- Company Overview for JAGZ LIMITED (02716823)
- Filing history for JAGZ LIMITED (02716823)
- People for JAGZ LIMITED (02716823)
- Charges for JAGZ LIMITED (02716823)
- More for JAGZ LIMITED (02716823)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
07 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
21 Apr 2014 | CH01 | Director's details changed for Mrs Angela Spencer on 18 April 2014 | |
21 Apr 2014 | CH01 | Director's details changed for Mr Paul Franz Herzberg on 14 April 2014 | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 15 June 2013
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Apr 2014 | AD01 | Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED on 4 April 2014 | |
29 Jan 2014 | TM01 | Termination of appointment of Nigel Halsey Watson as a director | |
12 Sep 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | |
11 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2013 | TM01 | Termination of appointment of John Gripton as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Eric Lewis as a director | |
03 Jul 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
18 Apr 2013 | AP01 | Appointment of Angela Spencer as a director | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Nov 2012 | TM01 | Termination of appointment of Miles Gripton as a director | |
19 Nov 2012 | TM02 | Termination of appointment of Geraldine Gripton as a secretary | |
25 Sep 2012 | AP01 | Appointment of Mr Nigel Halsey-Watson as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Nigel Holliday as a director | |
09 May 2012 | AP01 | Appointment of Mr Paul Herzberg as a director | |
24 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Mr Nigel Holliday on 11 April 2012 | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 11 April 2012
|