Company NameJag Interiors Services Ltd
DirectorVasile Tucaliuc
Company StatusActive
Company Number06494026
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Vasile Tucaliuc
Date of BirthDecember 1972 (Born 51 years ago)
NationalityRomanian
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Secretary NameAdrian Gavril Buliga
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Selbie Avenue
London
NW10 2UT

Contact

Websitejaginteriorsltd.co.uk
Email address[email protected]
Telephone020 89086388
Telephone regionLondon

Location

Registered Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mr Vasile Tucaliuc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,044
Cash£1,440
Current Liabilities£396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
4 November 2015Registered office address changed from 29a Bridge Road Wembley Middlesex HA9 9AB to 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 29a Bridge Road Wembley Middlesex HA9 9AB to 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 29a Bridge Road Wembley Middlesex HA9 9AB to 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 4 November 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Director's details changed for Mr Vasile Tucaliuc on 1 November 2011 (2 pages)
5 December 2011Registered office address changed from 13 Longfield Avenue Wembley Middlesex HA9 8PP on 5 December 2011 (1 page)
5 December 2011Director's details changed for Mr Vasile Tucaliuc on 1 November 2011 (2 pages)
5 December 2011Registered office address changed from 13 Longfield Avenue Wembley Middlesex HA9 8PP on 5 December 2011 (1 page)
5 December 2011Director's details changed for Mr Vasile Tucaliuc on 1 November 2011 (2 pages)
5 December 2011Registered office address changed from 13 Longfield Avenue Wembley Middlesex HA9 8PP on 5 December 2011 (1 page)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 June 2011Termination of appointment of Adrian Buliga as a secretary (1 page)
9 June 2011Termination of appointment of Adrian Buliga as a secretary (1 page)
9 June 2011Director's details changed for Vasile Tucaliuc on 1 March 2011 (2 pages)
9 June 2011Director's details changed for Vasile Tucaliuc on 1 March 2011 (2 pages)
9 June 2011Director's details changed for Vasile Tucaliuc on 1 March 2011 (2 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
14 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
14 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
14 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
4 March 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
10 March 2009Return made up to 05/03/09; full list of members (10 pages)
10 March 2009Return made up to 05/03/09; full list of members (10 pages)
6 March 2009Registered office changed on 06/03/2009 from 83 cavendish avenue harrow middlesex HA1 3RF (1 page)
6 March 2009Director's change of particulars / vasile tucaliuc / 01/05/2008 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 83 cavendish avenue harrow middlesex HA1 3RF (1 page)
6 March 2009Director's change of particulars / vasile tucaliuc / 01/05/2008 (1 page)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)