Jagland Uk Limited

General information

Name:

Jagland Uk Ltd

Office Address:

2 College Street NN10 8DZ Higham Ferrers

Number: 07492348

Incorporation date: 2011-01-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Jagland Uk Limited. This company was established thirteen years ago and was registered under 07492348 as its registration number. The headquarters of this company is registered in Higham Ferrers. You can reach them at 2 College Street. This firm's declared SIC number is 45320 which stands for Retail trade of motor vehicle parts and accessories. The latest financial reports were submitted for the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-04-04.

The following company owes its success and constant development to a team of three directors, who are James G., Ashley D. and Graham D., who have been overseeing the firm since 1st August 2016.

The companies with significant control over this firm include: Dickenson Limited owns over 3/4 of company shares. This business can be reached in Rushden at College Street, Higham Ferrers, NN10 8DZ and was registered as a PSC under the reg no 9241536.

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 01 August 2016

Latest update: 21 March 2024

Ashley D.

Role: Director

Appointed: 01 September 2011

Latest update: 21 March 2024

Graham D.

Role: Director

Appointed: 13 January 2011

Latest update: 21 March 2024

People with significant control

Dickenson Limited
Address: 2 College Street, Higham Ferrers, Rushden, NN10 8DZ, England
Legal authority The Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 9241536
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 June 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 June 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New director was appointed on 5th April 2023 (AP01)
filed on: 4th, April 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies