Company NameJag Company Services Limited
DirectorMichael Gazzard
Company StatusActive
Company Number05068292
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Michael Gazzard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address17 Queen Street
Oldham
OL1 1RD
Secretary NameMrs Julie Anne Gazzard
StatusCurrent
Appointed26 February 2018(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address17 Queen Street
Oldham
OL1 1RD
Director NameMrs Julie Anne Gazzard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address34 Sandy Lane
Dobcross
Oldham
Lancashire
OL3 5AG
Secretary NameMr Michael Gazzard
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Queen Street
Oldham
OL1 1RD

Contact

Telephone01457 829113
Telephone regionGlossop

Location

Registered Address17 Queen Street
Oldham
OL1 1RD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Julie Anne Gazzard
100.00%
Ordinary

Financials

Year2014
Net Worth-£389
Cash£245
Current Liabilities£824

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 February 2018Appointment of Mrs Julie Anne Gazzard as a secretary on 26 February 2018 (2 pages)
26 February 2018Termination of appointment of Michael Gazzard as a secretary on 26 February 2018 (1 page)
2 October 2017Registered office address changed from 34 Sandy Lane Dobcross Oldham Lancashire OL3 5AG to 17 Queen Street Oldham OL1 1rd on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 34 Sandy Lane Dobcross Oldham Lancashire OL3 5AG to 17 Queen Street Oldham OL1 1rd on 2 October 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
24 July 2017Notification of Michael Gazzard as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Cessation of Julie Anne Gazzard as a person with significant control on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Julie Anne Gazzard as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Julie Anne Gazzard as a director on 24 July 2017 (1 page)
24 July 2017Notification of Michael Gazzard as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Cessation of Julie Anne Gazzard as a person with significant control on 24 July 2017 (1 page)
12 July 2017Appointment of Mr Michael Gazzard as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Michael Gazzard as a director on 12 July 2017 (2 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
13 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
13 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Julie Anne Gazzard on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Julie Anne Gazzard on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Mr Michael Gazzard on 1 October 2009 (1 page)
23 March 2010Secretary's details changed for Mr Michael Gazzard on 1 October 2009 (1 page)
23 March 2010Director's details changed for Julie Anne Gazzard on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Mr Michael Gazzard on 1 October 2009 (1 page)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 09/03/09; full list of members (3 pages)
20 April 2009Return made up to 09/03/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 09/03/08; full list of members (3 pages)
11 April 2008Return made up to 09/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 09/03/06; full list of members (2 pages)
27 March 2006Return made up to 09/03/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 09/03/05; full list of members (6 pages)
16 March 2005Return made up to 09/03/05; full list of members (6 pages)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Secretary's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: 32 sandy lane dobcross saddleworth oldham lancashire OL3 5AG (1 page)
3 December 2004Secretary's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: 32 sandy lane dobcross saddleworth oldham lancashire OL3 5AG (1 page)
2 September 2004Registered office changed on 02/09/04 from: 469 foxdenton lane, chadderton oldham lancs OL9 9QS (1 page)
2 September 2004Registered office changed on 02/09/04 from: 469 foxdenton lane, chadderton oldham lancs OL9 9QS (1 page)
9 March 2004Incorporation (10 pages)
9 March 2004Incorporation (10 pages)