Company NameJafgo Limited
Company StatusDissolved
Company Number04704505
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMargaret Joy Symonds
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Clifton Road
Weston Super Mare
Avon
BS23 1BL
Secretary NamePeter Leonard Symonds
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Clifton Road
Weston Super Mare
Avon
BS23 1BL
Director NamePeter Leonard Symonds
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 24 October 2006)
RoleCarpenter
Correspondence Address30 Clifton Road
Weston Super Mare
Avon
BS23 1BL
Director NameAnthony Henry William Munden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence Address16 Quantock Road
Weston Super Mare
Avon
BS23 4DT
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressChasegate House
13-17 Southgate Road
Potters Bar
Hertfordshire
EN6 5DR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£5,901
Cash£5,925
Current Liabilities£5,620

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
20 April 2005Return made up to 20/03/05; full list of members (7 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
10 May 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
20 March 2003Incorporation (12 pages)