Advanced company searchLink opens in new window

GENE JAGGER LTD

Company number 11764802

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)
18 May 2024 LIQ03 Liquidators' statement of receipts and payments to 10 March 2024
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 10 March 2023
18 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023
10 Aug 2022 AD01 Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
04 Apr 2022 LIQ02 Statement of affairs
24 Mar 2022 AD01 Registered office address changed from 8 Crossfield Road Oxenhope Keighley BD22 9SD England to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 24 March 2022
24 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-11
24 Mar 2022 600 Appointment of a voluntary liquidator
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
03 Nov 2021 CH01 Director's details changed for Mr Joseph Ian Guest on 22 September 2021
03 Nov 2021 PSC04 Change of details for Mr Joseph Ian Guest as a person with significant control on 22 September 2021
03 Nov 2021 AD01 Registered office address changed from 27 Moorhouse Lane Oxenhope Keighley BD22 9RX England to 8 Crossfield Road Oxenhope Keighley BD22 9SD on 3 November 2021
13 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
26 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
26 Apr 2021 PSC04 Change of details for Mr Joseph Ian Guest as a person with significant control on 13 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Joseph Ian Guest on 13 April 2021
26 Apr 2021 AD01 Registered office address changed from Coach House Grange Centre Road Lothersdale Keighley West Yorkshire BD20 8HL United Kingdom to 27 Moorhouse Lane Oxenhope Keighley BD22 9RX on 26 April 2021
16 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
24 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted