Jaggard Properties Limited

DataGardener
live
Micro

Jaggard Properties Limited

06673035Private Limited With Share Capital

Worldwide House Thorpe Wood, Peterborough, PE36SB
Incorporated

14/08/2008

Company Age

17 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Jaggard Properties Limited (06673035) is a private limited with share capital incorporated on 14/08/2008 (17 years old) and registered in peterborough, PE36SB. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 14/08/2008
PE36SB
1 employees

Financial Overview

Total Assets

£292.9K

Liabilities

£131.5K

Net Assets

£161.4K

Est. Turnover

£110.2K

AI Estimated
Unreported
Cash

£6.7K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Resolution
Category:Resolution
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Termination Director Company With Name
Category:Officers
Date:26-07-2011
Termination Secretary Company With Name
Category:Officers
Date:26-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-07-2011
Capital Allotment Shares
Category:Capital
Date:19-04-2011
Resolution
Category:Resolution
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Capital Return Purchase Own Shares
Category:Capital
Date:12-08-2010
Capital Cancellation Shares
Category:Capital
Date:05-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Resolution
Category:Resolution
Date:12-05-2010
Capital Cancellation Shares
Category:Capital
Date:12-05-2010
Capital Return Purchase Own Shares
Category:Capital
Date:12-05-2010
Legacy
Category:Mortgage
Date:11-05-2010
Legacy
Category:Mortgage
Date:06-05-2010
Legacy
Category:Annual Return
Date:15-09-2009
Legacy
Category:Capital
Date:13-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:13-09-2008
Legacy
Category:Accounts
Date:09-09-2008
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Address
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Incorporation Company
Category:Incorporation
Date:14-08-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date31/03/2026
Latest Accounts31/12/2024

Trading Addresses

Stuart House St Johns Street, Peterborough, Cambridgeshire, PE15DD
Worldwide House, Thorpe Wood, Peterborough, PE36SBRegistered

Related Companies

2

Contact

01733358277
info@jaggards.co.uk
jaggards.co.uk
Worldwide House Thorpe Wood, Peterborough, PE36SB