Company NameJaggerjet Limited
Company StatusDissolved
Company Number04478247
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)
Previous NamesAquaous Limited and AQS Pool & Spa Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Chatburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleProposed Company Director
Country of ResidenceEngland
Correspondence Address17 Kellet Lane
Bamber Bridge
Preston
PR5 6AN
Secretary NamePaula Anne Stalker
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressYew Trees Halton
Lancaster
Lancashire
LA2 6LP
Director NameMr Steven Anthony Murphy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hetherington Place
Blackpool
FY2 0QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 2 Aus-Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

80 at £1Nicholas Chatburn
80.00%
Ordinary
20 at £1Anthony Donlan
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,595
Cash£5,179
Current Liabilities£221,009

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 February 2014Final Gazette dissolved following liquidation (1 page)
25 February 2014Final Gazette dissolved following liquidation (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2013Return of final meeting of creditors (1 page)
25 November 2013Notice of final account prior to dissolution (1 page)
25 November 2013Notice of final account prior to dissolution (1 page)
4 July 2013Result of meeting of creditors (22 pages)
4 July 2013Result of meeting of creditors (22 pages)
27 June 2013Appointment of a liquidator (1 page)
27 June 2013Appointment of a liquidator (1 page)
31 January 2013Order of court to wind up (2 pages)
31 January 2013Order of court to wind up (2 pages)
11 July 2012Administrator's progress report to 12 June 2012 (18 pages)
11 July 2012Administrator's progress report to 12 June 2012 (18 pages)
21 May 2012Statement of affairs with form 2.14B (6 pages)
21 May 2012Statement of affairs with form 2.14B (6 pages)
15 February 2012Result of meeting of creditors (2 pages)
15 February 2012Result of meeting of creditors (2 pages)
25 January 2012Statement of administrator's proposal (34 pages)
25 January 2012Statement of administrator's proposal (34 pages)
4 January 2012Registered office address changed from Chandler House 7 Ferry Road Ofice Park Riversway Preston PR2 2YH on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Chandler House 7 Ferry Road Ofice Park Riversway Preston PR2 2YH on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Chandler House 7 Ferry Road Ofice Park Riversway Preston PR2 2YH on 4 January 2012 (2 pages)
3 January 2012Appointment of an administrator (1 page)
3 January 2012Appointment of an administrator (1 page)
29 November 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
29 November 2011Company name changed aqs pool & spa services LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Secretary's details changed for Paula Anne Stalker on 22 October 2010 (2 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(5 pages)
29 July 2011Secretary's details changed for Paula Anne Stalker on 22 October 2010 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 October 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
25 October 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages)
19 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages)
14 December 2009Appointment of Mr Steven Anthony Murphy as a director (2 pages)
14 December 2009Appointment of Mr Steven Anthony Murphy as a director (2 pages)
5 August 2009Return made up to 05/07/09; full list of members (3 pages)
5 August 2009Return made up to 05/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 July 2008Return made up to 05/07/08; full list of members (3 pages)
28 July 2008Return made up to 05/07/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 July 2007Return made up to 05/07/07; no change of members (6 pages)
26 July 2007Return made up to 05/07/07; no change of members (6 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 July 2006Return made up to 05/07/06; full list of members (6 pages)
25 July 2006Return made up to 05/07/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
29 September 2005Company name changed aquaous LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed aquaous LIMITED\certificate issued on 29/09/05 (2 pages)
2 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2005Return made up to 05/07/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
20 July 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Return made up to 05/07/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 August 2003Return made up to 05/07/03; full list of members (6 pages)
19 August 2003Ad 15/08/02--------- £ si 99@1 (2 pages)
19 August 2003Return made up to 05/07/03; full list of members (6 pages)
19 August 2003Ad 15/08/02--------- £ si 99@1 (2 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Incorporation (17 pages)
5 July 2002Incorporation (17 pages)
5 July 2002Secretary resigned (1 page)