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)
02 Jun 2005 AA Full accounts made up to 31 March 2005
14 May 2005 395 Particulars of mortgage/charge
04 May 2005 363a Return made up to 28/04/05; full list of members
25 Jan 2005 288c Director's particulars changed
17 Nov 2004 288c Secretary's particulars changed
09 Jun 2004 363a Return made up to 28/04/04; full list of members
09 Jun 2004 288c Secretary's particulars changed
07 Jun 2004 AA Total exemption small company accounts made up to 31 March 2004
02 Feb 2004 288c Director's particulars changed
12 Aug 2003 287 Registered office changed on 12/08/03 from: ross coates solicitors alpha business park white house road ipswich suffolk IP1 5LT
12 Aug 2003 288b Secretary resigned
12 Aug 2003 288a New secretary appointed
24 Jun 2003 AA Total exemption small company accounts made up to 31 March 2003
08 May 2003 363s Return made up to 28/04/03; full list of members
03 Feb 2003 AA Accounts for a small company made up to 31 March 2002
19 Dec 2002 225 Accounting reference date shortened from 30/04/02 to 31/03/02
24 May 2002 363s Return made up to 28/04/02; full list of members
08 Jan 2002 AA Accounts for a dormant company made up to 30 April 2001
20 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sole mem ent to vote 10/12/01
20 Dec 2001 288b Secretary resigned;director resigned
20 Dec 2001 288b Director resigned
20 Dec 2001 88(2)R Ad 10/12/01--------- £ si 99@1=99 £ ic 1/100
20 Dec 2001 287 Registered office changed on 20/12/01 from: 48 regent street cambridge CF2 1FD
20 Dec 2001 288a New director appointed
20 Dec 2001 288a New secretary appointed