JAGERS 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 2025-04-19 with no updates |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 05/02/205 February 2020 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JAGER |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
| 18/08/1718 August 2017 | APPOINTMENT TERMINATED, SECRETARY JENNY SHEERAN |
| 18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA |
| 18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAGER / 31/03/2017 |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 25/07/1725 July 2017 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 01/02/161 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 |
| 11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 30/01/1530 January 2015 | 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 |
| 14/05/1414 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 25/01/1425 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/05/1329 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 24/02/1124 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAGER / 01/05/2010 |
| 14/05/1014 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 01/03/101 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 06/06/096 June 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 11/05/0911 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 06/07/076 July 2007 | SECRETARY RESIGNED |
| 06/07/076 July 2007 | NEW SECRETARY APPOINTED |
| 06/07/076 July 2007 | NEW DIRECTOR APPOINTED |
| 06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
| 06/07/076 July 2007 | DIRECTOR RESIGNED |
| 08/05/078 May 2007 | 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