
Orpington
Kent
BR5 4ED
Director NameJohn Joseph Jagger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Dale Wood Road
Orpington
Kent
BR6 0BY
Secretary NameSharon Diana Jagger
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Dale Wood Road
Orpington
Kent
BR6 0BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87 Dale Wood Road
Orpington
Kent
BR6 0BY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,242
Cash£516
Current Liabilities£13,253

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
13 March 2002Return made up to 23/01/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 May 2000Registered office changed on 15/05/00 from: 51 derry downs orpington kent BR5 4DU (1 page)
3 February 2000Return made up to 23/01/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 1999Return made up to 23/01/99; full list of members (6 pages)
6 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
6 February 1998Ad 23/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/01/98
(1 page)
23 January 1998Incorporation (16 pages)