JAGUAR HOLDINGS LIMITED

One One, London, EC1A 7BL, England
StatusACTIVE
Company No.09990680
CategoryPrivate Limited Company
Incorporated05 Feb 2016
Age8 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

JAGUAR HOLDINGS LIMITED is an active private limited company with number 09990680. It was incorporated 8 years, 3 months, 16 days ago, on 05 February 2016. The company address is One One, London, EC1A 7BL, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 10 May 2024

Action Date: 10 May 2024

Category: Capital

Type: SH19

Date: 2024-05-10

Capital : 19,183,184.85 USD

Documents

View document PDF

Legacy

Date: 10 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/04/24

Documents

View document PDF

Resolution

Date: 10 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 May 2022

Action Date: 23 May 2022

Category: Capital

Type: SH19

Capital : 25,683,182.70 USD

Date: 2022-05-23

Documents

View document PDF

Legacy

Date: 23 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/22

Documents

View document PDF

Resolution

Date: 23 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Capital name of class of shares

Date: 06 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 06 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-22

Psc name: Harwood Capital Llp

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: North Atlantic Value Gp 4 Limited

Change date: 2016-08-19

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: One Bartholomew Close London EC1A 7BL

Old address: 1 Bartholomew Close London EC1A 7BL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Old address: 50 Broadway London SW1H 0BL United Kingdom

New address: 1 Bartholomew Close London EC1A 7BL

Change date: 2020-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099906800001

Charge creation date: 2017-12-14

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-07

Capital : 31,683,199.35 USD

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 31,508,154 USD

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: North Atlantic Value Gp 4 Limited

Notification date: 2016-08-19

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 22,812,501 USD

Documents

View document PDF

Capital redomination of shares

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH14

Capital : 22,812,501.00 USD

Date: 2017-02-20

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 06 Sep 2016

Action Date: 21 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-21

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 2.40 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-22

Documents

View document PDF

Resolution

Date: 01 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ronald Lamb

Termination date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Mccarthy

Termination date: 2016-08-19

Documents

View document PDF

Resolution

Date: 02 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Timothy James Sturm

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy James Brade

Appointment date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Christopher Harwood Bernard Mills

Documents

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSYN LTD

539-547 WANDSWORTH ROAD,LONDON,SW8 3JD

Number:11598780
Status:ACTIVE
Category:Private Limited Company

GADDIPATI AVIATION SERVICES LTD

9C SOUTHWOODS,YEOVIL,BA20 2QQ

Number:06445202
Status:ACTIVE
Category:Private Limited Company

HEADLEY STUD LTD

HIGHRIDGE HOUSE,HOOK,RG27 9NG

Number:10875735
Status:ACTIVE
Category:Private Limited Company

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

13 SEABROOK ROAD,TONBRIDGE,TN10 3AS

Number:07873246
Status:ACTIVE
Category:Private Limited Company

MJR SYSTEMS INTEGRATION LIMITED

58 COUNTY DRIVE,TAMWORTH,B78 3XF

Number:08723727
Status:ACTIVE
Category:Private Limited Company

R.A.G. CLEANERS LTD

27 LONDON ROAD,WHEATLEY,OX33 1YJ

Number:11434075
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