UKBizDB.co.uk

JAG EXPRESS LIMITED

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

This company is commonly known as Jag Express Limited. The company was founded 23 years ago and was given the registration number 04186906. The firm's registered office is in CAMBRIDGE. You can find them at 5 High Green, Great Shelford, Cambridge, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:JAG EXPRESS LIMITED
Company Number:04186906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 53202 - Unlicensed carrier
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 High Green, Great Shelford, Cambridge, CB22 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 18, St. Cross Street, London, England, EC1N 8UN

Director15 October 2021Active
1 Authors Place, Llanharan, CF72 9UR

Secretary31 August 2001Active
Roseview, High Green, Great Shelford, Cambridge, CB2 5EG

Secretary26 March 2001Active
Rose View, High Green, Great Shelford, Cambridge, United Kingdom, CB22 3EG

Secretary01 January 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 March 2001Active
36, Clifton Road, Cambridge, England, CB1 7ED

Director26 March 2001Active
5 High Green, Great Shelford, Cambridge, CB22 5EG

Director01 May 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 March 2001Active

People with Significant Control

Viso Logistics Growth Ltd
Notified on:15 October 2021
Status:Active
Country of residence:England
Address:4th Floor 18, St. Cross Street, London, England, EC1N 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:5 High Green, Cambridge, CB22 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-01-22Accounts

Accounts amended with accounts type micro entity.

Download
2024-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-23Accounts

Change account reference date company current shortened.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-12Address

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

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Resolution

Resolution.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.