About

Registered Number: 04878068
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Platt Street, Platt Bridge, Wigan, Lancashire, WN2 5DA

 

Established in 2003, Jagman Ltd have registered office in Wigan in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Jagman Ltd has 3 directors listed as Ratcliffe, David Roy, Taylor, Juliet, Hoyle, Jacqueline Diane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, David Roy 27 August 2003 - 1
HOYLE, Jacqueline Diane 27 August 2003 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Juliet 04 October 2005 06 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 30 May 2019
DISS40 - Notice of striking-off action discontinued 28 November 2018
CS01 - N/A 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
395 - Particulars of a mortgage or charge 26 November 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.