Company NameMillennium Jag Limited
Company StatusDissolved
Company Number03992751
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 12 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Joseph John Quirke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 05 July 2005)
RoleMotor Technician
Correspondence Address64 Wood Street
Merstham
Surrey
RH1 3PF
Secretary NameJohn Marshall
NationalityBritish
StatusResigned
Appointed01 December 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm
Mercaston
Ashbourne
Derbyshire
DE6 3BH
Director NameJohn Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm
Mercaston
Ashbourne
Derbyshire
DE6 3BH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address50 Northwood Road
Thornton Heath
Surrey
CR7 8HQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£299,475
Gross Profit£203,977
Net Worth£11,606
Cash£1
Current Liabilities£56,377

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
10 March 2004Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Secretary resigned;director resigned (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 February 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
20 May 2002Return made up to 15/05/02; full list of members (7 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 June 2001Return made up to 15/05/01; full list of members (6 pages)
24 May 2001New director appointed (2 pages)
22 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
15 May 2000Incorporation (13 pages)