Company NameJAGO Partners (London) Limited
DirectorFrancis Hilary Kenyon Jago
Company StatusActive
Company Number07879469
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Francis Hilary Kenyon Jago
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clavering Place
London
SW12 8DB
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattersea Studios 80 Silverthorne Road
London
SW8 3HE

Contact

Websitejagopartners.com

Location

Registered AddressBattersea Studios 2
82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

160 at £1Francis Hilary Kenyon Jago
40.00%
Ordinary A
160 at £1Myles Mordaunt
40.00%
Ordinary A
40 at £1Eduardo Chacon
10.00%
Ordinary A
40 at £1Philip Kassapian
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,469
Cash£202,792
Current Liabilities£503,356

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

4 June 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
24 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 September 2019Change of details for Mr Francis Hilary Kenyon Jago as a person with significant control on 31 December 2018 (2 pages)
27 September 2019Cessation of Myles Mordaunt as a person with significant control on 31 December 2018 (1 page)
14 December 2018Change of details for Mr Francis Hilary Kenyon Jago as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Francis Hilary Kenyon Jago on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Francis Hilary Kenyon Jago on 13 December 2018 (2 pages)
13 December 2018Change of details for Mr Francis Hilary Kenyon Jago as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 October 2017Registered office address changed from 80 Silverthorne Road London SW8 3HE England to Battersea Studios 2 82 Silverthorne Road London SW8 3HE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 80 Silverthorne Road London SW8 3HE England to Battersea Studios 2 82 Silverthorne Road London SW8 3HE on 30 October 2017 (1 page)
2 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
2 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 February 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
24 February 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
22 November 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
22 November 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 December 2015Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 80 Silverthorne Road London SW8 3HE on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 80 Silverthorne Road London SW8 3HE on 30 December 2015 (1 page)
22 December 2015Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 22 December 2015 (1 page)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 400
(3 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 400
(3 pages)
6 August 2015Termination of appointment of Christopher John Campkin as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Christopher John Campkin as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Christopher John Campkin as a director on 6 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Registration of charge 078794690001, created on 4 June 2015 (23 pages)
9 June 2015Registration of charge 078794690001, created on 4 June 2015 (23 pages)
9 June 2015Registration of charge 078794690001, created on 4 June 2015 (23 pages)
4 March 2015Registered office address changed from 80 Battersea Studios 80 Silverthorne Road London SW8 3HE England to Battersea Studios 80 Silverthorne Road London SW8 3HE on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Christopher John Campkin as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Christopher John Campkin as a director on 26 February 2015 (2 pages)
4 March 2015Registered office address changed from 80 Battersea Studios 80 Silverthorne Road London SW8 3HE England to Battersea Studios 80 Silverthorne Road London SW8 3HE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 80 Battersea Studios 80 Silverthorne Road London SW8 3HE England to Battersea Studios 80 Silverthorne Road London SW8 3HE on 4 March 2015 (1 page)
13 February 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 80 Battersea Studios 80 Silverthorne Road London SW8 3HE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 80 Battersea Studios 80 Silverthorne Road London SW8 3HE on 13 February 2015 (1 page)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 400
(4 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 400
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 400
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 400
(3 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
(3 pages)
23 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 10 July 2012 (1 page)
3 January 2012Memorandum and Articles of Association (27 pages)
3 January 2012Memorandum and Articles of Association (27 pages)
14 December 2011Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 14 December 2011 (1 page)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)