T D 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
21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Termination of appointment of Benjamin James Holden as a director on 2023-12-31

View Document

24/01/2424 January 2024 Purchase of own shares.

View Document

24/01/2424 January 2024 Cancellation of shares. Statement of capital on 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JAGGER / 28/11/2017

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN JAGGER / 22/03/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HOLDEN / 23/09/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 SECOND FILING WITH MUD 06/01/13 FOR FORM AR01

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DIRECTOR APPOINTED MR BEN HOLDEN

View Document

28/06/1228 June 2012 SUB-DIVISION 01/06/12

View Document

25/06/1225 June 2012 01/05/12 STATEMENT OF CAPITAL GBP 75

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 02/05/12 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID JAGGER / 14/10/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID JAGGER / 06/01/2010

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: SUITE1, NUTCLOUGH MILL, KEIGHLEY ROAD, HEBDEN BRIDGE, WEST YORKSHIRE HX7 8EZ

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 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