About

Registered Number: 03055933
Date of Incorporation: 12/05/1995 (29 years ago)
Company Status: Active
Registered Address: 61 Shortbutts Lane, Lichfield, Staffordshire, WS14 9BU

 

Founded in 1995, Just Jags Ltd are based in Lichfield in Staffordshire. Carr, Douglas, Carr, Rosamonde Angela, Nunn, Anthony Robert, Wallace, Matthew William, Wallace, Michelle are listed as directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Douglas 01 June 2004 - 1
CARR, Rosamonde Angela 01 June 2004 - 1
NUNN, Anthony Robert 12 May 1995 16 July 1998 1
WALLACE, Matthew William 12 May 1995 02 June 2004 1
WALLACE, Michelle 16 July 1998 02 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 12 August 2017
CS01 - N/A 18 February 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 February 2016
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 12 June 2010
CH01 - Change of particulars for director 12 June 2010
CH01 - Change of particulars for director 12 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 May 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 02 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 18 September 2002
287 - Change in situation or address of Registered Office 11 June 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 14 June 2001
363s - Annual Return 31 May 2000
RESOLUTIONS - N/A 15 December 1999
AA - Annual Accounts 15 December 1999
363s - Annual Return 14 June 1999
RESOLUTIONS - N/A 13 May 1999
AA - Annual Accounts 13 May 1999
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
RESOLUTIONS - N/A 22 June 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 19 June 1998
363s - Annual Return 19 June 1997
RESOLUTIONS - N/A 05 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 22 May 1996
RESOLUTIONS - N/A 13 February 1996
AA - Annual Accounts 13 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.