Advanced company searchLink opens in new window

JAGZ LIMITED

Company number 02716823

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)
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
  • GBP 252,486
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
  • GBP 252,486
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
  • GBP 252,486
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
  • GBP 112,486