Company NameJag Properties (North-West) Ltd
DirectorsAndrew Scott Russell and Gareth Mark Russell
Company StatusActive
Company Number07156406
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 1 month ago)
Previous NameJag Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Scott Russell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr Gareth Mark Russell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Secretary NameMr Lee David Downs
StatusCurrent
Appointed01 July 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address13 Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameMr John Roy Weatherilt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Booth Hill Road
Lymm
Cheshire
WA13 0DN

Location

Registered Address13 Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

52 at £1Andrew Scott Russell
50.00%
Ordinary
52 at £1Gareth Mark Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£449,934
Cash£100
Current Liabilities£66,688

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

1 August 2014Delivered on: 8 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 8 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as 5 kingsland grange woolston warrington title number CH306674. Freehold unit 6 hardwick grange woolston warrington title number CH595199. Leasehold unit 6 hardwick grange woolston warrington title number CH595200.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 August 2023Registration of charge 071564060006, created on 9 August 2023 (16 pages)
10 August 2023Registration of charge 071564060004, created on 9 August 2023 (16 pages)
10 August 2023Registration of charge 071564060003, created on 9 August 2023 (16 pages)
10 August 2023Registration of charge 071564060005, created on 9 August 2023 (18 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
8 January 2019Satisfaction of charge 071564060001 in full (1 page)
8 January 2019Satisfaction of charge 071564060002 in full (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 104
(4 pages)
14 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 104
(4 pages)
10 March 2016Change of share class name or designation (2 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2016Change of share class name or designation (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 104
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 104
(4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 102
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 104
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 102
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 102
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 104
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 104
(4 pages)
8 August 2014Registration of charge 071564060002, created on 1 August 2014 (45 pages)
8 August 2014Registration of charge 071564060001, created on 1 August 2014 (33 pages)
8 August 2014Registration of charge 071564060001, created on 1 August 2014 (33 pages)
8 August 2014Registration of charge 071564060001, created on 1 August 2014 (33 pages)
8 August 2014Registration of charge 071564060002, created on 1 August 2014 (45 pages)
8 August 2014Registration of charge 071564060002, created on 1 August 2014 (45 pages)
7 August 2014Appointment of Mr Lee David Downs as a secretary on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Lee David Downs as a secretary on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Lee David Downs as a secretary on 1 July 2014 (2 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr Gareth Mark Russell on 13 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Gareth Mark Russell on 13 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew Scott Russell on 13 February 2012 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
8 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
19 October 2010Termination of appointment of John Weatherilt as a director (2 pages)
19 October 2010Termination of appointment of John Weatherilt as a director (2 pages)
27 April 2010Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ England on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ England on 27 April 2010 (2 pages)
25 March 2010Company name changed jag properties LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
25 March 2010Company name changed jag properties LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
12 February 2010Incorporation (25 pages)
12 February 2010Incorporation (25 pages)