About

Registered Number: 05634989
Date of Incorporation: 24/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 12 Westway Business Centre, Marksbury, Bath, BA2 9HN,

 

Jagram Ltd was setup in 2005, it's status is listed as "Active". There are 10 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRALAK, Piotr Michal 17 June 2016 - 1
GRZYMALA, Jakub Wladyslaw 01 October 2020 - 1
GRZYMALA, Jakub Wladyslaw 12 January 2011 17 June 2016 1
GRZYMALA, Jakub Wladyslaw 01 July 2010 01 July 2010 1
KLOCZKOWSKA, Izabela 17 June 2016 01 October 2020 1
KOPALSKI, Dawid 01 January 2010 01 July 2010 1
LAWRENCE, Julie 24 November 2005 08 October 2010 1
WARDAK, Dominik 01 January 2010 05 May 2011 1
Secretary Name Appointed Resigned Total Appointments
GARNETT, Keith 24 November 2005 30 June 2006 1
WARDAK, Dominik 30 June 2006 05 May 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 August 2019
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC04 - N/A 04 December 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 01 December 2016
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 12 August 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 December 2012
RESOLUTIONS - N/A 22 February 2012
SH01 - Return of Allotment of shares 20 February 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 30 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 12 October 2010
AD01 - Change of registered office address 01 October 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 16 June 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 16 January 2010
AD01 - Change of registered office address 05 January 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 23 November 2009
MEM/ARTS - N/A 06 August 2009
AA - Annual Accounts 06 August 2009
CERTNM - Change of name certificate 01 August 2009
363a - Annual Return 31 March 2009
363a - Annual Return 25 November 2008
225 - Change of Accounting Reference Date 12 November 2008
AA - Annual Accounts 11 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
123 - Notice of increase in nominal capital 20 February 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.