Advanced company searchLink opens in new window

JAGEX LIMITED

Company number 03982706

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)
06 Jun 2013 AP01 Appointment of Mr Michael Farrell as a director
05 Jun 2013 TM01 Termination of appointment of Christopher Mitchell as a director
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
23 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Christopher Thomas Mitchell on 22 May 2012
23 May 2012 CH01 Director's details changed for Christopher Mitchell Thomas on 22 May 2012
22 May 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
23 Dec 2011 AA Full accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
09 Feb 2011 AP01 Appointment of James Quagliaroli as a director
03 Feb 2011 TM01 Termination of appointment of Paul Gower as a director
03 Feb 2011 TM01 Termination of appointment of Andrew Gower as a director
03 Feb 2011 TM01 Termination of appointment of Constant Tedder as a director
13 Jan 2011 AP01 Appointment of Brandon Wade Gardner as a director
13 Jan 2011 AP01 Appointment of Christopher Mitchell Thomas as a director
13 Jan 2011 AP01 Appointment of John Scott Salter as a director
06 Jan 2011 AA Full accounts made up to 31 March 2010
22 Dec 2010 SH02 Sub-division of shares on 3 December 2010
22 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 11,267.54
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