Company NameEagle IT Support Limited
Company StatusDissolved
Company Number04576053
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)
Previous NameJools UK Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Stephen Pauly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLabs Atrium Chalk Farm Road
Camden
London
NW1 8AH
Director NameMr Michael Colin White
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gallaghers Mead
Andover
Hampshire
SP10 3BS
Director NameMr Julian David Sore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Monxton Road
Andover
Hampshire
SP10 3LY
Secretary NameMr Michael Colin White
NationalityBritish
StatusResigned
Appointed20 September 2004(1 year, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gallaghers Mead
Andover
Hampshire
SP10 3BS
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitejoolsuk.co.uk
Email address[email protected]
Telephone01264 723690
Telephone regionAndover

Location

Registered AddressAabrs Limited
Labs Atrium Chalk Farm Road Camden
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

500 at £1Julian David Sore
50.00%
Ordinary
500 at £1Michael Colin White
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,385
Cash£1,726
Current Liabilities£22,027

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 December 2003Delivered on: 4 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 July 2017Termination of appointment of Julian David Sore as a director on 30 June 2017 (1 page)
12 June 2017Termination of appointment of Michael Colin White as a secretary on 31 May 2017 (1 page)
10 March 2017Termination of appointment of Michael Colin White as a director on 9 March 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 March 2017Appointment of Mr Stephen Pauly as a director on 6 March 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Julian David Sore on 29 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Colin White on 29 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Return made up to 29/10/08; full list of members (4 pages)
5 November 2008Location of debenture register (1 page)
5 November 2008Registered office changed on 05/11/2008 from C2 hunting gate east portway ind est andover hants SP10 3SJ (1 page)
5 November 2008Location of register of members (1 page)
12 May 2008Registered office changed on 12/05/2008 from unit 38 basepoint caxton close east portway industrial estate andover hampshire SP10 3FG (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 29/10/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Return made up to 29/10/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Return made up to 29/10/05; full list of members (7 pages)
12 May 2005Registered office changed on 12/05/05 from: unit 37 base point caxton close east portway industrial estate andover hampshire SP10 3FG (1 page)
22 October 2004Return made up to 29/10/04; full list of members (5 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 7 monxton road andover hampshire SP10 3LY (1 page)
28 September 2004Secretary resigned (1 page)
4 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 January 2004Secretary's particulars changed (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Return made up to 29/10/03; full list of members (5 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 October 2002Incorporation (12 pages)