JAG SUPPLIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E9 5HD

Company number 05615992
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address UNIT 8 VICTORIA PARK INDUSTRIAL CENTRE, ROTHBURY ROAD, LONDON, E9 5HD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 10 . The most likely internet sites of JAG SUPPLIES LIMITED are www.jagsupplies.co.uk, and www.jag-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles; to Balham Rail Station is 8.7 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jag Supplies Limited is a Private Limited Company. The company registration number is 05615992. Jag Supplies Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Jag Supplies Limited is Unit 8 Victoria Park Industrial Centre Rothbury Road London E9 5hd. . FRENDO, Darren Lee is a Director of the company. Secretary PARKER, Christine Ann has been resigned. Secretary KMS SECRETARIES LTD has been resigned. Director O'NEILL, Maria has been resigned. Director KMS NOMINEES LTD has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
FRENDO, Darren Lee
Appointed Date: 08 November 2005
49 years old

Resigned Directors

Secretary
PARKER, Christine Ann
Resigned: 01 November 2009
Appointed Date: 08 November 2005

Secretary
KMS SECRETARIES LTD
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Director
O'NEILL, Maria
Resigned: 02 November 2009
Appointed Date: 01 November 2009
71 years old

Director
KMS NOMINEES LTD
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Persons With Significant Control

Mr Darren Lee Frendo
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

JAG SUPPLIES LIMITED Events

28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10

07 May 2015
Satisfaction of charge 2 in full
22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
24 Nov 2005
New secretary appointed
24 Nov 2005
New director appointed
24 Nov 2005
Secretary resigned
24 Nov 2005
Director resigned
08 Nov 2005
Incorporation

JAG SUPPLIES LIMITED Charges

28 October 2009
Lease
Delivered: 14 November 2009
Status: Satisfied on 7 May 2015
Persons entitled: Glasthule Properties LLP
Description: The deposit account (as defined in the lease) and all…
31 January 2006
Debenture
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…