JAEGE SMART TURN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-22 with updates |
22/07/2522 July 2025 New | Change of details for Mr Gerard Crowley as a person with significant control on 2025-07-20 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | Registered office address changed from , South View Lower Wall Road, West Hythe, Hythe, Kent, CT21 4NW, England to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 2019-02-07 |
07/02/197 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM SOUTH VIEW LOWER WALL ROAD WEST HYTHE HYTHE KENT CT21 4NW ENGLAND |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073835470003 |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073835470002 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/08/1830 August 2018 | Registered office address changed from , Enterprise House Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 2018-08-30 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM ENTERPRISE HOUSE TENLONS ROAD NUNEATON WARWICKSHIRE CV10 7HR ENGLAND |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/11/1711 November 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
22/11/1622 November 2016 | Registered office address changed from , Enterprise House 4 Sheridan Drive, Galley Common, Nuneaton, Warwickshire, CV10 9QU to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 2016-11-22 |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM ENTERPRISE HOUSE 4 SHERIDAN DRIVE GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9QU |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/10/1521 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/12/143 December 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/06/1429 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/12/1316 December 2013 | COMPANY NAME CHANGED JAEGE PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/12/13 |
12/10/1312 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/10/1224 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/01/1221 January 2012 | DISS40 (DISS40(SOAD)) |
20/01/1220 January 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN ROLLINS |
20/01/1220 January 2012 | Annual return made up to 21 September 2011 with full list of shareholders |
20/01/1220 January 2012 | DIRECTOR APPOINTED SEAN CROWLEY |
20/01/1220 January 2012 | DIRECTOR APPOINTED GERARD CROWLEY |
17/01/1217 January 2012 | FIRST GAZETTE |
01/10/101 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/09/1021 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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