JAGGS EQUIPMENT LTD

940 Green Lanes, London, N21 2AD, United Kingdom
StatusACTIVE
Company No.08278368
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

JAGGS EQUIPMENT LTD is an active private limited company with number 08278368. It was incorporated 11 years, 6 months, 2 days ago, on 02 November 2012. The company address is 940 Green Lanes, London, N21 2AD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Feb 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 03 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Andrew Davis

Notification date: 2016-11-03

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mr Sarwan Singh Johal

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control without name date

Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Andrew Davis

Change date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: 911 Green Lanes London N21 2QP

New address: 940 Green Lanes London N21 2AD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-02-28

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date

Date: 10 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Andrew Davis

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sarwan Singh Johal

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-21

Old address: 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Engeham

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NORTH EAST SALES & SUPPLIES LIMITED

9 HILLVIEW ROAD,BELFAST,BT14 7BT

Number:NI032423
Status:ACTIVE
Category:Private Limited Company
Number:02679278
Status:ACTIVE
Category:Private Limited Company

RICHARD WESTLAKE LTD

THIRD FLOOR, 31 THIRD FLOOR,LONDON,W1U 8JR

Number:11768507
Status:ACTIVE
Category:Private Limited Company

ROXY AND JACK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09788875
Status:ACTIVE
Category:Private Limited Company

RTMS CONSULTANCY LIMITED

76 MACOMA ROAD,LONDON,SE18 2QL

Number:06569187
Status:ACTIVE
Category:Private Limited Company

TISSINGTON LOGISTICS LTD

5 SHARDLOW MARINA,DERBY,DE72 2GL

Number:08947595
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