Advanced company searchLink opens in new window

JORGAR LTD

Company number 05466464

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)
01 Oct 2024 AA Micro company accounts made up to 31 May 2024
28 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
15 May 2024 AD01 Registered office address changed from PO Box 4385 05466464 - Companies House Default Address Cardiff CF14 8LH to Future Business Centre Guildhall Market Square Cambridge Cambridgeshire CB2 3QJ on 15 May 2024
06 Apr 2024 CH03 Secretary's details changed for Oliver Richard Hadfield on 4 April 2024
02 Apr 2024 CH01 Director's details changed for Mrs Josephine Anne Hadfield on 28 March 2024
29 Mar 2024 CH01 Director's details changed for Mrs Josephine Anne Hadfield on 27 March 2024
25 Mar 2024 RP10 Address of person with significant control Mrs Josephine Anne Hadfield changed to 05466464 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024
25 Mar 2024 RP09 Address of officer Mrs Josephine Anne Hadfield changed to 05466464 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024
25 Mar 2024 RP09 Address of officer Oliver Richard Hadfield changed to 05466464 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024
23 Feb 2024 RP05 Registered office address changed to PO Box 4385, 05466464 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2024
04 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
16 Jun 2021 CH01 Director's details changed for Mrs Josephine Anne Hadfield on 15 June 2021
16 Jun 2021 CH03 Secretary's details changed for Oliver Richard Hadfield on 16 June 2021
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
02 Feb 2021 AD01 Registered office address changed from Cb1 Business Centre Station Road Cambridge CB1 2JD England to 9 Hills Road Cambridge CB2 1GE on 2 February 2021
24 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
19 Aug 2019 AD01 Registered office address changed from Lockwood House 81 Mawson Rd Cambridge CB1 2DZ to Cb1 Business Centre Station Road Cambridge CB1 2JD on 19 August 2019
19 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 May 2018