JAGGAR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Gareth Nash on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mr Paul Nash on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mr Gareth Nash as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mr Paul Nash as a person with significant control on 2025-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Change of details for Mr Gareth Nash as a person with significant control on 2023-01-27

View Document

24/04/2324 April 2023 Registered office address changed from 70 Wood Street London E17 3HT England to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Paul Nash on 2023-01-27

View Document

24/04/2324 April 2023 Director's details changed for Mr Gareth Nash on 2023-01-27

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-01-07 with updates

View Document

17/04/2317 April 2023 Notification of Paul Nash as a person with significant control on 2022-04-01

View Document

17/04/2317 April 2023 Change of details for Mr Gareth Nash as a person with significant control on 2022-04-01

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAGO NASH

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JAGO DAVID NASH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR PAUL NASH

View Document

05/01/175 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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