Company NameTake The Jag Limited
Company StatusDissolved
Company Number03908346
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameRonald Sydney Chidgzey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2003(3 years after company formation)
Appointment Duration2 years, 7 months (closed 27 September 2005)
RoleManager
Correspondence Address137 Field Road
Feltham
Middlesex
TW14 0BQ
Secretary NameMrs Patricia Janet Chidgzey
NationalityBritish
StatusClosed
Appointed15 February 2003(3 years after company formation)
Appointment Duration2 years, 7 months (closed 27 September 2005)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address137 Field Road
Feltham
Middlesex
TW14 0BQ
Director NameDavid John Hoare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address6 Langley Road
Isleworth
Middlesex
TW7 5AH
Secretary NameThomas Patrick Heneaghan
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Perryfield Way
Ham
Richmond
Surrey
TW10 7SL
Secretary NameChristina Eva Hoare
NationalityBritish
StatusResigned
Appointed24 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2003)
RoleCompany Director
Correspondence Address6 Langley Road
Isleworth
Middlesex
TW7 5AH

Location

Registered AddressFalcon House
Central Way
Feltham
Middlesex
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£28,677
Net Worth-£4,582
Current Liabilities£4,584

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
26 March 2003New secretary appointed (4 pages)
26 March 2003Secretary resigned (2 pages)
18 March 2003New director appointed (3 pages)
24 February 2003Registered office changed on 24/02/03 from: 35 saint johns avenue london SW15 6AL (2 pages)
24 February 2003Director resigned (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2003Return made up to 18/01/03; full list of members (6 pages)
18 September 2002Registered office changed on 18/09/02 from: 67 portland avenue new malden surrey KT3 6BB (1 page)
8 August 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 May 2002Registered office changed on 30/05/02 from: 55 perryfield way richmond surrey TW10 7SL (1 page)
6 March 2002Return made up to 18/01/02; full list of members (6 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
8 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 January 2000Incorporation (15 pages)