This company is commonly known as Jago Design Limited. The company was founded 31 years ago and was given the registration number 02767380. The firm's registered office is in LONDON. You can find them at Plaza Building, 102 Lee High Road, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | JAGO DESIGN LIMITED |
---|---|---|
Company Number | : | 02767380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plaza Building, 102 Lee High Road, London, England, SE13 5PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL | Director | 01 August 2014 | Active |
6, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL | Director | 01 August 2014 | Active |
6, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL | Director | 24 November 1992 | Active |
Phoenix Brewery 13, Bramley Road, London, England, W10 6SP | Secretary | 17 July 2009 | Active |
Great Oaks Fairlawn Park, Saint Leonards Hill, Windsor, SL4 4AT | Secretary | 06 June 2008 | Active |
129 Breakspears Road, London, SE4 1TY | Secretary | 24 November 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 24 November 1992 | Active |
Phoenix Brewery 13, Bramley Road, London, England, W10 6SP | Director | 06 June 2008 | Active |
Phoenix Brewery 13, Bramley Road, London, England, W10 6SP | Director | 17 July 2009 | Active |
8, Marshall Street, London, England, W1F 7EJ | Director | 06 June 2008 | Active |
129 Breakspears Road, London, SE4 1TY | Director | 24 November 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 24 November 1992 | Active |
Mr Simon Richard Jago | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Green Lane Business Park, New Eltham, United Kingdom, SE9 3TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Change of constitution | Statement of companys objects. | Download |
2020-03-13 | Capital | Capital allotment shares. | Download |
2020-03-13 | Capital | Capital name of class of shares. | Download |
2020-03-13 | Capital | Capital variation of rights attached to shares. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.