JAGGER UTILITIES & GROUNDWORK SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

26/04/2426 April 2024 Appointment of a voluntary liquidator

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Statement of affairs

View Document

22/04/2422 April 2024 Registered office address changed from 52 Fore Street Callington PL17 7AJ England to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2024-04-22

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

01/08/231 August 2023 Appointment of Mrs Lisa Grace Jagger as a director on 2023-08-01

View Document

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

View Accounts

05/01/235 January 2023 Registered office address changed from 38 Bretonside Plymouth Devon PL4 0AU to 52 Fore Street Callington PL17 7AJ on 2023-01-05

View Document

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

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAGGER / 18/07/2018

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAGGER / 11/10/2013

View Document

14/07/1414 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 8 July 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAGGER / 20/12/2010

View Document

11/08/1111 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM C/O TAXASSIST ACCOUNTANTS UNIT 102D CITY BUSINESS PARK SOMERSET PLACE PLYMOUTH DEVON PL3 4BB UNITED KINGDOM

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 27 TORR VIEW AVENUE PEVERELL PLYMOUTH DEVON PL3 4QN ENGLAND

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAGGER / 07/07/2010

View Document

01/10/101 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

12/12/0912 December 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

07/07/097 July 2009 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