Company NameJaguar Investments Limited
DirectorsAnthony John Coote and Colin Edward O'Neill
Company StatusActive
Company Number04401454
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years ago)
Previous NameKindlink Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Anthony John Coote
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Colin Edward O'Neill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Colin Edward O'Neill
NationalityBritish
StatusCurrent
Appointed04 April 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejaguarinvest.com
Telephone01745 586070
Telephone regionRhyl

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

69.3k at £1Anthony John Coote
40.51%
Ordinary
69.3k at £1Colin Edward O'neill
40.51%
Ordinary
7.7k at £1Leigh Ashton
4.51%
Ordinary
6.5k at £1Ben Brooks
3.78%
Ordinary
5.1k at £1David Tupper
2.97%
Ordinary
3.9k at £1Paul Crone
2.30%
Ordinary
2.5k at £1Tony Lucas
1.44%
Ordinary
1.8k at £1John Allen
1.08%
Ordinary
1.8k at £1Mark Hartley
1.08%
Ordinary
1.8k at £1Martin Thompson
1.08%
Ordinary
1.3k at £1Chad Walls
0.74%
Ordinary

Financials

Year2014
Turnover£287,723
Net Worth£50,735
Cash£3,630
Current Liabilities£70,827

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

19 June 2008Delivered on: 28 June 2008
Persons entitled: Chartered Management Institute

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £25,492.80 and all interest accrued thereon.
Outstanding

Filing History

7 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
23 August 2022Full accounts made up to 31 March 2022 (26 pages)
6 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
12 January 2022Full accounts made up to 31 March 2021 (26 pages)
31 March 2021Full accounts made up to 31 March 2020 (24 pages)
26 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
4 March 2019Change of details for Mr Colin Edward O'neill as a person with significant control on 24 August 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
12 May 2017Full accounts made up to 31 December 2016 (22 pages)
12 May 2017Full accounts made up to 31 December 2016 (22 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 May 2016Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 71 Queen Victoria Street London EC4V 4BE on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 71 Queen Victoria Street London EC4V 4BE on 6 May 2016 (1 page)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 170,985
(5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 170,985
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 170,985
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 170,985
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 170,985
(5 pages)
11 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 130,985
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 130,985
(3 pages)
3 November 2014Full accounts made up to 31 December 2013 (17 pages)
3 November 2014Full accounts made up to 31 December 2013 (17 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 130,985
(5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 130,985
(5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 130,985
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
22 January 2013Registered office address changed from 2 Savoy Court Strand London WC2R 0EZ England on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 2 Savoy Court Strand London WC2R 0EZ England on 22 January 2013 (1 page)
15 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 May 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 February 2012Full accounts made up to 31 July 2011 (17 pages)
28 February 2012Full accounts made up to 31 July 2011 (17 pages)
13 April 2011Full accounts made up to 31 July 2010 (17 pages)
13 April 2011Full accounts made up to 31 July 2010 (17 pages)
8 March 2011Secretary's details changed for Colin Edward O'neill on 1 March 2011 (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Colin Edward O'neill on 1 March 2011 (1 page)
8 March 2011Secretary's details changed for Colin Edward O'neill on 1 March 2011 (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 April 2010Full accounts made up to 31 July 2009 (16 pages)
28 April 2010Full accounts made up to 31 July 2009 (16 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Anthony John Coote on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Colin Edward O'neill on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Colin Edward O'neill on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Colin Edward O'neill on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Anthony John Coote on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Anthony John Coote on 1 January 2010 (2 pages)
15 July 2009Ad 30/06/09-30/06/09\gbp si 3930@1=3930\gbp ic 127055/130985\ (2 pages)
15 July 2009Ad 30/06/09-30/06/09\gbp si 3930@1=3930\gbp ic 127055/130985\ (2 pages)
15 May 2009Registered office changed on 15/05/2009 from lion house red lion street london WC1R 4GB (1 page)
15 May 2009Registered office changed on 15/05/2009 from lion house red lion street london WC1R 4GB (1 page)
24 March 2009Return made up to 04/03/09; full list of members (6 pages)
24 March 2009Return made up to 04/03/09; full list of members (6 pages)
14 November 2008Full accounts made up to 31 July 2008 (16 pages)
14 November 2008Full accounts made up to 31 July 2008 (16 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Return made up to 04/03/08; full list of members (6 pages)
12 March 2008Return made up to 04/03/08; full list of members (6 pages)
18 December 2007Ad 18/12/07-18/12/07 £ si 3812@1=3812 £ ic 123243/127055 (1 page)
18 December 2007Ad 18/12/07-18/12/07 £ si 3812@1=3812 £ ic 123243/127055 (1 page)
29 November 2007Full accounts made up to 31 July 2007 (16 pages)
29 November 2007Full accounts made up to 31 July 2007 (16 pages)
28 September 2007Ad 28/09/07--------- £ si 9243@1=9243 £ ic 114000/123243 (2 pages)
28 September 2007Ad 28/09/07--------- £ si 9243@1=9243 £ ic 114000/123243 (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
22 November 2006Full accounts made up to 31 July 2006 (16 pages)
22 November 2006Full accounts made up to 31 July 2006 (16 pages)
30 March 2006Return made up to 04/03/06; full list of members (3 pages)
30 March 2006Return made up to 04/03/06; full list of members (3 pages)
2 December 2005Full accounts made up to 31 July 2005 (15 pages)
2 December 2005Full accounts made up to 31 July 2005 (15 pages)
10 November 2005Ad 31/10/05--------- £ si 3000@1=3000 £ ic 111000/114000 (2 pages)
10 November 2005Ad 31/10/05--------- £ si 3000@1=3000 £ ic 111000/114000 (2 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Ad 22/07/05--------- £ si 11000@1=11000 £ ic 100000/111000 (2 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Ad 22/07/05--------- £ si 11000@1=11000 £ ic 100000/111000 (2 pages)
30 March 2005Return made up to 04/03/05; full list of members (7 pages)
30 March 2005Return made up to 04/03/05; full list of members (7 pages)
18 November 2004Full accounts made up to 31 July 2004 (15 pages)
18 November 2004Full accounts made up to 31 July 2004 (15 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
27 November 2003Registered office changed on 27/11/03 from: the bay house 4 saint martins avenue epsom surrey KT18 5HS (1 page)
27 November 2003Registered office changed on 27/11/03 from: the bay house 4 saint martins avenue epsom surrey KT18 5HS (1 page)
25 November 2003Full accounts made up to 31 July 2003 (15 pages)
25 November 2003Full accounts made up to 31 July 2003 (15 pages)
15 September 2003Registered office changed on 15/09/03 from: 75 cannon street london EC4N 5BN (1 page)
15 September 2003Registered office changed on 15/09/03 from: 75 cannon street london EC4N 5BN (1 page)
23 April 2003Return made up to 22/03/03; full list of members; amend (7 pages)
23 April 2003Return made up to 22/03/03; full list of members; amend (7 pages)
28 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003£ nc 50000/500000 14/01/03 (1 page)
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2003Ad 14/01/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
28 January 2003Ad 14/01/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
28 January 2003£ nc 50000/500000 14/01/03 (1 page)
28 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Ad 19/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 September 2002Ad 19/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 September 2002Memorandum and Articles of Association (3 pages)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002Nc inc already adjusted 19/08/02 (1 page)
5 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2002Memorandum and Articles of Association (3 pages)
5 September 2002Nc inc already adjusted 19/08/02 (1 page)
24 July 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
24 July 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
17 July 2002Ad 04/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002Ad 04/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 120 east road london N1 6AA (1 page)
18 April 2002Registered office changed on 18/04/02 from: 120 east road london N1 6AA (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
10 April 2002Company name changed kindlink LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed kindlink LIMITED\certificate issued on 10/04/02 (2 pages)
22 March 2002Incorporation (15 pages)
22 March 2002Incorporation (15 pages)