Company NameJag Electrical Installations Limited
Company StatusDissolved
Company Number08393492
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Connor Edward Green
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address484 Mawney Road
Romford
RM7 8QB
Director NameMrs Kellie Anne Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address484 Mawney Road
Romford
RM7 8QB
Director NameMr John Andrew Green
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address484 Mawney Road
Romford
RM7 8QB

Location

Registered AddressC/O Finmar Consultants Limited 105, Trident Court
One Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

100 at £1Kellie Anne Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£349
Cash£499
Current Liabilities£21,002

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

15 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
12 November 2020Change of details for Mr John Andrew Green as a person with significant control on 1 November 2020 (2 pages)
12 November 2020Appointment of Mr Connor Edward Green as a director on 1 November 2020 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
12 November 2020Notification of Connor Edward Green as a person with significant control on 1 November 2020 (2 pages)
24 September 2020Registered office address changed from Suite 11, Link House, 140, Tolworth Broadway Surrey KT6 7HT England to C/O Finmar Consultants Limited 105, Trident Court, One Oakcroft Road Chessington Surrey KT9 1BD on 24 September 2020 (1 page)
25 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 November 2019Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG to Suite 11, Link House, 140, Tolworth Broadway Surrey KT6 7HT on 14 November 2019 (1 page)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 March 2017Appointment of Mr John Andrew Green as a director on 1 March 2016 (2 pages)
29 March 2017Termination of appointment of Kellie Anne Green as a director on 1 March 2016 (1 page)
29 March 2017Appointment of Mr John Andrew Green as a director on 1 March 2016 (2 pages)
29 March 2017Termination of appointment of Kellie Anne Green as a director on 1 March 2016 (1 page)
10 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(3 pages)
13 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 April 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 28 April 2015 (1 page)
28 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 28 April 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
12 March 2014Appointment of Mrs Kellie Anne Green as a director (2 pages)
12 March 2014Termination of appointment of John Green as a director (1 page)
12 March 2014Appointment of Mrs Kellie Anne Green as a director (2 pages)
12 March 2014Termination of appointment of John Green as a director (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)