About

Registered Number: 03710375
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Pleck Green Stony Lane, Holwell, Sherborne, Dorset, DT9 5LJ

 

Based in Sherborne in Dorset, Jaguar Contracting Ltd was founded on 09 February 1999, it has a status of "Active". The companies directors are Jones, Andrew Michael, Jones, Melanie Ursula. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew Michael 01 February 2000 - 1
JONES, Melanie Ursula 09 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
225 - Change of Accounting Reference Date 18 February 2000
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.