JAGO PEARCE HEALTHCARE LIMITED
Overview
| Company Name | JAGO PEARCE HEALTHCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03689072 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAGO PEARCE HEALTHCARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JAGO PEARCE HEALTHCARE LIMITED located?
| Registered Office Address | 15-17 Huntsworth Mews London NW1 6DD |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAGO PEARCE HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVERINNER LIMITED | Dec 24, 1998 | Dec 24, 1998 |
What are the latest accounts for JAGO PEARCE HEALTHCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for JAGO PEARCE HEALTHCARE 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Colin Raymond Adams as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Martin Morrow as a director on Jan 31, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Appointment of Colin Raymond Adams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Tymon Broadhead as a director | 1 pages | TM01 | ||||||||||
Appointment of Sally-Ann Patricia Withey as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of James Bell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Dec 24, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for James Martin Graham Bell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
Termination of appointment of David Rowley as a director | 1 pages | TM01 | ||||||||||
Appointment of Tymon Broadhead as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of JAGO PEARCE HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
| MORROW, Martin | Director | 15-17 Huntsworth Mews London NW1 6DD | United Kingdom | British | 167225950001 | |||||
| WITHEY, Sally Ann Patricia | Director | Huntsworth Mews NW1 6DD London 15-17 | United Kingdom | British | 109428260001 | |||||
| HATFIELD, Adam George Roland | Secretary | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | British | 84503340001 | ||||||
| JACKMAN, Mark Thomas | Secretary | Hollywood Widmoor HP10 0JG Wooburn Common Bucks | British | 10055300001 | ||||||
| WHITE, Jeremy Mark | Secretary | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | 51297980001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | 39245820011 | |||||
| BELL, James Martin Graham | Director | 10b Solesbridge Close Chorleywood WD3 5SP Rickmansworth Hertfordshire | United Kingdom | British | 172361430001 | |||||
| BROADHEAD, Tymon Piers | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | 105342600002 | |||||
| CONAGHAN, Daniel | Director | 60 Corbins Lane HA2 8EJ South Harrow Middlesex | British | 33930170001 | ||||||
| EASON, David John | Director | 41 Sunbury Lane Battersea SW11 3NP London | British | 10055350001 | ||||||
| JACKMAN, Mark Thomas | Director | Hollywood Widmoor HP10 0JG Wooburn Common Bucks | British | 10055300001 | ||||||
| JONES, Nigel Christopher | Director | East End Cottage 20 East End Weedon HP22 4NJ Aylesbury Buckinghamshire | British | 62611260001 | ||||||
| ROWLEY, David Alan | Director | 24 Lock Road SL7 1QW Marlow Buckinghamshire | England | British | 68033390004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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