JAG CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2024-04-21 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with updates |
14/03/2514 March 2025 | Registered office address changed from Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD England to Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1XG on 2025-03-14 |
19/02/2519 February 2025 | Change of details for Mr Andrew Gregory as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Andrew Gregory on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Jenny Evelyn Ireton on 2025-02-19 |
19/02/2519 February 2025 | Registered office address changed from Aquarius Gardiners Lane North Crays Hill Billericay CM11 2XA England to Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD on 2025-02-19 |
17/02/2517 February 2025 | Registration of charge 156625410001, created on 2025-02-14 |
05/11/245 November 2024 | Appointment of Jenny Evelyn Ireton as a director on 2024-11-05 |
20/04/2420 April 2024 | Incorporation |
More Company Information
Recently Viewed
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