Advanced company searchLink opens in new window

JAGUAR BUILDING SERVICES LIMITED

Company number 02222834

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)
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
20 Apr 2018 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6 Gracechurch Street London EC3V 0AT on 20 April 2018
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
13 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
28 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
11 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 60,000
09 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60,000
23 Oct 2013 AA Full accounts made up to 31 March 2013
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013
25 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 60,000
07 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
20 Jul 2012 AA Full accounts made up to 31 March 2012
30 Sep 2011 AA Full accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 March 2010
18 Oct 2010 AP01 Appointment of Diane Virginia Roberts as a director
05 Oct 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
11 Nov 2009 AA Full accounts made up to 31 March 2009
28 Jul 2009 363a Return made up to 18/07/09; full list of members
08 Sep 2008 AA Full accounts made up to 31 March 2008
18 Aug 2008 363a Return made up to 18/07/08; full list of members