Company NameJaguar Projects Limited
Company StatusDissolved
Company Number06695817
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameJaguar Fabric Maintenance Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul John Roberts
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressMaltby Farm 40 Mill Lane
Wingrave
Aylesbury
Buckinghamshire
HP22 4PL
Secretary NameDiane Virginia Roberts
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMaltby Farm 40 Mill Lane
Wingrave
Aylesbury
Buckinghamshire
HP22 4PL
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY

Contact

Websitejbs-ltd.co.uk
Telephone020 70710700
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Jaguar Building Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 October 2014Full accounts made up to 31 March 2014 (10 pages)
9 October 2014Full accounts made up to 31 March 2014 (10 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 February 2010Change of name notice (2 pages)
22 February 2010Company name changed jaguar fabric maintenance LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
22 February 2010Change of name notice (2 pages)
22 February 2010Company name changed jaguar fabric maintenance LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
2 September 2009Appointment terminated secretary haysmacintyre company secretaries LIMITED (1 page)
2 September 2009Appointment terminated secretary haysmacintyre company secretaries LIMITED (1 page)
15 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
15 June 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
22 October 2008Secretary appointed diane virginia roberts (2 pages)
22 October 2008Secretary appointed diane virginia roberts (2 pages)
17 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 October 2008Appointment terminated director haysmacintyre company directors LIMITED (1 page)
17 October 2008Director appointed paul john roberts (3 pages)
17 October 2008Director appointed paul john roberts (3 pages)
17 October 2008Appointment terminated director haysmacintyre company directors LIMITED (1 page)
11 September 2008Incorporation (20 pages)
11 September 2008Incorporation (20 pages)