EDWIN JAGGER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERNST EDWIN JAGGER / 31/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033724800008

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033724800007

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY BRIDGET JAGGER

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERNST EDWIN JAGGER / 20/01/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERNST EDWIN JAGGER / 21/01/2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ERNST EDWIN JAGGER / 19/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAGGER / 15/03/2009

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JAGGER / 15/03/2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAGGER / 20/03/2009

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JAGGER / 20/03/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JAGGER / 13/06/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/08/001 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

26/07/0026 July 2000 £ NC 1000/100000 30/06

View Document

26/07/0026 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: WOODCROFT 120 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NG

View Document

01/06/981 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

29/06/9729 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9723 June 1997 COMPANY NAME CHANGED BRANDNEAR LIMITED CERTIFICATE ISSUED ON 24/06/97

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company