Advanced company searchLink opens in new window

JAGUAR PROPERTY LIMITED

Company number 04900745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2018 PSC07 Cessation of Patrick Russell Herbert as a person with significant control on 27 April 2018
26 Apr 2018 CH01 Director's details changed for Mr Patrick Russell Herbert on 26 April 2018
20 Oct 2017 MR04 Satisfaction of charge 9 in full
20 Oct 2017 MR04 Satisfaction of charge 7 in full
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Feb 2017 CH01 Director's details changed for Patrick Russell Herbert on 1 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roderick Geoffrey Wadsworth on 1 February 2017
12 Dec 2016 MR01 Registration of charge 049007450013, created on 30 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
05 Sep 2016 MR04 Satisfaction of charge 4 in full
02 Sep 2016 MR01 Registration of charge 049007450011, created on 25 August 2016
02 Sep 2016 MR01 Registration of charge 049007450012, created on 25 August 2016
02 Sep 2016 MR01 Registration of charge 049007450010, created on 25 August 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
24 Aug 2015 CH01 Director's details changed for Timothy James Wadsworth on 24 August 2015
24 Aug 2015 AD01 Registered office address changed from The Griffin 8 Town End Road Sheffield South Yorkshire S35 9YY to 201 High Street Ecclesfield Sheffield S35 9XB on 24 August 2015
24 Aug 2015 CH01 Director's details changed for Mr Roderick Geoffrey Wadsworth on 24 August 2015
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders