JAGO LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO1 8NQ

Company number 04542722
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 31 ST. SAVIOURGATE, YORK, NORTH YORKSHIRE, YO1 8NQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JAGO LIMITED are www.jago.co.uk, and www.jago.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Jago Limited is a Private Limited Company. The company registration number is 04542722. Jago Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Jago Limited is 31 St Saviourgate York North Yorkshire Yo1 8nq. The company`s financial liabilities are £228.8k. It is £-420.36k against last year. And the total assets are £449.63k, which is £-391.13k against last year. HYDE, Ailsa Victoria is a Director of the company. Secretary HYDE, Gary James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HYDE, Gary James has been resigned. Director KLEBER, Karl Frederich has been resigned. Director SMITH, John Camsey has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


jago Key Finiance

LIABILITIES £228.8k
-65%
CASH n/a
TOTAL ASSETS £449.63k
-47%
All Financial Figures

Current Directors

Director
HYDE, Ailsa Victoria
Appointed Date: 14 December 2012
54 years old

Resigned Directors

Secretary
HYDE, Gary James
Resigned: 01 March 2014
Appointed Date: 23 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
HYDE, Gary James
Resigned: 18 December 2012
Appointed Date: 23 September 2002
56 years old

Director
KLEBER, Karl Frederich
Resigned: 17 May 2011
Appointed Date: 23 September 2002
71 years old

Director
SMITH, John Camsey
Resigned: 08 April 2011
Appointed Date: 23 September 2002
70 years old

Persons With Significant Control

Mr Gary James Hyde
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Karl Friedrich Kleber
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAGO LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
03 Sep 2003
Accounting reference date extended from 31/08/03 to 28/02/04
06 Feb 2003
Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100
06 Feb 2003
Accounting reference date shortened from 30/09/03 to 31/08/03
25 Sep 2002
Secretary resigned
23 Sep 2002
Incorporation