JAGO PEARCE HEALTHCARE LIMITED

JAGO PEARCE HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJAGO PEARCE HEALTHCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03689072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of JAGO PEARCE HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVERINNER LIMITEDDec 24, 1998Dec 24, 1998

    What are the latest accounts for JAGO PEARCE HEALTHCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JAGO PEARCE HEALTHCARE 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

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Colin Raymond Adams as a director on Jan 31, 2012

    1 pagesTM01

    Appointment of Martin Morrow as a director on Jan 31, 2012

    2 pagesAP01

    Annual return made up to Dec 24, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2012

    Statement of capital on Jan 04, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Colin Raymond Adams as a director

    2 pagesAP01

    Termination of appointment of Tymon Broadhead as a director

    1 pagesTM01

    Appointment of Sally-Ann Patricia Withey as a director

    3 pagesAP01

    Termination of appointment of James Bell as a director

    1 pagesTM01

    Annual return made up to Dec 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for James Martin Graham Bell on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    Termination of appointment of David Rowley as a director

    1 pagesTM01

    Appointment of Tymon Broadhead as a director

    2 pagesAP01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages288c

    Who are the officers of JAGO PEARCE HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    MORROW, Martin
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    United KingdomBritish167225950001
    WITHEY, Sally Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    United KingdomBritish109428260001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British84503340001
    JACKMAN, Mark Thomas
    Hollywood
    Widmoor
    HP10 0JG Wooburn Common
    Bucks
    Secretary
    Hollywood
    Widmoor
    HP10 0JG Wooburn Common
    Bucks
    British10055300001
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    British51297980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritish39245820011
    BELL, James Martin Graham
    10b Solesbridge Close
    Chorleywood
    WD3 5SP Rickmansworth
    Hertfordshire
    Director
    10b Solesbridge Close
    Chorleywood
    WD3 5SP Rickmansworth
    Hertfordshire
    United KingdomBritish172361430001
    BROADHEAD, Tymon Piers
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritish105342600002
    CONAGHAN, Daniel
    60 Corbins Lane
    HA2 8EJ South Harrow
    Middlesex
    Director
    60 Corbins Lane
    HA2 8EJ South Harrow
    Middlesex
    British33930170001
    EASON, David John
    41 Sunbury Lane
    Battersea
    SW11 3NP London
    Director
    41 Sunbury Lane
    Battersea
    SW11 3NP London
    British10055350001
    JACKMAN, Mark Thomas
    Hollywood
    Widmoor
    HP10 0JG Wooburn Common
    Bucks
    Director
    Hollywood
    Widmoor
    HP10 0JG Wooburn Common
    Bucks
    British10055300001
    JONES, Nigel Christopher
    East End Cottage 20 East End
    Weedon
    HP22 4NJ Aylesbury
    Buckinghamshire
    Director
    East End Cottage 20 East End
    Weedon
    HP22 4NJ Aylesbury
    Buckinghamshire
    British62611260001
    ROWLEY, David Alan
    24 Lock Road
    SL7 1QW Marlow
    Buckinghamshire
    Director
    24 Lock Road
    SL7 1QW Marlow
    Buckinghamshire
    EnglandBritish68033390004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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