Company NameJag Properties (Trafford) Llp
Company StatusDissolved
Company NumberOC353963
CategoryLimited Liability Partnership
Incorporation Date9 April 2010(13 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Directors

LLP Designated Member NameMr Andrew Scott Russell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Point Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
LLP Designated Member NameMr Gareth Mark Russell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Point Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
LLP Designated Member NameJag Properties (North-West)Limited (Corporation)
StatusClosed
Appointed09 April 2010(same day as company formation)
Correspondence Address13 Westpoint Enterprise Centre
Clarence Avenue
Trafford Park
Manchester
M17 1QS
LLP Designated Member NameMr John Roy Weatherilt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Booths Hill Road
Lymm
Cheshire
WA13 0DN

Location

Registered Address13 West Point Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£150,574
Net Worth£1,062,516
Cash£37,868
Current Liabilities£324,918

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the limited liability partnership off the register (3 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 August 2014Satisfaction of charge 4 in full (4 pages)
19 August 2014Satisfaction of charge 2 in full (4 pages)
19 August 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Annual return made up to 9 April 2014 (3 pages)
11 April 2014Annual return made up to 9 April 2014 (3 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 April 2013Annual return made up to 9 April 2013 (3 pages)
16 April 2013Annual return made up to 9 April 2013 (3 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 May 2012Annual return made up to 9 April 2012 (3 pages)
4 May 2012Member's details changed for Jag Properties (North-West) Limited on 9 April 2010 (2 pages)
4 May 2012Member's details changed for Jag Properties Limited on 9 April 2010 (2 pages)
4 May 2012Annual return made up to 9 April 2012 (3 pages)
4 May 2012Member's details changed for Jag Properties (North-West) Limited on 9 April 2010 (2 pages)
4 May 2012Member's details changed for Jag Properties Limited on 9 April 2010 (2 pages)
23 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
15 February 2012Member's details changed for Mr Andrew Scott Russell on 13 February 2012 (3 pages)
15 February 2012Member's details changed for Mr Gareth Mark Russell on 13 February 2012 (3 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 April 2011Annual return made up to 9 April 2011 (4 pages)
19 April 2011Annual return made up to 9 April 2011 (4 pages)
10 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
29 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
29 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
19 October 2010Termination of appointment of John Weatherilt as a member (2 pages)
27 April 2010Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 27 April 2010 (2 pages)
9 April 2010Incorporation of a limited liability partnership (10 pages)