JAGGSTASH GROUP LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

22/07/2522 July 2025 Liquidators' statement of receipts and payments to 2024-12-16

View Document

11/02/2511 February 2025 Liquidators' statement of receipts and payments to 2024-12-16

View Document

15/04/2415 April 2024 Removal of liquidator by court order

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2023-12-16

View Document

04/10/234 October 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Removal of liquidator by court order

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

13/05/2213 May 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Removal of liquidator by court order

View Document

21/02/2221 February 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

08/12/218 December 2021 Removal of liquidator by court order

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW FRANK SMITH / 27/07/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW FRANK SMITH / 31/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN TURNER / 31/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA HELEN GRUNDY / 31/01/2016

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
RICHARD III ROAD
LEICESTER
LEICESTERSHIRE
LE3 5QU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 COMPANY NAME CHANGED HICORP 105 LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

27/04/1127 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED SHEILA ANN TURNER

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

27/04/1127 April 2011 ARTICLES OF ASSOCIATION

View Document

27/04/1127 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 57712

View Document

21/04/1121 April 2011 CHANGE OF NAME 06/04/2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTOR LIMITED

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED JULIA HELEN GRUNDY

View Document

21/04/1121 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED GRAHAM ANDREW FRANK SMITH

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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