About

Registered Number: 03982706
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 220 Cambridge Science Park, Cambridge, CB4 0WA,

 

Based in Cambridge, Jagex Ltd was setup in 2000, it's status is listed as "Active". Jagex Ltd has 35 directors listed as Sullivan, Stuart, Ginsburg, Adam, Sullivan, Stuart, Wang, Yifei, Zhu, Duke Li, Attwell, Nicholas Aldous, Colledge, Richard Mark, Fardell, Mark, Hodgson, Riaan Henning, Huang, Yuanhui, Crisses, Alexander Charles, Cui, Zhihuo, Farrell, Michael, Feng, Zhijia, Gardner, Brandon Wade, Gerhard, Mark Michael, Gower, Andrew Christopher, Gower, Andrew, Gower, Paul John, Gower, Paul, Huang, Yuanhui, Keadjian, Michael, Li, Zhibin, Mitchell, Christopher Thomas, Pan, Jinyu, Quagliaroli, James, Salter, John Scott, Tedder, Constant Thomas John, Wang, Xiaoqiang, Yang, Jianxing, Yang, Jianxing, Yang, Jianxing, Yang, Ying, Yang, Zhihui, Yuan, Shizong at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINSBURG, Adam 27 April 2020 - 1
SULLIVAN, Stuart 21 January 2020 - 1
WANG, Yifei 27 April 2020 - 1
ZHU, Duke Li 17 April 2020 - 1
CRISSES, Alexander Charles 18 August 2005 18 December 2014 1
CUI, Zhihuo 20 June 2016 24 January 2017 1
FARRELL, Michael 11 March 2013 20 June 2016 1
FENG, Zhijia 20 November 2018 17 April 2020 1
GARDNER, Brandon Wade 03 December 2010 20 June 2016 1
GERHARD, Mark Michael 01 February 2009 12 September 2014 1
GOWER, Andrew Christopher 16 August 2005 03 December 2010 1
GOWER, Andrew 15 March 2001 10 December 2001 1
GOWER, Paul John 16 August 2005 03 December 2010 1
GOWER, Paul 15 March 2001 10 December 2001 1
HUANG, Yuanhui 12 June 2018 04 October 2019 1
KEADJIAN, Michael 17 April 2020 27 April 2020 1
LI, Zhibin 20 June 2016 24 January 2017 1
MITCHELL, Christopher Thomas 03 December 2010 11 March 2013 1
PAN, Jinyu 07 October 2016 04 October 2019 1
QUAGLIAROLI, James 03 December 2010 18 December 2014 1
SALTER, John Scott 03 December 2010 20 June 2016 1
TEDDER, Constant Thomas John 10 December 2001 03 December 2010 1
WANG, Xiaoqiang 24 January 2017 20 November 2018 1
YANG, Jianxing 20 May 2020 01 June 2020 1
YANG, Jianxing 30 September 2019 17 April 2020 1
YANG, Jianxing 19 December 2016 11 October 2018 1
YANG, Ying 30 September 2019 17 April 2020 1
YANG, Zhihui 20 June 2016 12 June 2018 1
YUAN, Shizong 20 November 2018 17 April 2020 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Stuart 04 October 2019 - 1
ATTWELL, Nicholas Aldous 10 December 2001 25 July 2003 1
COLLEDGE, Richard Mark 03 June 2016 24 January 2017 1
FARDELL, Mark 06 November 2014 03 June 2016 1
HODGSON, Riaan Henning 11 February 2009 06 November 2014 1
HUANG, Yuanhui 24 January 2017 04 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
AP01 - Appointment of director 03 June 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 29 April 2020
PSC07 - N/A 29 April 2020
PSC01 - N/A 29 April 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 January 2020
PSC05 - N/A 12 December 2019
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP03 - Appointment of secretary 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AD01 - Change of registered office address 22 November 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 05 September 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 30 January 2017
AP03 - Appointment of secretary 27 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 30 December 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AR01 - Annual Return 25 May 2016
MR04 - N/A 22 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 21 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AP03 - Appointment of secretary 14 November 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 27 May 2014
RESOLUTIONS - N/A 10 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA01 - Change of accounting reference date 22 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 May 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 06 January 2011
RESOLUTIONS - N/A 22 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2010
SH01 - Return of Allotment of shares 22 December 2010
CC04 - Statement of companies objects 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
RESOLUTIONS - N/A 11 June 2010
MISC - Miscellaneous document 11 June 2010
AR01 - Annual Return 26 May 2010
AUD - Auditor's letter of resignation 14 April 2010
AUD - Auditor's letter of resignation 19 March 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 22 January 2010
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
287 - Change in situation or address of Registered Office 03 August 2006
363a - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 02 June 2005
395 - Particulars of a mortgage or charge 14 May 2005
363a - Annual Return 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
363a - Annual Return 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
AA - Annual Accounts 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 03 February 2003
225 - Change of Accounting Reference Date 19 December 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 08 January 2002
RESOLUTIONS - N/A 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
287 - Change in situation or address of Registered Office 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
RESOLUTIONS - N/A 24 August 2001
MEM/ARTS - N/A 24 August 2001
287 - Change in situation or address of Registered Office 16 July 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
CERTNM - Change of name certificate 26 June 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 November 2008 Fully Satisfied

N/A

Rent deposit deed 16 October 2006 Fully Satisfied

N/A

Deed of charge over credit balances 05 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.