JAG SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 05615992 |
Category | Private Limited Company |
Incorporated | 08 Nov 2005 |
Age | 18 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
JAG SUPPLIES LIMITED is an active private limited company with number 05615992. It was incorporated 18 years, 6 months, 23 days ago, on 08 November 2005. The company address is Unit 3 Romeo Business Centre Unit 3 Romeo Business Centre, Aveley, RM15 4YA, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Feb 2024
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
New address: Unit 3 Romeo Business Centre Purfleet Industrial Park, Juliet Way Aveley Essex RM15 4YA
Old address: Unit 8 Victoria Park Industrial Centre Rothbury Ro London E9 5HD England
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: Unit 8 Victoria Park Industrial Centre Rothbury Ro London E9 5HD
Old address: Unit 3 Romeo Business Centre Purfleet Industrial Park, Juliette Way Purfleet Essex RM15 4YD England
Change date: 2021-03-05
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Old address: Unit 8 Victoria Park Industrial Centre Rothbury Road London E9 5HD
Change date: 2021-03-05
New address: Unit 3 Romeo Business Centre Purfleet Industrial Park, Juliette Way Purfleet Essex RM15 4YD
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2018
Action Date: 15 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056159920003
Charge creation date: 2018-06-15
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Lee Frendo
Change date: 2017-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Lee Frendo
Change date: 2017-08-01
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Mortgage satisfy charge full
Date: 07 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
New address: Unit 8 Victoria Park Industrial Centre Rothbury Road London E9 5HD
Change date: 2014-11-20
Old address: Unit 8 Victoria Park Industrial Centre Rothbury Road Hackney E9 5HD
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Change person director company with change date
Date: 27 Dec 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-29
Officer name: Mr Darren Lee Frendo
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts amended with made up date
Date: 27 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: Unit 14 Gun Wharf 241 Old Ford Road London E3 5QB
Change date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company current extended
Date: 21 Dec 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Darren Frendo
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Parker
Documents
Termination director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria O'neil
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Ms Maria O'neil
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Legacy
Date: 14 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria O'neil
Documents
Capital allotment shares
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-01
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 24/04/06 from: 27 waverton house jodrell road london E3 2LG
Documents
Legacy
Date: 04 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: 161-163 forest road walthamstow london E17 6HE
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST EUROPEAN CORPORATION LIMITED
UNIT 3 CRISTAL BUSINESS PARK,IPSWICH,IP1 4JJ
Number: | 03751391 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK DOG VEHICLE INVESTIGATION SERVICES LIMITED
5 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 11659200 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LUDWICK WAY,WELWYN GARDEN CITY,AL7 3PG
Number: | 11941204 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,
Number: | 11113061 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HARALDS EXPERIENCE LOFOTEN NORTH NORWAY INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11499200 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL COSMETIC SOLUTIONS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11642547 |
Status: | ACTIVE |
Category: | Private Limited Company |