JAGUAR MIDCO LIMITED

1 Lea Road, Waltham Abbey, EN9 1AS
StatusACTIVE
Company No.11363031
CategoryPrivate Limited Company
Incorporated15 May 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

JAGUAR MIDCO LIMITED is an active private limited company with number 11363031. It was incorporated 5 years, 11 months, 27 days ago, on 15 May 2018. The company address is 1 Lea Road, Waltham Abbey, EN9 1AS.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Richard Cotter

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-26

Officer name: Christopher Robert Frederick Burns

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 28 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-02

Officer name: Mr Ross Steven Chester

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Warwick Richard Thresher

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph James Francis Wykes

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Christopher Robert Frederick Burns

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: David Leslie Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Cotter

Appointment date: 2020-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2020

Action Date: 02 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-21

Officer name: Christian Robert Philip Ward

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-22

Capital : 9,552,256.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 25 May 2018

Category: Capital

Type: SH01

Capital : 9,481,219 GBP

Date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: Europa House Goldstone Villas Hove East Sussex BN3 3RQ England

Change date: 2018-06-18

New address: 1 Lea Road Waltham Abbey EN9 1AS

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Maidment

Termination date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cameron Crockett

Termination date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Robert Philip Ward

Appointment date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Warwick Richard Thresher

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: David Leslie Hutchinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Change date: 2018-05-29

Old address: 48 Dover Street London W1S 4FF United Kingdom

New address: Europa House Goldstone Villas Hove East Sussex BN3 3RQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

New address: 48 Dover Street London W1S 4FF

Change date: 2018-05-16

Old address: C/O Kester Capital Dover Street London W1S 4FF United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHORED SERVICED APARTMENTS LIMITED

1/3, 49 OLD DUMBARTON ROAD,GLASGOW,G3 8RF

Number:SC596451
Status:ACTIVE
Category:Private Limited Company

BLISS LANDSCAPES LTD

1 LONG STREET,TETBURY,GL8 8AA

Number:11403429
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLOVER FAMILY COVER LTD

56 CARDINAL PLACE,SOUTHAMPTON,SO16 4HN

Number:11455465
Status:ACTIVE
Category:Private Limited Company

FANGEO LIMITED

DARLAND HOUSE,NORTHWICH,CW8 1AU

Number:10839941
Status:ACTIVE
Category:Private Limited Company

LOVELY HOLDINGS LTD

MILL HOUSE SEAFORD ROAD,POLEGATE,BN26 5TP

Number:11891969
Status:ACTIVE
Category:Private Limited Company

PARAGON MANAGEMENT UK LIMITED

INGENUITY HOUSE ELMDON TRADING ESTATE,BIRMINGHAM,B37 7HQ

Number:05437375
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