Jaggstash Group Limited

DataGardener
dissolved

Jaggstash Group Limited

07526457Private Limited With Share Capital

The Manor House, 260 Ecclesall Road South, Sheffield, S119PS
Incorporated

11/02/2011

Company Age

15 years

Directors

3

Employees

SIC Code

74990

Risk

Company Overview

Registration, classification & business activity

Jaggstash Group Limited (07526457) is a private limited with share capital incorporated on 11/02/2011 (15 years old) and registered in sheffield, S119PS. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Incorporated 11/02/2011
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:24-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-10-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-12-2019
Resolution
Category:Resolution
Date:30-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2011
Memorandum Articles
Category:Incorporation
Date:27-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2011
Capital Allotment Shares
Category:Capital
Date:27-04-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Termination Director Company With Name
Category:Officers
Date:21-04-2011
Termination Director Company With Name
Category:Officers
Date:21-04-2011
Resolution
Category:Resolution
Date:21-04-2011
Change Of Name Notice
Category:Change Of Name
Date:21-04-2011
Incorporation Company
Category:Incorporation
Date:11-02-2011

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date13/11/2019
Latest Accounts31/03/2019

Trading Addresses

11 The Office Village, North Road, Loughborough, Leicestershire, LE111QJ
The Manor House, 260 Ecclesall Road South, Sheffield, S119PSRegistered

Contact

The Manor House, 260 Ecclesall Road South, Sheffield, S119PS