P. DE JAGER & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-23 with updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-07-19 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
03/05/243 May 2024 | Secretary's details changed for Lady Rose Clowes on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Mr George Mark Somerset Clowes on 2024-05-03 |
03/05/243 May 2024 | Change of details for Mr George Mark Somerset Clowes as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Change of details for Lady Rose Clowes as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Lady Rose Clowes on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Mr George Mark Somerset Clowes on 2024-05-03 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/04/1430 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LADY ROSE CLOWES / 30/06/2012 |
31/07/1231 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / LADY ROSE CLOWES / 30/06/2012 |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARK SOMERSET CLOWES / 30/06/2012 |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM FREEMANTLE FARM NORTH OAKLEY HAMPSHIRE RG26 5TP UNITED KINGDOM |
01/05/121 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THE LADY ROSE CLOWES / 01/01/2010 |
17/06/1017 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/12/098 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/10/096 October 2009 | PREVEXT FROM 30/04/2009 TO 31/05/2009 |
30/04/0930 April 2009 | DIRECTOR APPOINTED THE LADY ROSE CLOWES |
30/04/0930 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | GBP NC 1/1000 10/07/2008 |
17/07/0817 July 2008 | NC INC ALREADY ADJUSTED 10/07/08 |
01/07/081 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/06/0825 June 2008 | COMPANY NAME CHANGED DE JAGER LIMITED CERTIFICATE ISSUED ON 25/06/08 |
23/04/0823 April 2008 | 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