Company number 04878068
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address PLATT STREET, PLATT BRIDGE, WIGAN, LANCASHIRE, WN2 5DA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
GBP 1
. The most likely internet sites of JAGMAN LIMITED are www.jagman.co.uk, and www.jagman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Jagman Limited is a Private Limited Company.
The company registration number is 04878068. Jagman Limited has been working since 27 August 2003.
The present status of the company is Active. The registered address of Jagman Limited is Platt Street Platt Bridge Wigan Lancashire Wn2 5da. The company`s financial liabilities are £19.47k. It is £1.12k against last year. The cash in hand is £4.26k. It is £0.34k against last year. And the total assets are £27.1k, which is £5.83k against last year. RATCLIFFE, David Roy is a Director of the company. Secretary HOYLE, Jacqueline Diane has been resigned. Secretary TAYLOR, Juliet has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director HOYLE, Jacqueline Diane has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
jagman Key Finiance
LIABILITIES
£19.47k
+6%
CASH
£4.26k
+8%
TOTAL ASSETS
£27.1k
+27%
All Financial Figures
Current Directors
Resigned Directors
Secretary
TAYLOR, Juliet
Resigned: 06 October 2014
Appointed Date: 04 October 2005
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003
Persons With Significant Control
David Roy Ratcliffe
Notified on: 27 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more
JAGMAN LIMITED Events
10 Oct 2016
Confirmation statement made on 27 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
21 Sep 2015
Termination of appointment of Juliet Taylor as a secretary on 6 October 2014
05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
08 Sep 2003
Secretary resigned
08 Sep 2003
New director appointed
08 Sep 2003
New secretary appointed;new director appointed
08 Sep 2003
Registered office changed on 08/09/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
27 Aug 2003
Incorporation