JAG-TEC LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04145415
Status Liquidation
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5245 - Retail electric h'hold, etc. goods
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Dissolution deferment; Appointment of a liquidator; Registered office address changed from 1 York Parade C/O Rizvi & Co Great West Road Brentford Middlesex TW8 9AA on 26 January 2010. The most likely internet sites of JAG-TEC LIMITED are www.jagtec.co.uk, and www.jag-tec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jag Tec Limited is a Private Limited Company. The company registration number is 04145415. Jag Tec Limited has been working since 22 January 2001. The present status of the company is Liquidation. The registered address of Jag Tec Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary EUROWISE ACCOUNTANCY SERVICES LIMITED has been resigned. Secretary EUROWISE ACCOUNTANCY SERVICES LTD has been resigned. Secretary MOORE, David John has been resigned. Secretary SLATTER, Patricia Ida has been resigned. Secretary SLATTER, Patricia Ida has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director DINGWALL, Noel has been resigned. Director ELLIS, Stanford has been resigned. Director SLATTER, Patricia Ida has been resigned. The company operates in "Retail electric h'hold, etc. goods".


Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Secretary
EUROWISE ACCOUNTANCY SERVICES LIMITED
Resigned: 24 February 2002
Appointed Date: 22 January 2001

Secretary
EUROWISE ACCOUNTANCY SERVICES LTD
Resigned: 17 January 2006
Appointed Date: 08 April 2004

Secretary
MOORE, David John
Resigned: 04 January 2008
Appointed Date: 03 August 2007

Secretary
SLATTER, Patricia Ida
Resigned: 01 February 2007
Appointed Date: 17 January 2006

Secretary
SLATTER, Patricia Ida
Resigned: 08 April 2004
Appointed Date: 26 March 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Director
DINGWALL, Noel
Resigned: 04 January 2008
Appointed Date: 17 January 2006
71 years old

Director
ELLIS, Stanford
Resigned: 08 April 2004
Appointed Date: 22 January 2001
55 years old

Director
SLATTER, Patricia Ida
Resigned: 01 February 2007
Appointed Date: 22 January 2001
85 years old

JAG-TEC LIMITED Events

03 Feb 2015
Dissolution deferment
26 Jan 2010
Appointment of a liquidator
26 Jan 2010
Registered office address changed from 1 York Parade C/O Rizvi & Co Great West Road Brentford Middlesex TW8 9AA on 26 January 2010
18 Dec 2009
Dissolution deferment
18 Dec 2009
Completion of winding up
...
... and 36 more events
22 Feb 2001
New secretary appointed
22 Feb 2001
Director resigned
22 Feb 2001
Secretary resigned
22 Feb 2001
Registered office changed on 22/02/01 from: 12-14 st mary's street newport shropshire TF10 7AB
22 Jan 2001
Incorporation

JAG-TEC LIMITED Charges

23 March 2001
Mortgage debenture
Delivered: 3 April 2001
Status: Satisfied on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…