Company NameJag Contractors Ltd
Company StatusDissolved
Company Number05966471
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Alfred Goulbourne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address215 Hartford Road
Northwich
Cheshire
CW9 8JP
Secretary NameDavid Hugh Goulbourne
NationalityBritish
StatusClosed
Appointed11 May 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 28 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Victoria Grove
Stockport
Cheshire
SK4 5BU
Secretary NameAdele Maddison
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Delamere Close
Barnton
Cheshire
CW8 4SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Victoria Grove
Stockport
Cheshire
SK4 5BU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1 at £1John Alfred Goulbourne
100.00%
Ordinary

Financials

Year2014
Net Worth£4,486
Current Liabilities£37,736

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (1 page)
20 December 2016Micro company accounts made up to 31 March 2016 (1 page)
29 November 2016Confirmation statement made on 29 November 2016 with no updates (3 pages)
29 November 2016Confirmation statement made on 29 November 2016 with no updates (3 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (1 page)
22 December 2015Micro company accounts made up to 31 March 2015 (1 page)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (1 page)
17 December 2014Micro company accounts made up to 31 March 2014 (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for John Alfred Gouldbourne on 8 October 2009 (2 pages)
15 October 2009Director's details changed for John Alfred Gouldbourne on 8 October 2009 (2 pages)
15 October 2009Director's details changed for John Alfred Gouldbourne on 8 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for John Alfred Gouldbourne on 8 October 2009 (2 pages)
14 October 2009Director's details changed for John Alfred Gouldbourne on 8 October 2009 (2 pages)
14 October 2009Director's details changed for John Alfred Gouldbourne on 8 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Secretary appointed david goulbourne (2 pages)
26 May 2009Registered office changed on 26/05/2009 from 53 york street heywood lancashire OL10 4NR (1 page)
26 May 2009Appointment terminated secretary adele maddison (1 page)
26 May 2009Registered office changed on 26/05/2009 from 53 york street heywood lancashire OL10 4NR (1 page)
26 May 2009Secretary appointed david goulbourne (2 pages)
26 May 2009Appointment terminated secretary adele maddison (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancs BL9 0ST (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancs BL9 0ST (1 page)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
7 November 2006Registered office changed on 07/11/06 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page)
7 November 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
13 October 2006Incorporation (9 pages)
13 October 2006Incorporation (9 pages)