Salford
Lancashire
M50 3XG
Secretary Name | Sarah Judith Hardacre |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Correspondence Address | Ashenhurst House Ashenhurst Road Todmorden OL14 8DS |
Secretary Name | Christopher James Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ladyfield Thornton Bradford West Yorkshire BD13 3HZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | jaggerandassociates.co.uk |
---|
Registered Address | 14 Exchange Quay Manchester Lancashire M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Simon Luke Jagger 55.00% Ordinary |
---|---|
450 at £1 | Simon Luke Jagger 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £736,610 |
Current Liabilities | £34,460 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
12 July 2023 | Secretary's details changed for Sarah Judith Hardacre on 7 July 2023 (1 page) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
13 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
31 January 2022 | Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page) |
25 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 March 2021 | Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
11 March 2017 | Secretary's details changed for Sarah Judith Hardacre on 11 March 2017 (1 page) |
11 March 2017 | Secretary's details changed for Sarah Judith Hardacre on 11 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 December 2014 | Micro company accounts made up to 31 August 2014 (2 pages) |
18 December 2014 | Micro company accounts made up to 31 August 2014 (2 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 June 2010 | Director's details changed for Simon Luke Jagger on 10 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Simon Luke Jagger on 10 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: south central 11 peter street manchester M2 5LG (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: south central 11 peter street manchester M2 5LG (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
28 June 2005 | Director's particulars changed (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 June 2003 | Return made up to 10/06/03; full list of members
|
21 June 2003 | Return made up to 10/06/03; full list of members
|
21 January 2003 | Registered office changed on 21/01/03 from: bkr downham 1ST floor northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: bkr downham 1ST floor northern assurance buildings albert square 9/21 princess st manchester M2 4DN (1 page) |
20 December 2002 | Full accounts made up to 31 August 2002 (16 pages) |
20 December 2002 | Section 394 (1 page) |
20 December 2002 | Section 394 (1 page) |
20 December 2002 | Full accounts made up to 31 August 2002 (16 pages) |
28 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (1 page) |
7 May 2002 | Conve 16/04/02 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Conve 16/04/02 (1 page) |
7 May 2002 | Ad 16/04/02--------- £ si 550@1=550 £ ic 1/551 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Ad 16/04/02--------- £ si 449@1=449 £ ic 551/1000 (2 pages) |
7 May 2002 | Ad 16/04/02--------- £ si 449@1=449 £ ic 551/1000 (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Ad 16/04/02--------- £ si 550@1=550 £ ic 1/551 (2 pages) |
7 May 2002 | Resolutions
|
9 January 2002 | Full accounts made up to 31 August 2001 (16 pages) |
9 January 2002 | Full accounts made up to 31 August 2001 (16 pages) |
21 June 2001 | Return made up to 10/06/01; full list of members
|
21 June 2001 | Return made up to 10/06/01; full list of members
|
4 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
4 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
27 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
26 July 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
26 July 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (16 pages) |
10 June 1999 | Incorporation (16 pages) |