JAGUAR COMMUNICATIONS LIMITED
Overview
Company Name | JAGUAR COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01689995 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAGUAR COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
JAGUAR COMMUNICATIONS PLC | Apr 24, 2008 | Apr 24, 2008 |
EASYBROOK LIMITED | Jan 07, 1983 | Jan 07, 1983 |
What are the latest accounts for JAGUAR COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for JAGUAR COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 30, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on Oct 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017 | 2 pages | AP02 | ||||||||||||||
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Matthew Egan as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on May 31, 2017 | 2 pages | AP04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 11, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Neil Colin Smith as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of JAGUAR COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
EGAN, Matthew | Director | Oxford Street Ramsbury SN8 2PS Marlborough 35 United Kingdom | United Kingdom | British | Director | 232755050001 | ||||||||
SMITH, Neil Colin | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | Company Director | 204358750001 | ||||||||
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||||||
BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||||||
CLAYDON, Kenneth Keith | Secretary | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||||||
DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||||||
DROLET, Robert | Secretary | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | Lawyer | 48244660002 | |||||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152569550001 | |||||||||||
RUSSELL, Gary Peter | Secretary | 9 Pirton Close AL4 9YJ St Albans Hertfordshire | British | Accountant | 44428050001 | |||||||||
STOCKMAN, Richard Graham | Secretary | 3 Albert Street AL1 1RT St Albans Hertfordshire | British | 7490950001 | ||||||||||
VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
BEVERIDGE, Robert James | Director | 81 Kidmore Road Caversham RG4 7NQ Reading | United Kingdom | British | Financial Director | 62452090001 | ||||||||
CLARKE, Gregory Allison | Director | Pinehurst Friary Road SL5 9HD Ascot Berkshire | British | Chief Executive Officer | 143319900001 | |||||||||
CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | Company Secretary | 60709330001 | |||||||||
COLEBROOK, Richard John | Director | 30 Prospect Lane AL5 2PL Harpenden Hertfordshire | England | United Kingdom | Sales Director | 2606430002 | ||||||||
COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | Group General Counsel & Co Sec | 122128470002 | ||||||||
DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | Lawyer | 135958960001 | ||||||||
DROLET, Robert | Director | 30 Lincoln Avenue Wimbledon SW19 5JT London | Canadian | Chief Commercial Officer | 48244660002 | |||||||||
FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | Solicitor | 70579740002 | |||||||||
GARARD, Andrew Sheldon | Director | Waldegrave House 293 Waldegrave Road TW1 4SU Twickenham Middlesex | British | Group General Counsel | 69630190003 | |||||||||
GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | Accountant | 78528840005 | ||||||||
HEWITT, Martin Robert | Director | 46 Milliners Court Lattimore Road AL1 3XT St. Albans Hertfordshire | British | Data Processing Consultant | 2606450004 | |||||||||
HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | Ceo Cable & Wireless Uk | 67927330001 | ||||||||
JAMES, Kevin | Director | 6 Maxwell Close WD3 2BR Rickmansworth Hertfordshire | British | Engineer | 55357740001 | |||||||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | Accountant | 108268030003 | ||||||||
KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | Accountant | 163334420001 | ||||||||
LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | Executive Director Finance & | 51239200003 | |||||||||
MOLYNEUX, Mary Bridget | Director | 33 Saint Jamess Gardens W11 4RF London | Australian | Lawyer | 63615470001 | |||||||||
NORTON, Graham Howard | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | Uk Chief Financial Officer | 91014890001 | |||||||||
PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | Solicitor | 185033430001 | ||||||||
QUINN, Peter Herbert | Director | Dog House HP5 1UQ Latimer Buckinghamshire | British | Chairman & Director | 663570001 |
Who are the persons with significant control of JAGUAR COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cable & Wireless U.K. | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JAGUAR COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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