Company NameJ P Jaguar Services Limited
DirectorJohn Paul Newman
Company StatusActive
Company Number07805121
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Previous NameJ P Newman Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Paul Newman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Chase
Benfleet
Essex
SS7 3BS
Secretary NameMs Nicola McGrane
StatusCurrent
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address51 The Chase
Benfleet
Essex
SS7 3BS

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Johnnie Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,846
Cash£3,726
Current Liabilities£10,908

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
12 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
24 January 2018Confirmation statement made on 11 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
21 October 2011Company name changed j p newman services LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2011Company name changed j p newman services LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)