JAGO DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/08/2331 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/08/2329 August 2023 Statement of affairs

View Document

29/08/2329 August 2023 Registered office address changed from 4 Dukes Court Bognor Road Chichester PO19 8FX England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

03/04/233 April 2023 Change of details for Mrs Catherine Grace Farren as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

03/04/233 April 2023 Change of details for Mr Colin David Farren as a person with significant control on 2023-04-03

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 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

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/09/1822 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN DAVID FARREN / 03/04/2018

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID FARREN / 03/04/2017

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MRS CATHERINE GRACE FARREN

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAGO

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID FARREN / 23/03/2010

View Document

03/06/103 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STUART JAGO / 23/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ

View Document

14/04/9814 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 30 15/10/94

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

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 AUDITOR'S RESIGNATION

View Document

25/03/9425 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 SECRETARY RESIGNED

View Document

23/03/9323 March 1993 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