This company is commonly known as Jaeger Retail Limited. The company was founded 7 years ago and was given the registration number 10689343. The firm's registered office is in CARLISLE. You can find them at Global House, 5 Castle Street, Carlisle, Cumbria. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | JAEGER RETAIL LIMITED |
---|---|---|
Company Number | : | 10689343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2017 |
End of financial year | : | 02 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 24 March 2017 | Active |
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE | Director | 14 December 2017 | Active |
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE | Director | 19 February 2018 | Active |
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE | Director | 10 May 2017 | Active |
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE | Director | 25 May 2017 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 14 December 2017 | Active |
Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 21 August 2017 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 14 December 2017 | Active |
Unit A, Queens Drive, Kingmoor Park South, Carlisle, United Kingdom, CA6 4SB | Director | 24 March 2017 | Active |
Banbury Street Six Limited | ||
Notified on | : | 19 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Fleet Place, London, United Kingdom, EC4M 7WS |
Nature of control | : |
|
Ewm (2011) Limited | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Edinburgh Woollen Mill Limited, Waverly Mills, Langholm, Scotland, DG13 0EB |
Nature of control | : |
|
Ewm (Topco) Limited | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Global House, 5 Castle Street, Carlisle, England, CA3 8SY |
Nature of control | : |
|
Ewm (2011) Limited | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Queens Drive, Carlisle, United Kingdom, CA6 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-20 | Insolvency | Liquidation in administration extension of period. | Download |
2023-06-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-23 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Insolvency | Liquidation in administration extension of period. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-07-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-01-26 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-15 | Resolution | Resolution. | Download |
2020-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.