This company is commonly known as Jags Community Enterprises Limited. The company was founded 25 years ago and was given the registration number 03636087. The firm's registered office is in . You can find them at 144 East Dulwich Grove, London, , . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | JAGS COMMUNITY ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03636087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1998 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 144 East Dulwich Grove, London, SE22 8TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144 East Dulwich Grove, London, SE22 8TE | Secretary | 01 December 2019 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 08 October 2016 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 27 February 2013 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 01 September 2020 | Active |
144, East Dulwich Grove, London, England, SE22 8TE | Director | 31 August 2021 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 03 March 2020 | Active |
140 Court Lane, Dulwich, London, SE21 7EB | Director | 25 June 2008 | Active |
144 East Dulwich Grove, London, SE22 8TE | Secretary | 24 October 2018 | Active |
144 East Dulwich Grove, London, SE22 8TE | Secretary | 13 March 2015 | Active |
144 East Dulwich Grove, London, SE22 8TE | Secretary | 26 May 2011 | Active |
7 Mount Street, Battle, TN33 0EG | Secretary | 22 September 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 September 1998 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 26 May 2011 | Active |
97 Lausanne Road, London, SE15 2HY | Director | 01 December 1999 | Active |
45 Woodwarde Road, London, SE22 8UN | Director | 01 December 1999 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 01 September 2015 | Active |
11 Claremont Road, Twickenham, TW1 2QX | Director | 21 September 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 September 1998 | Active |
12 Gilkes Crescent, London, SE21 7BS | Director | 22 September 1998 | Active |
53, Calton Avenue, Dulwich, London, England, SE21 7DF | Director | 01 July 2004 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 04 October 2016 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 08 February 2012 | Active |
7 Mount Street, Battle, TN33 0EG | Director | 22 February 2007 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 03 November 2009 | Active |
60 Roseneath Road, London, SW11 6AQ | Director | 22 September 1998 | Active |
144 East Dulwich Grove, London, SE22 8TE | Director | 19 March 2011 | Active |
9 College Gardens, London, SE21 7BE | Director | 01 July 2004 | Active |
Mr Kevin Richard Barry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 144 East Dulwich Grove, SE22 8TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type small. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-16 | Accounts | Accounts with accounts type small. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type small. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.