JAGO DEAN PR LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

18/11/2418 November 2024 Declaration of solvency

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Registered office address changed from 33 Margaret Street London W1G 0JD to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-11-18

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

01/11/231 November 2023 Satisfaction of charge 2 in full

View Document

01/11/231 November 2023 Satisfaction of charge 1 in full

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

25/07/2325 July 2023 Termination of appointment of Alison Dean as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Briony James Mead as a director on 2023-07-25

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY JAMES MEAD / 14/12/2012

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY MICHAELA EAST

View Document

14/08/1314 August 2013 SECRETARY APPOINTED CHRISTINE LYNN COX

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

21/08/1221 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED ANDREW TUCKER

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN COLLINS

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

12/01/1112 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1112 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON DEAN / 13/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY JAMES MEAD / 13/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

23/10/0923 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY MEAD / 18/08/2008

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY ELSTON / 22/05/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY ALISON DEAN

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 20 GROSVENOR HILL LONDON W1K3HQ

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ALLAN COLLINS LOGGED FORM

View Document

07/05/097 May 2009 SECRETARY APPOINTED MICHAELA FRANCES EAST LOGGED FORM

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/05/095 May 2009 SECRETARY APPOINTED MICHAELA FRANCES EAST

View Document

05/05/095 May 2009 DIRECTOR APPOINTED ALLAN COLLINS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 2 REEF HOUSE CORAL ROW LONDON SW11 3UF

View Document

12/12/0812 December 2008 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHANNA KISIEL

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MS ALISON DEAN

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/01/0821 January 2008 NC INC ALREADY ADJUSTED 01/01/08

View Document

21/01/0821 January 2008 £ NC 2300/2600 01/01/0

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NC INC ALREADY ADJUSTED 07/09/06

View Document

21/08/0721 August 2007 £ NC 2000/2300 07/09/0

View Document

21/08/0721 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0721 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NC INC ALREADY ADJUSTED 13/04/04

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 £ NC 1000/2000 13/04/0

View Document

26/05/0426 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/0317 November 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 COMPANY NAME CHANGED JAGO D'ARCY HALE PUBLIC RELATION S LIMITED CERTIFICATE ISSUED ON 13/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0123 August 2001 £ IC 1000/750 10/04/01 £ SR 250@1=250

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 22 HANS PLACE LONDON SW1X 0EP

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED JAGO, D'ARCY PUBLIC RELATIONS LI MITED CERTIFICATE ISSUED ON 31/12/96

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 28 CADOGAN PLACE LONDON SW1X 9RY

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/08/9321 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/08/9228 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: 166 WALTON STREET LONDON SW3 2JL

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/11/90

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED JAGO, FORBES & D'ARCY LIMITED CERTIFICATE ISSUED ON 20/11/90

View Document

12/11/9012 November 1990 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9017 October 1990 COMPANY NAME CHANGED CHESTERFIELD AND CO (PUBLIC RELA TIONS) LIMITED CERTIFICATE ISSUED ON 18/10/90

View Document

17/10/9017 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/10/90

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

21/09/8921 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information