JAGA GROUP DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Registration of charge 111125840004, created on 2023-03-08

View Document

14/03/2314 March 2023 Registration of charge 111125840003, created on 2023-03-08

View Document

26/01/2326 January 2023 Cessation of Yulin Shi as a person with significant control on 2023-01-25

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

28/05/2028 May 2020 SECOND FILED SH01 - 01/05/19 STATEMENT OF CAPITAL GBP 1866.67

View Document

18/03/2018 March 2020 SECOND FILED SH01 - 01/05/19 STATEMENT OF CAPITAL GBP 1836.67

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111125840002

View Document

12/12/1912 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG UNITED KINGDOM

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111125840001

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON

View Document

13/09/1913 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

14/06/1914 June 2019 01/05/19 STATEMENT OF CAPITAL GBP 1866.70

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YULIN SHI

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOK WAH GARETH LOH

View Document

12/03/1912 March 2019 CESSATION OF PETER MICHAEL SUTTON AS A PSC

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 11/04/18 STATEMENT OF CAPITAL GBP 800.03

View Document

01/10/181 October 2018 SUB-DIVISION 11/04/18

View Document

27/09/1827 September 2018 ADOPT ARTICLES 11/04/2018

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR YULIN SHI

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR KOK WAH GARETH LOH

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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