Company NameJager Freight Ltd
DirectorsSaulius Vaiciulis and Giedrius Meskauskas
Company StatusActive
Company Number08210533
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Saulius Vaiciulis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address121 Mynchens
Basildon
Essex
SS15 5EG
Director NameMr Giedrius Meskauskas
Date of BirthDecember 1983 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed01 August 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceLithuania
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL

Contact

Websitewww.jagerfreight.co.uk
Email address[email protected]
Telephone020 36274088
Telephone regionLondon

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Giedrius Meskauskas
100.00%
Ordinary

Financials

Year2014
Net Worth£27,581
Cash£52,813
Current Liabilities£118,158

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

25 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
19 January 2023Director's details changed for Mr Saulius Vaiciulis on 19 January 2023 (2 pages)
18 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
4 July 2022Change of details for Mr Giedrius Meskauskas as a person with significant control on 1 July 2022 (2 pages)
4 July 2022Director's details changed for Mr Giedrius Meskauskas on 1 July 2022 (2 pages)
6 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
28 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 101
(3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 September 2018Registered office address changed from 22 Mare Street London E8 4RT England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 25 September 2018 (1 page)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 April 2018Registered office address changed from Walden Way & Co, No 11, Unit 210 Burford Road London E15 2st to 22 Mare Street London E8 4RT on 28 April 2018 (1 page)
14 August 2017Notification of Saulius Vaiciulis as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Saulius Vaiciulis as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Giedrius Meskauskas as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Giedrius Meskauskas as a person with significant control on 14 August 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 101
(3 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 101
(3 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 September 2015Director's details changed for Mr Saulius Vaiciulis on 18 May 2015 (2 pages)
11 September 2015Director's details changed for Mr Saulius Vaiciulis on 18 May 2015 (2 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
12 August 2015Registered office address changed from C/O Walden Way & Co Burford Business Center Unit 210 No 11 Burford Road London E15 2SP England to Walden Way & Co, No 11, Unit 210 Burford Road London E15 2st on 12 August 2015 (1 page)
12 August 2015Registered office address changed from C/O Walden Way & Co Burford Business Center Unit 210 No 11 Burford Road London E15 2SP England to Walden Way & Co, No 11, Unit 210 Burford Road London E15 2st on 12 August 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 September 2014Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL to C/O Walden Way & Co Burford Business Center Unit 210 No 11 Burford Road London E15 2SP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL to C/O Walden Way & Co Burford Business Center Unit 210 No 11 Burford Road London E15 2SP on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 6 Woodman Parade Woodman Street London E16 2LL to C/O Walden Way & Co Burford Business Center Unit 210 No 11 Burford Road London E15 2SP on 5 September 2014 (1 page)
18 August 2014Director's details changed for Mr Saulius Vaiciulis on 1 August 2014 (2 pages)
18 August 2014Appointment of Mr Giedrius Meskauskas as a director on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Saulius Vaiciulis on 1 August 2014 (2 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Appointment of Mr Giedrius Meskauskas as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Mr Giedrius Meskauskas as a director on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Saulius Vaiciulis on 1 August 2014 (2 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Director's details changed for Mr Saulius Vaiciulis on 1 June 2013 (2 pages)
8 October 2013Director's details changed for Mr Saulius Vaiciulis on 1 June 2013 (2 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Director's details changed for Mr Saulius Vaiciulis on 1 June 2013 (2 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
20 February 2013Registered office address changed from Suite 1 Room 1 12 Chapel Road Ilford Essex IG1 2AG England on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Suite 1 Room 1 12 Chapel Road Ilford Essex IG1 2AG England on 20 February 2013 (1 page)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)