Advanced company searchLink opens in new window

JAGUAR POINT LIMITED

Company number 08357822

Filter by category

Filter by category


Confirmation statement filters

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)
18 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
28 Jul 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
21 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
19 Jul 2019 MR01 Registration of charge 083578220002, created on 4 July 2019
08 Jul 2019 MR01 Registration of charge 083578220001, created on 4 July 2019
11 Jun 2019 AD01 Registered office address changed from C/O Southern Fabrication Ltd PO Box 5 Mannings 5 Mannings Heath Road Poole Dorset BH12 4NQ to 5 Mannings Heath Road Mannings Heath Poole Dorset BH12 4NQ on 11 June 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
21 Nov 2018 PSC04 Change of details for a person with significant control
21 Nov 2018 PSC05 Change of details for Belben Estates Limited as a person with significant control on 21 June 2018
21 Nov 2018 CH01 Director's details changed for Mrs Jennifer Susan Belben on 21 June 2018
21 Nov 2018 CH03 Secretary's details changed for Mrs Jennifer Susan Belben on 21 June 2018
21 Nov 2018 CH01 Director's details changed for Mr Grant Damian Belben on 21 June 2018
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Aug 2018 PSC02 Notification of Belben Estates Limited as a person with significant control on 17 May 2018
07 Aug 2018 PSC07 Cessation of Grant Damian Belben as a person with significant control on 17 May 2018
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates