Company NameJAGO Limited
DirectorAilsa Victoria Hyde
Company StatusActive
Company Number04542722
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Ailsa Victoria Hyde
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Handley Park
Elvington Industrial Estate, Elvington
York
North Yorkshire
YO41 4AR
Director NameGary James Hyde
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleShop Manager
Correspondence AddressCamsey House
Foxoak Park Common Road
Dunnington York
North Yorkshire
YO41 4DA
Director NameKarl Frederich Kleber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleFirearms Dealer
Correspondence Address4 Verdi Street
67551
Worms
Germany
Director NameJohn Camsey Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleManaging Director
Correspondence AddressCamsey House
Foxoak Park, Common Road, Dunnington
York
North Yorkshire
YO41 4DA
Secretary NameGary James Hyde
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleShop Manager
Correspondence AddressCamsey House
Foxoak Park Common Road
Dunnington York
North Yorkshire
YO41 4DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

62 at £1Gary James Hyde
62.00%
Ordinary
38 at £1Karl Friedrich Kleber
38.00%
Ordinary

Financials

Year2014
Net Worth£701,410
Current Liabilities£195,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2024 (5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

5 May 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
20 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
20 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
25 March 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Cessation of Gary James Hyde as a person with significant control on 14 December 2018 (1 page)
15 April 2019Notification of Ailsa Victoria Hyde as a person with significant control on 14 December 2018 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
24 March 2014Termination of appointment of Gary Hyde as a secretary (1 page)
24 March 2014Termination of appointment of Gary Hyde as a secretary (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
2 January 2013Termination of appointment of Gary Hyde as a director (1 page)
2 January 2013Termination of appointment of Gary Hyde as a director (1 page)
14 December 2012Appointment of Mrs Ailsa Victoria Hyde as a director (2 pages)
14 December 2012Appointment of Mrs Ailsa Victoria Hyde as a director (2 pages)
4 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
23 August 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Karl Kleber as a director (1 page)
1 June 2011Termination of appointment of Karl Kleber as a director (1 page)
14 April 2011Termination of appointment of John Smith as a director (1 page)
14 April 2011Termination of appointment of John Smith as a director (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (13 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (13 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
30 June 2009Total exemption small company accounts made up to 29 February 2008 (9 pages)
13 October 2008Return made up to 23/09/08; no change of members (3 pages)
13 October 2008Return made up to 23/09/08; no change of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
19 October 2007Return made up to 23/09/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 23/09/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
19 October 2007Director's particulars changed (1 page)
10 October 2006Return made up to 23/09/06; full list of members (3 pages)
10 October 2006Return made up to 23/09/06; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 November 2005Return made up to 23/09/05; full list of members (4 pages)
29 November 2005Return made up to 23/09/05; full list of members (4 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
30 September 2004Return made up to 23/09/04; full list of members (7 pages)
30 September 2004Return made up to 23/09/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
28 September 2003Return made up to 23/09/03; full list of members (7 pages)
28 September 2003Return made up to 23/09/03; full list of members (7 pages)
3 September 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
3 September 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
6 February 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
6 February 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
6 February 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
23 September 2002Incorporation (18 pages)
23 September 2002Incorporation (18 pages)