Company NameJag Distributors Ltd
Company StatusDissolved
Company Number05451085
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 10 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSantosh Jassal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brownlea Gardens
Ilford
Essex
IG3 9NL
Secretary NameRam Lubhaya Jassal
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Brownlea Gardens
Ilford
Essex
IG3 9NL
Director NameI Q Formations Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Location

Registered Address48 Brownlea Gardens
Ilford
Essex
IG3 9NL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

1 at £1Ram Lubhaya Jassal
50.00%
Ordinary
1 at £1Santosh Jassal
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,216
Current Liabilities£11,506

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(4 pages)
10 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Director's details changed for Santosh Jassal on 1 October 2009 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Santosh Jassal on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Santosh Jassal on 1 October 2009 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
21 May 2009Return made up to 10/05/09; full list of members (3 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
4 November 2008Return made up to 10/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2008Return made up to 10/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
17 May 2007Return made up to 10/05/07; full list of members (2 pages)
17 May 2007Return made up to 10/05/07; full list of members (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 14 mortlake road ilford essex IG1 2SX (1 page)
12 October 2006Registered office changed on 12/10/06 from: 14 mortlake road ilford essex IG1 2SX (1 page)
19 May 2006Return made up to 10/05/06; full list of members (6 pages)
19 May 2006Return made up to 10/05/06; full list of members (6 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 86B albert road ilford essex IG1 1HR (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 86B albert road ilford essex IG1 1HR (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (18 pages)
12 May 2005Incorporation (18 pages)