Company NameJaeger Card Services Limited
Company StatusDissolved
Company Number05211861
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameLegislator 1682 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameGraham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods
Mill Lane
Westerham
Kent
TN16 1SG
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaeger 57 Broadwick Street
London
Wf 9qs
Secretary NameDilbina Manjit Kaur Atkar
NationalityBritish
StatusClosed
Appointed18 November 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 January 2013)
RoleSecretary
Correspondence Address199 Arthur Road Wimbledon Park
London
SW19 8AG
Secretary NameMark Richard Little
NationalityBritish
StatusClosed
Appointed18 November 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 January 2013)
RoleSecretary
Correspondence AddressLavender House The Green
North Runcton
King's Lynn
Norfolk
PE33 0RB
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(7 years, 7 months after company formation)
Appointment Duration9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(7 years, 7 months after company formation)
Appointment Duration9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleTrainee
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameBelinda Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP

Location

Registered Address57 Broadwick Street
London
W1F 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
17 July 2012Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 13 April 2012 (2 pages)
17 July 2012Appointment of Mr Mark Nicholas Kennedy Aldridge as a director (2 pages)
16 July 2012Termination of appointment of Harold Tillman as a director (1 page)
16 July 2012Appointment of Mr Robert Alexander Asplin as a director on 13 April 2012 (2 pages)
16 July 2012Appointment of Mr Robert Alexander Asplin as a director (2 pages)
16 July 2012Termination of appointment of Harold Peter Tillman as a director on 13 April 2012 (1 page)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
9 March 2012Termination of appointment of Belinda Earl as a director on 19 January 2012 (1 page)
9 March 2012Termination of appointment of Belinda Earl as a director (1 page)
12 January 2012Accounts for a dormant company made up to 28 February 2011 (8 pages)
12 January 2012Accounts for a dormant company made up to 28 February 2011 (8 pages)
9 November 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(7 pages)
9 November 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 1
(7 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
10 September 2010Full accounts made up to 28 February 2010 (12 pages)
10 September 2010Full accounts made up to 28 February 2010 (12 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Full accounts made up to 28 February 2009 (11 pages)
2 June 2010Full accounts made up to 28 February 2009 (11 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 April 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
24 April 2009Director's Change of Particulars / andrew mackenzie / 20/04/2009 / HouseName/Number was: , now: jaeger; Street was: 60 harley street, now: 57 broadwick street; Post Code was: W1G 7HA, now: wf 9QS (1 page)
20 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
20 January 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
18 November 2008Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page)
18 November 2008Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
3 July 2008Full accounts made up to 23 February 2008 (12 pages)
3 July 2008Full accounts made up to 23 February 2008 (12 pages)
22 November 2007Full accounts made up to 24 February 2007 (12 pages)
22 November 2007Full accounts made up to 24 February 2007 (12 pages)
15 October 2007Return made up to 23/08/07; full list of members (3 pages)
15 October 2007Return made up to 23/08/07; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
26 June 2006Full accounts made up to 25 February 2006 (12 pages)
26 June 2006Full accounts made up to 25 February 2006 (12 pages)
13 October 2005Return made up to 23/08/05; full list of members (8 pages)
13 October 2005Return made up to 23/08/05; full list of members (8 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 December 2004Particulars of mortgage/charge (19 pages)
16 December 2004Particulars of mortgage/charge (19 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
24 November 2004Accounting reference date extended from 31/08/05 to 21/02/06 (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: holland court the close norwich norfolk NR1 4DX (1 page)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2004Director resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: holland court the close norwich norfolk NR1 4DX (1 page)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2004Accounting reference date extended from 31/08/05 to 21/02/06 (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New director appointed (2 pages)
15 November 2004Company name changed legislator 1682 LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed legislator 1682 LIMITED\certificate issued on 15/11/04 (2 pages)
23 August 2004Incorporation (26 pages)