JAGUAR COMMUNICATIONS LIMITED

JAGUAR COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAGUAR COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01689995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAGUAR COMMUNICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JAGUAR COMMUNICATIONS LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JAGUAR COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAGUAR COMMUNICATIONS PLCApr 24, 2008Apr 24, 2008
    EASYBROOK LIMITEDJan 07, 1983Jan 07, 1983

    What are the latest accounts for JAGUAR COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for JAGUAR COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 14/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    16 pagesAA

    legacy

    224 pagesPARENT_ACC

    Confirmation statement made on Oct 25, 2017 with updates

    5 pagesCS01

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017

    1 pagesTM01

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017

    2 pagesAP02

    Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN

    1 pagesAD04

    Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2017

    1 pagesTM02

    Appointment of Matthew Egan as a director on May 31, 2017

    2 pagesAP01

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on May 31, 2017

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 11, 2016

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 22/04/2016
    RES13

    Appointment of Mr Neil Colin Smith as a director on Jan 04, 2016

    2 pagesAP01

    Who are the officers of JAGUAR COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2303594
    232519770001
    EGAN, Matthew
    Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    35
    United Kingdom
    Director
    Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    35
    United Kingdom
    United KingdomBritishDirector232755050001
    SMITH, Neil Colin
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishCompany Director204358750001
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2303594
    232519770001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Secretary
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    CanadianLawyer48244660002
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152569550001
    RUSSELL, Gary Peter
    9 Pirton Close
    AL4 9YJ St Albans
    Hertfordshire
    Secretary
    9 Pirton Close
    AL4 9YJ St Albans
    Hertfordshire
    BritishAccountant44428050001
    STOCKMAN, Richard Graham
    3 Albert Street
    AL1 1RT St Albans
    Hertfordshire
    Secretary
    3 Albert Street
    AL1 1RT St Albans
    Hertfordshire
    British7490950001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritishFinancial Director62452090001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    BritishChief Executive Officer143319900001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    BritishCompany Secretary60709330001
    COLEBROOK, Richard John
    30 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    Director
    30 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    EnglandUnited KingdomSales Director2606430002
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritishGroup General Counsel & Co Sec122128470002
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritishLawyer135958960001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    CanadianChief Commercial Officer48244660002
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    BritishSolicitor70579740002
    GARARD, Andrew Sheldon
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    Director
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    BritishGroup General Counsel69630190003
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritishAccountant78528840005
    HEWITT, Martin Robert
    46 Milliners Court
    Lattimore Road
    AL1 3XT St. Albans
    Hertfordshire
    Director
    46 Milliners Court
    Lattimore Road
    AL1 3XT St. Albans
    Hertfordshire
    BritishData Processing Consultant2606450004
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritishCeo Cable & Wireless Uk67927330001
    JAMES, Kevin
    6 Maxwell Close
    WD3 2BR Rickmansworth
    Hertfordshire
    Director
    6 Maxwell Close
    WD3 2BR Rickmansworth
    Hertfordshire
    BritishEngineer55357740001
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritishAccountant108268030003
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglishAccountant163334420001
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    BritishExecutive Director Finance &51239200003
    MOLYNEUX, Mary Bridget
    33 Saint Jamess Gardens
    W11 4RF London
    Director
    33 Saint Jamess Gardens
    W11 4RF London
    AustralianLawyer63615470001
    NORTON, Graham Howard
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    BritishUk Chief Financial Officer91014890001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishSolicitor185033430001
    QUINN, Peter Herbert
    Dog House
    HP5 1UQ Latimer
    Buckinghamshire
    Director
    Dog House
    HP5 1UQ Latimer
    Buckinghamshire
    BritishChairman & Director663570001

    Who are the persons with significant control of JAGUAR COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1541957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JAGUAR COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 29, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the tenant (as defined therein) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest in the account a seperate designated interest bearing deposit account where the deposited sum of £211,712 is placed together with all monies including interest and other accruals standing to the credit of the said account.
    Persons Entitled
    • Euroinvest Estates Limited
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Mar 01, 1996
    Delivered On Mar 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits together with all interest in account no 60082953. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Aug 06, 2014Satisfaction of a charge (MR04)
    Credit agreement
    Created On Feb 08, 1993
    Delivered On Feb 11, 1993
    Satisfied
    Amount secured
    £19,839.47
    Short particulars
    All right title and interest in and to all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 11, 1993Registration of a charge (395)
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Feb 13, 1991
    Delivered On Feb 02, 1991
    Satisfied
    Amount secured
    £19290.36
    Short particulars
    All the company's right title and interest in and to all sums payable (including by way of refund) under the insurance particulars of which are set out on form M395 reference M338 c.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 02, 1991Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Chattles mortgage
    Created On Jun 04, 1990
    Delivered On Jun 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One used jaguar 'e' type coupe. Registeration no jag 164L, chassis no. 1551428BW.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jun 06, 1990Registration of a charge
    • Sep 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 1986
    Delivered On Jan 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M17). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 1986Registration of a charge
    Debenture
    Created On Jun 27, 1985
    Delivered On Jul 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges ovr the undertaking and all property and assets present and future including goodwill bookdebts a legal mortgage over l/h property k/a the limies, 32/34 upper marlborough road, st albans, hertfordshire and/or the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0