Company NameJag Concepts Limited
DirectorsAaron Mark Flaszynski and Jonathan Hope
Company StatusActive
Company Number04759572
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAaron Mark Flaszynski
Date of BirthMay 1973 (Born 51 years ago)
StatusCurrent
Appointed13 May 2003(4 days after company formation)
Appointment Duration20 years, 11 months
RoleEngineer
Country of ResidenceNew Zealand
Correspondence Address354 Papanui Road
Strowen
Christchurch
South Island
8052
Director NameMr Jonathan Hope
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(4 days after company formation)
Appointment Duration20 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Grosvenor Place
Burleigh Gardens
Woking
Surrey
GU21 5DJ
Secretary NameAaron Mark Flaszynski
StatusCurrent
Appointed29 January 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleEngineer
Country of ResidenceNew Zealand
Correspondence Address354 Papanui Road
Strowen
Christchurch
South Island
8052
Director NameGary Browne
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2005)
RoleEngineer
Correspondence Address2 Hythe Crescent
Seaford
East Sussex
BN25 3TU
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Contact

Websitejagconcepts.co.uk
Email address[email protected]
Telephone01483 825561
Telephone regionGuildford

Location

Registered Address8 Quarles Park Road
Romford
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Aaron Flaszynski
50.00%
Ordinary
3 at £1Jonathan Hope
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,270
Cash£4,565
Current Liabilities£45,195

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Filing History

27 July 2023Micro company accounts made up to 31 May 2023 (2 pages)
12 July 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 May 2022 (2 pages)
22 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 May 2021 (2 pages)
18 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6
(5 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 6
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Jonathan Hope on 1 February 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Aaron Mark Flaszynski on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Aaron Mark Flaszynski on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Jonathan Hope on 1 February 2010 (2 pages)
12 May 2010Registered office address changed from 3Rd Floor North, the Forum 74- 80 Camden Street London NW1 0EG United Kingdom on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 3Rd Floor North, the Forum 74- 80 Camden Street London NW1 0EG United Kingdom on 12 May 2010 (1 page)
12 May 2010Director's details changed for Jonathan Hope on 1 February 2010 (2 pages)
12 May 2010Director's details changed for Aaron Mark Flaszynski on 1 February 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 May 2009Return made up to 09/05/09; full list of members (4 pages)
29 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
15 May 2008Director's change of particulars / aaron flaszynski / 14/05/2008 (1 page)
15 May 2008Director's change of particulars / aaron flaszynski / 14/05/2008 (1 page)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Secretary's change of particulars / aaron flaszynski / 14/05/2008 (2 pages)
14 May 2008Secretary's change of particulars / aaron flaszynski / 14/05/2008 (2 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
5 February 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 09/05/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 09/05/07; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
2 August 2006Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TB (1 page)
2 August 2006Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TB (1 page)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
11 August 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
11 August 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 09/05/04; full list of members (7 pages)
8 June 2004Return made up to 09/05/04; full list of members (7 pages)
3 September 2003Registered office changed on 03/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
3 September 2003Registered office changed on 03/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
20 May 2003Ad 13/05/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 May 2003Ad 13/05/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
9 May 2003Incorporation (9 pages)
9 May 2003Incorporation (9 pages)