JAG CONTRACTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Statement of capital following an allotment of shares on 2024-04-21

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

14/03/2514 March 2025 Registered office address changed from Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD England to Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1XG on 2025-03-14

View Document

19/02/2519 February 2025 Change of details for Mr Andrew Gregory as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Andrew Gregory on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Jenny Evelyn Ireton on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from Aquarius Gardiners Lane North Crays Hill Billericay CM11 2XA England to Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD on 2025-02-19

View Document

17/02/2517 February 2025 Registration of charge 156625410001, created on 2025-02-14

View Document

05/11/245 November 2024 Appointment of Jenny Evelyn Ireton as a director on 2024-11-05

View Document

20/04/2420 April 2024 Incorporation

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