ALBERT JAGGER HOLDINGS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

09/08/249 August 2024 Group of companies' accounts made up to 2023-11-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-05-30

View Document

05/08/245 August 2024 Change of details for Mr Garth Robert Gordon Cooper as a person with significant control on 2024-05-30

View Document

02/08/242 August 2024 Purchase of own shares.

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2022-11-30

View Document

08/08/238 August 2023 Director's details changed for Mr Andrew Gordon Cooper on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/01/2331 January 2023 Cessation of Yvette Jacqueline Cooper as a person with significant control on 2018-11-01

View Document

31/01/2331 January 2023 Change of details for Mr Garth Robert Gordon Cooper as a person with significant control on 2018-11-01

View Document

25/11/2125 November 2021 Director's details changed for Mr James Robert Frederick Cooper on 2021-11-25

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

28/08/1928 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON COOPER / 21/06/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY JOYCE COOPER

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE COOPER

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ANDREW GORDON COOPER

View Document

21/11/1721 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 5787

View Document

17/10/1717 October 2017 ADOPT ARTICLES 25/09/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

02/02/172 February 2017 CURREXT FROM 31/07/2017 TO 30/11/2017

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046230400002

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR JAMES ROBERT FREDERICK COOPER

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046230400001

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECTION 519

View Document

03/04/123 April 2012 RE SECTION 519

View Document

18/01/1218 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH COOPER / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH ROBERT GORDON COOPER / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE JACQUELINE COOPER / 01/10/2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SHARES AGREEMENT OTC

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 £ NC 1000/6000 18/03/03

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

15/10/0315 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0315 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/0315 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

26/02/0326 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED GREENTAG (4) LIMITED CERTIFICATE ISSUED ON 20/02/03

View Document

20/12/0220 December 2002 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