Company NameJAGO Pearce Healthcare Limited
Company StatusDissolved
Company Number03689072
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameEverinner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(12 years, 2 months after company formation)
Appointment Duration2 years (closed 26 March 2013)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameDaniel Conaghan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 07 October 2005)
RoleMd Advertising
Correspondence Address60 Corbins Lane
South Harrow
Middlesex
HA2 8EJ
Director NameMr David John Eason
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2002)
RoleCreative Director
Correspondence Address41 Sunbury Lane
Battersea
London
SW11 3NP
Director NameMr Mark Thomas Jackman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressHollywood
Widmoor
Wooburn Common
Bucks
HP10 0JG
Director NameNigel Christopher Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressEast End Cottage 20 East End
Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Secretary NameMr Mark Thomas Jackman
NationalityBritish
StatusResigned
Appointed20 January 1999(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressHollywood
Widmoor
Wooburn Common
Bucks
HP10 0JG
Director NameMr David Alan Rowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lock Road
Marlow
Buckinghamshire
SL7 1QW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMr James Martin Graham Bell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10b Solesbridge Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SP
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Vb Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Appointment of Martin Morrow as a director on 31 January 2012 (2 pages)
6 March 2012Termination of appointment of Colin Raymond Adams as a director on 31 January 2012 (1 page)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(4 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 2
(4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
15 March 2011Appointment of Sally-Ann Patricia Withey as a director (3 pages)
15 March 2011Appointment of Sally-Ann Patricia Withey as a director (3 pages)
11 March 2011Termination of appointment of James Bell as a director (1 page)
11 March 2011Termination of appointment of James Bell as a director (1 page)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for James Martin Graham Bell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for James Martin Graham Bell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for James Martin Graham Bell on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Termination of appointment of David Rowley as a director (1 page)
28 October 2009Termination of appointment of David Rowley as a director (1 page)
20 October 2009Appointment of Tymon Broadhead as a director (2 pages)
20 October 2009Appointment of Tymon Broadhead as a director (2 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
24 December 2008Return made up to 24/12/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 August 2008Accounts made up to 31 December 2007 (2 pages)
11 April 2008Appointment terminated director nigel jones (1 page)
11 April 2008Appointment Terminated Director nigel jones (1 page)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 September 2007Accounts made up to 31 December 2006 (3 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
2 January 2007Return made up to 24/12/06; full list of members (2 pages)
2 January 2007Return made up to 24/12/06; full list of members (2 pages)
16 October 2006Accounts made up to 31 December 2005 (7 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
17 February 2005Accounts made up to 31 December 2004 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 24/12/04; full list of members (8 pages)
11 January 2005Return made up to 24/12/04; full list of members (8 pages)
6 January 2005Accounts made up to 31 December 2003 (6 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: dupre house 7 baring road beaconsfield buckinghamshire HP9 2NB (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: dupre house 7 baring road beaconsfield buckinghamshire HP9 2NB (1 page)
5 February 2004Return made up to 24/12/03; full list of members (7 pages)
5 February 2004Return made up to 24/12/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 July 2003Accounts made up to 31 December 2002 (1 page)
3 March 2003Return made up to 24/12/02; full list of members (7 pages)
3 March 2003Return made up to 24/12/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 October 2002Accounts made up to 31 December 2001 (1 page)
1 June 2002Resolutions
  • RES13 ‐ Remove dir 21/05/02
(1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Resolutions
  • RES13 ‐ Remove dir 21/05/02
(1 page)
7 February 2002Return made up to 24/12/01; full list of members (7 pages)
7 February 2002Return made up to 24/12/01; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts made up to 31 December 2000 (1 page)
22 January 2001Return made up to 24/12/00; full list of members (7 pages)
22 January 2001Return made up to 24/12/00; full list of members (7 pages)
16 August 2000Accounts made up to 31 December 1999 (1 page)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 January 2000Return made up to 24/12/99; full list of members (7 pages)
26 January 2000Return made up to 24/12/99; full list of members (7 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999Memorandum and Articles of Association (9 pages)
15 February 1999Memorandum and Articles of Association (9 pages)
26 January 1999Company name changed everinner LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed everinner LIMITED\certificate issued on 27/01/99 (2 pages)
24 December 1998Incorporation (13 pages)