JAGSPORT LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 06470375
Status Active
Incorporation Date 11 January 2008
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of JAGSPORT LIMITED are www.jagsport.co.uk, and www.jagsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jagsport Limited is a Private Limited Company. The company registration number is 06470375. Jagsport Limited has been working since 11 January 2008. The present status of the company is Active. The registered address of Jagsport Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 11 January 2008
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 11 January 2008

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 11 January 2008
Appointed Date: 11 January 2008

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAGSPORT LIMITED Events

27 Jan 2017
Confirmation statement made on 11 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

07 May 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1

...
... and 17 more events
25 Jan 2008
Secretary resigned
25 Jan 2008
Director resigned
25 Jan 2008
New director appointed
25 Jan 2008
Registered office changed on 25/01/08 from: 41 chalton street london NW1 1JD
11 Jan 2008
Incorporation

Similar Companies

JAGSM LIMITED JAGSOFT SOLUTIONS LIMITED JAGSTAR LIMITED JAGSTONE LTD JAGSTYLE CHANA LIMITED JAGSWELL LIMITED JAGT LIMITED