Advanced company searchLink opens in new window

JAEGER HOLDINGS LIMITED

Company number 00019149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2020 AM23 Notice of move from Administration to Dissolution
16 Mar 2020 AD01 Registered office address changed from C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020
13 Nov 2019 AM10 Administrator's progress report
21 May 2019 AM10 Administrator's progress report
18 Apr 2019 AM19 Notice of extension of period of Administration
14 Mar 2019 AM16 Notice of order removing administrator from office
21 Nov 2018 AM10 Administrator's progress report
18 May 2018 AM10 Administrator's progress report
20 Apr 2018 AM19 Notice of extension of period of Administration
20 Nov 2017 AM10 Administrator's progress report
19 Jul 2017 AM02 Statement of affairs with form AM02SOA
30 Jun 2017 AM06 Notice of deemed approval of proposals
08 Jun 2017 AM03 Statement of administrator's proposal
19 May 2017 AM01 Appointment of an administrator
28 Apr 2017 AD01 Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 April 2017
06 Apr 2017 TM01 Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017
31 Mar 2017 MR04 Satisfaction of charge 10 in full
21 Sep 2016 AP01 Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016
08 Sep 2016 AA Full accounts made up to 27 February 2016
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 11,542,000.75
27 Apr 2016 TM01 Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016
15 Apr 2016 AD01 Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016
28 Mar 2016 AP01 Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016
18 Dec 2015 MR01 Registration of charge 000191490015, created on 2 December 2015