Jago Properties Ltd

General information

Name:

Jago Properties Limited

Office Address:

Offices 1 And 2 1A King Street Farnworth BL4 7AB Bolton

Number: 06759876

Incorporation date: 2008-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jago Properties Ltd could be contacted at Offices 1 And 2 1A King Street, Farnworth in Bolton. Its zip code is BL4 7AB. Jago Properties has been actively competing in this business for sixteen years. Its registration number is 06759876. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Jago Properties Limited filed its account information for the period up to Saturday 31st December 2022. Its latest annual confirmation statement was submitted on Sunday 27th November 2022.

Within the business, a variety of director's obligations have so far been done by Mark F. who was assigned to lead the company in 2008. For nearly one year Yomtov J., had been responsible for a variety of tasks within this specific business till the resignation on 2008-11-27. In order to support the directors in their duties, this particular business has been utilizing the skills of Laura F. as a secretary since the appointment on 2008-12-01.

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 01 December 2008

Latest update: 30 March 2024

Laura F.

Role: Secretary

Appointed: 01 December 2008

Latest update: 30 March 2024

People with significant control

Mark F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 31 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 August 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 24 September 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 September 2015
Annual Accounts 19 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 19 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 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 27th Nov 2023 (CS01)
filed on: 4th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

68 Ringley Road Whitefield

Post code:

M45 7LN

City / Town:

Manchester

HQ address,
2015

Address:

The Old Farmhouse Lower Swell

Post code:

GL54 1LF

City / Town:

Gloucestershire

Accountant/Auditor,
2014 - 2015

Name:

Higsons Limited

Address:

93 Market Street Farnworth

Post code:

BL4 7NS

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode