JAGGER UTILITIES & GROUNDWORK SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Liquidators' statement of receipts and payments to 2025-04-10 |
26/04/2426 April 2024 | Appointment of a voluntary liquidator |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Resolutions |
26/04/2426 April 2024 | Statement of affairs |
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 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-07 with no updates |
01/08/231 August 2023 | Appointment of Mrs Lisa Grace Jagger as a director on 2023-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAGGER / 18/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAGGER / 11/10/2013 |
14/07/1414 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/08/131 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
06/09/126 September 2012 | Annual return made up to 8 July 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAGGER / 20/12/2010 |
11/08/1111 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
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 |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 27 TORR VIEW AVENUE PEVERELL PLYMOUTH DEVON PL3 4QN ENGLAND |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAGGER / 07/07/2010 |
01/10/101 October 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
12/12/0912 December 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
07/07/097 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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