JAGGS EQUIPMENT LTD
Status | ACTIVE |
Company No. | 08278368 |
Category | Private Limited Company |
Incorporated | 02 Nov 2012 |
Age | 11 years, 6 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Andrew Davis
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sarwan Singh Johal
Documents
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
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Engeham
Documents
Some Companies
NORTH EAST SALES & SUPPLIES LIMITED
9 HILLVIEW ROAD,BELFAST,BT14 7BT
Number: | NI032423 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD DRIVE FLATS (40-50) MANAGEMENT COMPANY LIMITED
44 OAKWOOD DRIVE,GLOUCESTER,GL3 3JF
Number: | 02679278 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, 31 THIRD FLOOR,LONDON,W1U 8JR
Number: | 11768507 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09788875 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MACOMA ROAD,LONDON,SE18 2QL
Number: | 06569187 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SHARDLOW MARINA,DERBY,DE72 2GL
Number: | 08947595 |
Status: | ACTIVE |
Category: | Private Limited Company |