JAGUAR DESIGN & PRINT LTD.

Unit 4 Falcon Park Unit 4 Falcon Park, Basildon, SS14 3AL, Essex, United Kingdom
StatusACTIVE
Company No.05143736
CategoryPrivate Limited Company
Incorporated02 Jun 2004
Age19 years, 11 months
JurisdictionEngland Wales

SUMMARY

JAGUAR DESIGN & PRINT LTD. is an active private limited company with number 05143736. It was incorporated 19 years, 11 months ago, on 02 June 2004. The company address is Unit 4 Falcon Park Unit 4 Falcon Park, Basildon, SS14 3AL, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond James Taylor

Change date: 2023-02-27

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harvey Jack Taylor

Change date: 2023-02-27

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-27

Psc name: Mr Raymond James Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Michael John Kenny

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Harvey Jack Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Mr Raymond James Taylor

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Michael John Kenny

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-09

Officer name: Mr Raymond James Taylor

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Kenny

Change date: 2021-06-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-09

Psc name: Mr Raymond James Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

New address: Unit 4 Falcon Park Luckyn Lane Basildon Essex SS14 3AL

Old address: 3-4 Falcon Park Luckyn Lane Basildon Essex SS14 3AL United Kingdom

Change date: 2021-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051437360003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Michael John Kenny

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Kenny

Change date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Kenny

Change date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-13

Psc name: Mr Michael John Kenny

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 30 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-30

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Raymond James Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Raymond James Taylor

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond James Taylor

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 23 Nov 2017

Action Date: 28 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051437360003

Charge creation date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-07

Psc name: Mr Michael John Kenny

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Kenny

Change date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: 2 Falcon Park Luckyn Lane Basildon Essex SS14 3AL

New address: 3-4 Falcon Park Luckyn Lane Basildon Essex SS14 3AL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-23

Charge number: 051437360002

Documents

View document PDF

Legacy

Date: 08 Jun 2017

Action Date: 02 Jun 2017

Category: Return

Type: CS01

Description: 02/06/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 25 Apr 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-04-25

Officer name: Michael John Kenny

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Kenny

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond James Taylor

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-16

Old address: Philpot House Station Road Rayleigh Essex SS6 7HH

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed raymond james taylor

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/03/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 26/03/07 from: suite SF8 heybridge business centre 110 the causeway maldon essex CM9 4ND

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTELL SAFETY TECHNOLOGY LIMITED

MISBOURNE COURT,AMERSHAM,HP7 0DE

Number:00866817
Status:ACTIVE
Category:Private Limited Company

EDGE ARMOR LTD

27 JENNINGS WAY,HEMEL HEMPSTEAD,HP3 9XG

Number:11402033
Status:ACTIVE
Category:Private Limited Company

INTERIMPORT UK LTD

51 BRAMLEY WAY,CAMBRIDGE,CB23 7XD

Number:11270538
Status:ACTIVE
Category:Private Limited Company

PETE ROSTRON HOLDINGS LIMITED

C/O WHITE HORSE 40 BURNLEY ROAD,BURNLEY,BB12 8BN

Number:10271729
Status:ACTIVE
Category:Private Limited Company

RIGHT GOVERNANCE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11806188
Status:ACTIVE
Category:Private Limited Company

TILE TRENDS OF EXETER LTD

6 SOUTHON & CO,EXMOUTH,EX8 1RL

Number:07578060
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