M A JAGGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/02/1921 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/12/1430 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW JAGGER / 02/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN JAGGER / 02/01/2010

View Document

08/01/108 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 39 HEYWOOD COURT NORTHOWRAM HALIFAX WEST YORKSHIRE HX3 7BQ

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: APARTMENT 39 HEYWOOD COURT THE HOUGH NORTHOWRAM HALIFAX HX3 7BQ

View Document

23/12/0223 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 SHARES AGREEMENT OTC

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 PURCHASE AGREEMENT 31/10/00

View Document

24/10/0024 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 04/10/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 1ST FLOOR GOODBARD HOUSE, INFIRMARY STREET, LEEDS WEST YORKSHIRE LS1 2JS

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 £ NC 100/2500 04/10/0

View Document

21/12/9921 December 1999 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