P. DE JAGER & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

03/05/243 May 2024 Secretary's details changed for Lady Rose Clowes on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr George Mark Somerset Clowes on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr George Mark Somerset Clowes as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Lady Rose Clowes as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Lady Rose Clowes on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr George Mark Somerset Clowes on 2024-05-03

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Registered office address changed from C/O Mercer Lewin Ltd 41 Cornmarket Street Oxford OX1 3HA to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on 2022-12-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LADY ROSE CLOWES / 30/06/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LADY ROSE CLOWES / 30/06/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARK SOMERSET CLOWES / 30/06/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM FREEMANTLE FARM NORTH OAKLEY HAMPSHIRE RG26 5TP UNITED KINGDOM

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE LADY ROSE CLOWES / 01/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/096 October 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED THE LADY ROSE CLOWES

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 GBP NC 1/1000 10/07/2008

View Document

17/07/0817 July 2008 NC INC ALREADY ADJUSTED 10/07/08

View Document

01/07/081 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED DE JAGER LIMITED CERTIFICATE ISSUED ON 25/06/08

View Document

23/04/0823 April 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


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