JAGGER HOMES LIMITED

Newland House The Point Newland House The Point, Lincoln, LN6 3QN, Lincolnshire, England
StatusACTIVE
Company No.03461130
CategoryPrivate Limited Company
Incorporated05 Nov 1997
Age26 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

JAGGER HOMES LIMITED is an active private limited company with number 03461130. It was incorporated 26 years, 6 months, 27 days ago, on 05 November 1997. The company address is Newland House The Point Newland House The Point, Lincoln, LN6 3QN, Lincolnshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-29

Officer name: Mr Andrew Dean Jagger

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-29

Psc name: Mr David Martin Jagger

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mr David Martin Jagger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN

Old address: 70 Horncastle Road Woodhall Spa Lincolnshire LN10 6UZ

Change date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Martin Jagger

Change date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Dean Jagger

Appointment date: 2015-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Priscilla Margaret Jagger

Termination date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priscilla Margaret Jagger

Termination date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-26

Officer name: Priscilla Margaret Jagger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-26

Officer name: Priscilla Margaret Jagger

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Martin Jagger

Change date: 2012-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Change date: 2012-05-03

Old address: Dormer House Martin Fen Lincoln LN4 3RF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 08/01/98--------- £ si 50000@1=50000 £ ic 100002/150002

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 08/01/98--------- £ si 100000@1=100000 £ ic 2/100002

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 10/11/97 from: 67 newland lincoln lincs. LN1 1YN

Documents

View document PDF

Incorporation company

Date: 05 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABT PAYROLL SERVICES LTD

GILBERT CROFT 9 ERCALL LANE,TELFORD,TF1 2DY

Number:10159559
Status:ACTIVE
Category:Private Limited Company

CPH DEVELOPMENTS LTD

11 WINDERMERE RISE,BRIGHOUSE,HD6 4FH

Number:11203454
Status:ACTIVE
Category:Private Limited Company

FLYING CLOUD LTD.

11 WHARTON STREET,SUFFOLK,NR35 1EL

Number:04387716
Status:ACTIVE
Category:Private Limited Company

PUNDITTO LIMITED

172 TRANMERE ROAD,LONDON,SW18 3QU

Number:10112155
Status:ACTIVE
Category:Private Limited Company

SPECIAL NEEDS RIGGING LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:09061041
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STELLA MCCARTNEY LTD

3 OLAF STREET,LONDON,W11 4BE

Number:04169969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source