JIGGERS LIMITED
Status | ACTIVE |
Company No. | 02458341 |
Category | Private Limited Company |
Incorporated | 10 Jan 1990 |
Age | 34 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
JIGGERS LIMITED is an active private limited company with number 02458341. It was incorporated 34 years, 5 months, 27 days ago, on 10 January 1990. The company address is 14 Titian Road, Hove, BN3 5QS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Notification of a person with significant control
Date: 02 Aug 2021
Action Date: 10 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominic James Bradnum
Notification date: 2021-07-10
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change to a person with significant control
Date: 02 Aug 2021
Action Date: 10 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-10
Psc name: Patricia Angela Mary Bradnum
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-14
Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England
New address: 14 Titian Road Hove BN3 5QS
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-29
Officer name: Patricia Angela Mary Bradnum
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-29
Psc name: Patricia Angela Mary Bradnum
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Second filing notification of a person with significant control
Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Patricia Bradnum
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change to a person with significant control
Date: 13 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Patricia Angela Mary Bradnum
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Withdrawal of a person with significant control statement
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-17
Documents
Termination secretary company with name termination date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Crosby Secretarial Services Limited
Termination date: 2017-07-11
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Angela Mary Bradnum
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Change date: 2017-05-23
Old address: Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE
New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic James Bradnum
Appointment date: 2014-07-14
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Patricia Angela Mary Bradnum
Documents
Change corporate secretary company with change date
Date: 06 Mar 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-10
Officer name: James Crosby Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 03/02/06 from: c/o james crosby secretarial services LTD ember house 35-37 creek road east molesey surrey KT8 9BE
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/03; no change of members
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 May 2004
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 May 2004
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2004
Category: Address
Type: 287
Description: Registered office changed on 20/05/04 from: 20 tilbury cl st paul's cray orpington kent BR5 2JR
Documents
Restoration order of court
Date: 18 May 2004
Category: Restoration
Type: AC92
Documents
Accounts with accounts type full
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 05 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/99; no change of members
Documents
Accounts with accounts type full
Date: 17 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/97; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 28 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 24 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/94; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 28 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/93; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 22 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/01/92; no change of members
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/91; full list of members
Documents
Legacy
Date: 01 Mar 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 13 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 13/02/90 from: 20 tilbury close st paul s cray orpington
Documents
Legacy
Date: 13 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 13/02/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Some Companies
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 10166544 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | 00546927 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANGEROUS GOODS INTERNATIONAL UK LIMITED
UNIT C8, HEATHROW CORPORATE PARK,HOUNSLOW,TW4 6JG
Number: | 06378483 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOCKYER STREET,PLYMOUTH,PL1 2QZ
Number: | 07804544 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOUSE WINCHESTER ROAD,PETERSFIELD,GU32 3PD
Number: | 09125782 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11460824 |
Status: | ACTIVE |
Category: | Private Limited Company |