Advanced company searchLink opens in new window

JAGEX LIMITED

Company number 03982706

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 03/12/2010
22 Dec 2010 CC04 Statement of company's objects
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Increase shares 21/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2010 MISC Form 123
26 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
14 Apr 2010 AUD Auditor's resignation
19 Mar 2010 AUD Auditor's resignation
25 Jan 2010 CH01 Director's details changed for Alexander Charles Crisses on 22 January 2010
25 Jan 2010 CH01 Director's details changed for Jeffrey Horing on 22 January 2010
25 Jan 2010 CH01 Director's details changed for Mr Constant Thomas John Tedder on 22 January 2010
22 Jan 2010 AA Full accounts made up to 31 March 2009
05 Oct 2009 CH01 Director's details changed for Andrew Christopher Gower on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Paul John Gower on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Mr Mark Michael Gerhard on 1 October 2009
05 Oct 2009 CH03 Secretary's details changed for Riaan Henning Hodgson on 1 October 2009
24 Jul 2009 288c Director's change of particulars / mark gerhard / 24/07/2009
27 May 2009 363a Return made up to 28/04/09; full list of members
27 Feb 2009 287 Registered office changed on 27/02/2009 from jagex LIMITED, st andrews house 90 st andrews road cambridge cambridgeshire CB4 1DL
12 Feb 2009 288b Appointment terminated secretary susan dixon
12 Feb 2009 288a Director appointed mark michael gerhard
12 Feb 2009 288a Secretary appointed riaan henning hodgson
12 Feb 2009 288b Appointment terminated director geoffrey iddison
30 Jan 2009 AA Full accounts made up to 31 March 2008
21 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1