Advanced company searchLink opens in new window

JAGO DESIGN LIMITED

Company number 02767380

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)
17 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
17 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
06 Jun 2016 AD02 Register inspection address has been changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to Andrew Cross & Co Plaza Building 102 Lee High Road London SE13 5PT
03 Jun 2016 CH01 Director's details changed for Mr Simon Richard Jago on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Peter Oliver Aston on 3 June 2016
03 Jun 2016 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to Plaza Building 102 Lee High Road London SE13 5PT on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Sandra Fattore on 3 June 2016
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
23 Nov 2015 AD04 Register(s) moved to registered office address Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
23 Nov 2015 CH01 Director's details changed for Mr Simon Richard Jago on 23 November 2015
19 May 2015 AA01 Current accounting period extended from 30 June 2015 to 31 July 2015
19 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
22 Aug 2014 TM01 Termination of appointment of Honor Kate Barratt as a director on 30 July 2014
22 Aug 2014 TM02 Termination of appointment of Emmet Byrne as a secretary on 30 July 2014
22 Aug 2014 TM01 Termination of appointment of Emmet Byrne as a director on 30 July 2014
21 Aug 2014 AP01 Appointment of Peter Oliver Aston as a director on 1 August 2014
21 Aug 2014 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 21 August 2014
21 Aug 2014 AP01 Appointment of Sandra Fattore as a director on 1 August 2014
02 Jun 2014 AA Accounts for a dormant company made up to 30 June 2013
22 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2