Jago Design & Manufacturing Limited

General information

Name:

Jago Design & Manufacturing Ltd

Office Address:

Fawley House 2 Regatta Place Marlow Road SL8 5TD Bourne End

Number: 06274199

Incorporation date: 2007-06-08

End of financial year: 27 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jago Design & Manufacturing Limited could be contacted at Fawley House 2 Regatta Place, Marlow Road in Bourne End. The firm post code is SL8 5TD. Jago Design & Manufacturing has existed in this business since the firm was started on June 8, 2007. The firm Companies House Registration Number is 06274199. This firm's registered with SIC code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.. 30th April 2022 is the last time when the accounts were reported.

According to the firm's executives list, since June 8, 2007 there have been four directors to name just a few: Gillian G., Reville G. and Jonathon G.. In order to provide support to the directors, this business has been utilizing the skills of Gillian G. as a secretary since 2007.

Financial data based on annual reports

Company staff

Gillian G.

Role: Director

Appointed: 08 June 2007

Latest update: 21 February 2024

Gillian G.

Role: Secretary

Appointed: 08 June 2007

Latest update: 21 February 2024

Reville G.

Role: Director

Appointed: 08 June 2007

Latest update: 21 February 2024

Jonathon G.

Role: Director

Appointed: 08 June 2007

Latest update: 21 February 2024

Samantha S.

Role: Director

Appointed: 08 June 2007

Latest update: 21 February 2024

Accounts Documents

Account next due date 27 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 May 2012
Date Approval Accounts 24 March 2014
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 March 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 July 2016
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 19 April 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from Thursday 27th April 2023 to Wednesday 26th April 2023 (AA01)
filed on: 26th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2013

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2014

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2015

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

HQ address,
2016

Address:

15 The Broadway Penn Road

Post code:

HP9 2PD

City / Town:

Beaconsfield

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 25990 : Manufacture of other fabricated metal products n.e.c.
16
Company Age

Closest Companies - by postcode