About

Registered Number: 04684271
Date of Incorporation: 03/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, GL10 3UT

 

Jagged Edge Design Ltd was setup in 2003. The business has one director listed as Lawes, Andrea Luise at Companies House. We don't currently know the number of employees at Jagged Edge Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWES, Andrea Luise 25 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.