JAG UK TOPCO LIMITED

5a Millars Brook Business Park 5a Millars Brook Business Park, Wokingham, RG41 2AD, England
StatusACTIVE
Company No.12201001
CategoryPrivate Limited Company
Incorporated11 Sep 2019
Age4 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

JAG UK TOPCO LIMITED is an active private limited company with number 12201001. It was incorporated 4 years, 9 months, 8 days ago, on 11 September 2019. The company address is 5a Millars Brook Business Park 5a Millars Brook Business Park, Wokingham, RG41 2AD, England.



Company Fillings

Appoint person secretary company with name date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam George Crocker

Appointment date: 2024-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-24

Officer name: Julian Owen Cappelli

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ian Jones

Appointment date: 2024-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Andrew Napier

Termination date: 2024-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2023

Action Date: 06 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122010010001

Charge creation date: 2023-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-05

Officer name: Mr Julian Owen Cappelli

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Richard Guy Kennett

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Dean George Horridge

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-15

Capital : 3,206,155 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Capital : 3,200,441 GBP

Date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Mr Michael James Clare

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renee Susan Bowman

Termination date: 2022-08-22

Documents

View document PDF

Auditors resignation company

Date: 10 Aug 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Renee Susan Bowman

Appointment date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Scott De'cent

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mr Scott De'cent

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott De'cent

Appointment date: 2021-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas Twible

Termination date: 2021-07-25

Documents

View document PDF

Capital allotment shares

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-30

Capital : 2,600,441 GBP

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-09-10

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Feb 2021

Action Date: 13 Feb 2020

Category: Capital

Type: RP04SH01

Date: 2020-02-13

Capital : 2,100,000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Feb 2021

Action Date: 31 Oct 2019

Category: Capital

Type: RP04SH01

Capital : 2,000,000 GBP

Date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Capital : 2,594,532 GBP

Date: 2020-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Craig Andrew Napier

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinead Margaret Ryan

Termination date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: 5a Millars Brook Business Park Molly Millars Lane Wokingham RG41 2AD

Old address: Suite 3, Second Floor, Profile West 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom

Change date: 2020-08-18

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 2,100,001 GBP

Date: 2020-02-13

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-20

Old address: Profile West 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom

New address: Suite 3, Second Floor, Profile West 950 Great West Road Brentford Middlesex TW8 9ES

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 2,000,001 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: Profile West 950 Great West Road Brentford Middlesex TW8 9ES

Change date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Richard Guy Kennett

Appointment date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean George Horridge

Appointment date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 11 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 HANDS LTD

800 HIGH ROAD,LONDON,N17 0DH

Number:11112047
Status:ACTIVE
Category:Private Limited Company

911 HOLDINGS LIMITED

434 FINCHLEY ROAD,LONDON,NW2 2HY

Number:10035591
Status:ACTIVE
Category:Private Limited Company

BRUNSWICK FINANCIAL CONSULTANTS LIMITED

16 LINCOLNS INN FIELDS,,WC2A 3ED

Number:03824717
Status:ACTIVE
Category:Private Limited Company

FABRIC PRIME LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11756794
Status:ACTIVE
Category:Private Limited Company

HEADZONE LIMITED

18 LON ROBIN GOCH,CAERPHILLY,CF83 2QN

Number:09047071
Status:ACTIVE
Category:Private Limited Company

TONIC MEDICOLEGAL SERVICES LTD

DUNLOP HOUSE,NEW MILTON,BH25 6BZ

Number:07920290
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