Advanced company searchLink opens in new window

JAGAN LIMITED

Company number 05670075

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
26 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Aug 2015 AD01 Registered office address changed from C/O Anthony Norris Tubs Hill House Suite a 4th Floor South Tower London Road Sevenoaks Kent TN13 1BL to Unit 2 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD on 13 August 2015
17 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
30 Jan 2012 TM02 Termination of appointment of Anthony Sullivan as a secretary
30 Jan 2012 AP03 Appointment of Mr Anthony Norris as a secretary
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from Suite a 5Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 21 February 2011
21 Feb 2011 CH01 Director's details changed for Mr Anthony Carmello Norris on 1 January 2011
21 Feb 2011 CH03 Secretary's details changed for Mr Anthony Nicholas John Sullivan on 1 January 2011