UKBizDB.co.uk

JAEGER RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Secretary24 March 2017Active
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Director14 December 2017Active
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Director19 February 2018Active
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Director10 May 2017Active
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Director25 May 2017Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director14 December 2017Active
Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB

Director21 August 2017Active
Global House, 5 Castle Street, Carlisle, England, CA3 8SY

Director14 December 2017Active
Unit A, Queens Drive, Kingmoor Park South, Carlisle, United Kingdom, CA6 4SB

Director24 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation in administration progress report.

Download
2023-11-20Insolvency

Liquidation in administration extension of period.

Download
2023-06-12Insolvency

Liquidation in administration progress report.

Download
2022-12-28Insolvency

Liquidation in administration progress report.

Download
2022-11-23Insolvency

Liquidation in administration extension of period.

Download
2022-06-29Insolvency

Liquidation in administration progress report.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Insolvency

Liquidation in administration progress report.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-01Insolvency

Liquidation in administration extension of period.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-07-02Insolvency

Liquidation in administration progress report.

Download
2021-02-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-01-26Insolvency

Liquidation in administration proposals.

Download
2020-12-07Insolvency

Liquidation in administration appointment of administrator.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-09-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Resolution

Resolution.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.