Company NameJaeger Shops Limited
Company StatusDissolved
Company Number09719639
CategoryPrivate Limited Company
Incorporation Date5 August 2015(8 years, 8 months ago)
Dissolution Date29 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
Ec4n 6eu
EC4N 6EU
Director NameMr Martin Andrew Rivers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 29 November 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOakwood House Bucks Green
Rudgwick
Horsham
RH12 3JJ
Director NameMr David Alexander Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 29 November 2018)
RoleSolicitor And Executive Directorships
Country of ResidenceEngland
Correspondence AddressC/O David Wright, Dawlaw Limited
15 Old Bailey
London
EC4M 7EF
Director NameMr Harminder Singh Atwal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMr Colin Glen Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Simon Christopher Pilling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMr Christopher Richard Horobin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMr Kenneth Charles Pratt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ

Contact

Websitejaeger.co.uk

Location

Registered Address2nd Floor 110 Cannon Street
London
Ec4n 6eu
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts27 February 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

14 October 2015Delivered on: 16 October 2015
Persons entitled: BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 29 September 2015
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 29 September 2015
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
7 February 2018Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU EC4N 6EU on 7 February 2018 (2 pages)
1 February 2018Statement of affairs (10 pages)
1 February 2018Appointment of a voluntary liquidator (3 pages)
1 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-18
(1 page)
12 September 2017Appointment of Mr Martin Andrew Rivers as a director on 5 September 2017 (3 pages)
12 September 2017Appointment of Mr David Alexander Wright as a director on 5 September 2017 (3 pages)
12 September 2017Appointment of Mr David Alexander Wright as a director on 5 September 2017 (3 pages)
12 September 2017Appointment of Mr Martin Andrew Rivers as a director on 5 September 2017 (3 pages)
9 May 2017Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages)
9 May 2017Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages)
8 May 2017Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages)
8 May 2017Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages)
6 April 2017Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page)
21 September 2016Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages)
8 September 2016Total exemption full accounts made up to 27 February 2016 (9 pages)
8 September 2016Total exemption full accounts made up to 27 February 2016 (9 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 April 2016Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page)
15 April 2016Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page)
28 March 2016Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages)
28 March 2016Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages)
15 November 2015Current accounting period shortened from 31 August 2016 to 28 February 2016 (1 page)
15 November 2015Current accounting period shortened from 31 August 2016 to 28 February 2016 (1 page)
16 October 2015Registration of charge 097196390003, created on 14 October 2015 (54 pages)
16 October 2015Registration of charge 097196390003, created on 14 October 2015 (54 pages)
29 September 2015Registration of charge 097196390002, created on 23 September 2015 (10 pages)
29 September 2015Registration of charge 097196390001, created on 23 September 2015 (10 pages)
29 September 2015Registration of charge 097196390001, created on 23 September 2015 (10 pages)
29 September 2015Registration of charge 097196390002, created on 23 September 2015 (10 pages)
22 September 2015Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages)
17 September 2015Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page)
17 September 2015Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)