Company number 04171423
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 183-185 NORTH ROAD, PRESTON, LANCASHIRE, PR1 1YQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of JAGAR LIMITED are www.jagar.co.uk, and www.jagar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Jagar Limited is a Private Limited Company.
The company registration number is 04171423. Jagar Limited has been working since 02 March 2001.
The present status of the company is Active. The registered address of Jagar Limited is 183 185 North Road Preston Lancashire Pr1 1yq. The company`s financial liabilities are £32.51k. It is £-2.8k against last year. The cash in hand is £0k. It is £-0.19k against last year. And the total assets are £1.42k, which is £-1k against last year. PATEL, Samina is a Director of the company. Secretary PATEL, Ilyas has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PATEL, Ilyas has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
jagar Key Finiance
LIABILITIES
£32.51k
-8%
CASH
£0k
-98%
TOTAL ASSETS
£1.42k
-42%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PATEL, Ilyas
Resigned: 10 May 2014
Appointed Date: 03 March 2001
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 March 2001
Appointed Date: 02 March 2001
Director
PATEL, Ilyas
Resigned: 10 May 2014
Appointed Date: 03 March 2001
60 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 March 2001
Appointed Date: 02 March 2001
Persons With Significant Control
Mrs Samina Patel
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
JAGAR LIMITED Events
11 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
...
... and 46 more events
14 Mar 2001
New secretary appointed;new director appointed
13 Mar 2001
Registered office changed on 13/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Mar 2001
Secretary resigned
13 Mar 2001
Director resigned
02 Mar 2001
Incorporation
8 September 2015
Charge code 0417 1423 0007
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 2004
Legal mortgage
Delivered: 4 June 2004
Status: Satisfied
on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 59 mill street macclesfield cheshire. With…
1 July 2003
Legal mortgage
Delivered: 3 July 2003
Status: Satisfied
on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 9 bradshawgate leigh. With the…
27 June 2003
Legal mortgage
Delivered: 9 July 2003
Status: Satisfied
on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 80 yorkshire street rochdale…
19 April 2002
Legal mortgage
Delivered: 25 April 2002
Status: Satisfied
on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: 30 market square,lancaster. With the benefit of all rights…
19 March 2001
Debenture
Delivered: 22 March 2001
Status: Satisfied
on 17 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Satisfied
on 2 April 2015
Persons entitled: Hsbc Bank PLC
Description: The property at 61 bridge street warrington WA1 2HE. With…