T D JAGGER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Termination of appointment of Benjamin James Holden as a director on 2023-12-31 |
24/01/2424 January 2024 | Purchase of own shares. |
24/01/2424 January 2024 | Cancellation of shares. Statement of capital on 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JAGGER / 28/11/2017 |
26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
04/01/144 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JAGGER / 22/03/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HOLDEN / 23/09/2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/09/139 September 2013 | SECOND FILING WITH MUD 06/01/13 FOR FORM AR01 |
08/01/138 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | DIRECTOR APPOINTED MR BEN HOLDEN |
28/06/1228 June 2012 | SUB-DIVISION 01/06/12 |
25/06/1225 June 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 75 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | 02/05/12 STATEMENT OF CAPITAL GBP 100 |
13/01/1213 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID JAGGER / 14/10/2010 |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
02/02/102 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID JAGGER / 06/01/2010 |
02/02/102 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/02/086 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: SUITE1, NUTCLOUGH MILL, KEIGHLEY ROAD, HEBDEN BRIDGE, WEST YORKSHIRE HX7 8EZ |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/02/078 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | LOCATION OF DEBENTURE REGISTER |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
21/04/0421 April 2004 | LOCATION OF REGISTER OF MEMBERS |
09/01/049 January 2004 | REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS |
09/01/049 January 2004 | NEW DIRECTOR APPOINTED |
08/01/048 January 2004 | DIRECTOR RESIGNED |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | SECRETARY RESIGNED |
06/01/046 January 2004 | 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