UKBizDB.co.uk

JAGO DESIGN LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Plaza Building, 102 Lee High Road, London, England, SE13 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director01 August 2014Active
6, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director01 August 2014Active
6, Green Lane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director24 November 1992Active
Phoenix Brewery 13, Bramley Road, London, England, W10 6SP

Secretary17 July 2009Active
Great Oaks Fairlawn Park, Saint Leonards Hill, Windsor, SL4 4AT

Secretary06 June 2008Active
129 Breakspears Road, London, SE4 1TY

Secretary24 November 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 November 1992Active
Phoenix Brewery 13, Bramley Road, London, England, W10 6SP

Director06 June 2008Active
Phoenix Brewery 13, Bramley Road, London, England, W10 6SP

Director17 July 2009Active
8, Marshall Street, London, England, W1F 7EJ

Director06 June 2008Active
129 Breakspears Road, London, SE4 1TY

Director24 November 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 November 1992Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Address

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

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Change of constitution

Statement of companys objects.

Download
2020-03-13Capital

Capital allotment shares.

Download
2020-03-13Capital

Capital name of class of shares.

Download
2020-03-13Capital

Capital variation of rights attached to shares.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.