JAGTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

02/06/232 June 2023 Register inspection address has been changed from C/O Baines Jewitt Llp Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Appointment of Mrs Julie Rogers as a director on 2021-12-08

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

14/06/2114 June 2021 Change of details for Mr Jeffrey David Rogers as a person with significant control on 2021-05-28

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL RENWICK / 30/05/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RENWICK

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAVID ROGERS

View Document

23/06/1723 June 2017 SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS BARRINGTON HOUSE 41-45 YARM LANE STOCKTON-ON-TEES TS18 3EA ENGLAND

View Document

23/06/1723 June 2017 SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENWICK / 30/05/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL RENWICK / 30/05/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/06/1422 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID ROGERS / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENWICK / 31/05/2010

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

31/05/0531 May 2005 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