JAGUAR DESIGN & PRINT LTD.
Status | ACTIVE |
Company No. | 05143736 |
Category | Private Limited Company |
Incorporated | 02 Jun 2004 |
Age | 19 years, 11 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051437360003
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Feb 2019
Action Date: 30 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-30
Capital : 101 GBP
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 07 Mar 2018
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Legacy
Date: 08 Jun 2017
Action Date: 02 Jun 2017
Category: Return
Type: CS01
Description: 02/06/17 Statement of Capital gbp 100
Documents
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
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
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
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
Capital name of class of shares
Date: 17 Jul 2015
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Jul 2015
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Jul 2015
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Jul 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed raymond james taylor
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
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
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
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
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/03/07--------- £ si 98@1=98 £ ic 2/100
Documents
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
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
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
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
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CASTELL SAFETY TECHNOLOGY LIMITED
MISBOURNE COURT,AMERSHAM,HP7 0DE
Number: | 00866817 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 JENNINGS WAY,HEMEL HEMPSTEAD,HP3 9XG
Number: | 11402033 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BRAMLEY WAY,CAMBRIDGE,CB23 7XD
Number: | 11270538 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITE HORSE 40 BURNLEY ROAD,BURNLEY,BB12 8BN
Number: | 10271729 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11806188 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOUTHON & CO,EXMOUTH,EX8 1RL
Number: | 07578060 |
Status: | ACTIVE |
Category: | Private Limited Company |