UKBizDB.co.uk

JAG ENFORCEMENT LTD

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

This company is commonly known as Jag Enforcement Ltd. The company was founded 4 years ago and was given the registration number 12397645. The firm's registered office is in MANCHESTER. You can find them at Victoria House, Great Ancoats Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:JAG ENFORCEMENT LTD
Company Number:12397645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Victoria House, Great Ancoats Street, Manchester, United Kingdom, M4 7DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
386, Buxton Road, Stockport, England, SK2 7BY

Director20 January 2020Active
386, Buxton Road, Stockport, England, SK2 7BY

Director10 January 2020Active
Victoria House, Great Ancoats Street, Manchester, United Kingdom, M4 7DB

Director20 January 2020Active

People with Significant Control

Mr Geoffrey Haggerty
Notified on:10 January 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:386, Buxton Road, Stockport, England, SK2 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alex James Mcnamara
Notified on:10 January 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, Great Ancoats Street, Manchester, United Kingdom, M4 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Nugent Topping
Notified on:10 January 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:386, Buxton Road, Stockport, England, SK2 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-23Persons with significant control

Change to a person with significant control.

Download
2020-02-23Officers

Change person director company with change date.

Download
2020-02-23Officers

Change person director company with change date.

Download
2020-02-09Officers

Appoint person director company with name date.

Download
2020-02-09Officers

Appoint person director company with name date.

Download
2020-01-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.