JAGKU LIMITED

Finsbury Business Centre Finsbury Business Centre, London, EC1R 0NE, England
StatusACTIVE
Company No.07306889
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

JAGKU LIMITED is an active private limited company with number 07306889. It was incorporated 13 years, 11 months, 5 days ago, on 07 July 2010. The company address is Finsbury Business Centre Finsbury Business Centre, London, EC1R 0NE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE

Change date: 2022-04-19

Old address: 40 Bowling Green Lane London EC1R 0NE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-22

New address: 40 Bowling Green Lane London EC1R 0NE

Old address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: 21 Ravenscraig Road London N11 1AE United Kingdom

Change date: 2014-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dipen Mahendrakumar Shah

Change date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dipen Mahendrakumar Shah

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanjay Sharma

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Sharma

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Old address: 31 Queenswood Avenue Hounslow TW3 4LG United Kingdom

Change date: 2013-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-02

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2013

Action Date: 02 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-02

Old address: 21 Ravenscraig Road London N11 1AE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-09

Officer name: Mr Sanjay Sharma

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dipen Mahendrakumar Shah

Change date: 2012-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sanjay Sharma

Change date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2012

Action Date: 29 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-29

Old address: 9 Northburgh Street London EC1V 0AH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNS HOLDINGS (UK) LIMITED

PRIESTFIELD FARM HENFIELD ROAD,HASSOCKS,BN6 9DE

Number:04100336
Status:ACTIVE
Category:Private Limited Company

DIAL-A-DIGGER (UK) LTD.

3 BANKTON COURT,LIVINGSTON,EH54 9DL

Number:SC248668
Status:ACTIVE
Category:Private Limited Company

GAHAR AEROSPACE CONSULTANCY LTD

17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB

Number:07002388
Status:ACTIVE
Category:Private Limited Company

GIGTIG CASSAVA PROCESSING LTD

66 LILFORD HOUSE,LONDON,SE5 9QD

Number:10311302
Status:ACTIVE
Category:Private Limited Company

GMI 2000 LTD

UNIT 262 179 WHITELADIES ROAD,BRISTOL,BS8 2AG

Number:09642999
Status:ACTIVE
Category:Private Limited Company

T.H.S. MANAGEMENT LIMITED

27 HARLEY STREET,,W1N 1DA

Number:01938697
Status:LIQUIDATION
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