About

Registered Number: 04202758
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: 8 Springdale Road, Stoke Newington, London, N16 9NX

 

Founded in 2001, Jarg Ltd has its registered office in London, it's status is listed as "Active". The current directors of this organisation are listed as Teteris, Sylvia, Bryzek, Arkadiusz, Morris, Anne Josephine, Stevenson, Robb, Fraser, Jamie Alexander, Greer, Richard John, Harrold, Ginette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYZEK, Arkadiusz 23 September 2012 - 1
MORRIS, Anne Josephine 10 January 2013 - 1
FRASER, Jamie Alexander 20 April 2001 19 April 2002 1
GREER, Richard John 11 January 2006 23 September 2012 1
HARROLD, Ginette 20 April 2002 29 January 2006 1
Secretary Name Appointed Resigned Total Appointments
TETERIS, Sylvia 14 February 2003 - 1
STEVENSON, Robb 20 April 2001 14 February 2003 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 10 January 2013
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 23 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2006
353 - Register of members 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 11 February 2004
225 - Change of Accounting Reference Date 11 February 2004
288b - Notice of resignation of directors or secretaries 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.