Company NameJagger & Associates Limited
DirectorSimon Luke Jagger
Company StatusActive
Company Number03787206
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Luke Jagger
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address56 Merchants Quay
Salford
Lancashire
M50 3XG
Secretary NameSarah Judith Hardacre
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Correspondence AddressAshenhurst House Ashenhurst Road
Todmorden
OL14 8DS
Secretary NameChristopher James Brook
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Ladyfield
Thornton
Bradford
West Yorkshire
BD13 3HZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitejaggerandassociates.co.uk

Location

Registered Address14 Exchange Quay
Manchester
Lancashire
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Simon Luke Jagger
55.00%
Ordinary
450 at £1Simon Luke Jagger
45.00%
Ordinary A

Financials

Year2014
Net Worth£736,610
Current Liabilities£34,460

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

12 July 2023Secretary's details changed for Sarah Judith Hardacre on 7 July 2023 (1 page)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
31 January 2022Previous accounting period extended from 30 June 2021 to 31 August 2021 (1 page)
25 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 March 2021Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
19 December 2017Unaudited abridged accounts made up to 31 August 2017 (7 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
11 March 2017Secretary's details changed for Sarah Judith Hardacre on 11 March 2017 (1 page)
11 March 2017Secretary's details changed for Sarah Judith Hardacre on 11 March 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(5 pages)
18 December 2014Micro company accounts made up to 31 August 2014 (2 pages)
18 December 2014Micro company accounts made up to 31 August 2014 (2 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 October 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 June 2010Director's details changed for Simon Luke Jagger on 10 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Simon Luke Jagger on 10 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 August 2007Registered office changed on 22/08/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
22 August 2007Registered office changed on 22/08/07 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
20 June 2007Return made up to 10/06/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 10/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2005Registered office changed on 20/09/05 from: south central 11 peter street manchester M2 5LG (1 page)
20 September 2005Registered office changed on 20/09/05 from: south central 11 peter street manchester M2 5LG (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Return made up to 10/06/05; full list of members (2 pages)
28 June 2005Return made up to 10/06/05; full list of members (2 pages)
28 June 2005Director's particulars changed (1 page)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 June 2004Return made up to 10/06/04; full list of members (6 pages)
29 June 2004Return made up to 10/06/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Registered 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 2003Registered 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 2002Full accounts made up to 31 August 2002 (16 pages)
20 December 2002Section 394 (1 page)
20 December 2002Section 394 (1 page)
20 December 2002Full accounts made up to 31 August 2002 (16 pages)
28 June 2002Return made up to 10/06/02; full list of members (6 pages)
28 June 2002Return made up to 10/06/02; full list of members (6 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (1 page)
7 May 2002Conve 16/04/02 (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2002Conve 16/04/02 (1 page)
7 May 2002Ad 16/04/02--------- £ si 550@1=550 £ ic 1/551 (2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2002Ad 16/04/02--------- £ si 449@1=449 £ ic 551/1000 (2 pages)
7 May 2002Ad 16/04/02--------- £ si 449@1=449 £ ic 551/1000 (2 pages)
7 May 2002Resolutions
  • RES13 ‐ Conversion 16/04/02
(1 page)
7 May 2002Ad 16/04/02--------- £ si 550@1=550 £ ic 1/551 (2 pages)
7 May 2002Resolutions
  • RES13 ‐ Conversion 16/04/02
(1 page)
9 January 2002Full accounts made up to 31 August 2001 (16 pages)
9 January 2002Full accounts made up to 31 August 2001 (16 pages)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
4 January 2001Full accounts made up to 31 August 2000 (14 pages)
4 January 2001Full accounts made up to 31 August 2000 (14 pages)
27 June 2000Return made up to 10/06/00; full list of members (6 pages)
27 June 2000Return made up to 10/06/00; full list of members (6 pages)
26 July 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
26 July 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
15 June 1999Registered office changed on 15/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
10 June 1999Incorporation (16 pages)
10 June 1999Incorporation (16 pages)