JAGO PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

09/11/239 November 2023 Director's details changed for Mr Mark Robert Franks on 2023-10-31

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Change of details for Mr Mark Robert Franks as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from 93 Market Street Farnworth Bolton Greater Manchester BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-24

View Document

24/04/2324 April 2023 Secretary's details changed for Mrs Laura Franks on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

15/11/2215 November 2022 Change of details for Mr Mark Robert Franks as a person with significant control on 2022-11-15

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Registered office address changed from The Old Farmhouse Lower Swell Gloucestershire GL54 1LF United Kingdom to 93 Market Street Farnworth Bolton Greater Manchester BL4 7NS on 2022-09-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 68 RINGLEY ROAD WHITEFIELD MANCHESTER M45 7LN

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRANKS / 11/08/2016

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA FRANKS / 11/08/2016

View Document

08/01/168 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA FRANKS / 01/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 239 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/01/131 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/12/1111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/11/1028 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FRANKS / 01/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA FRANKS / 01/12/2009

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR MARK FRANKS

View Document

03/12/083 December 2008 SECRETARY APPOINTED MRS LAURA FRANKS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information