Company NameJag Warehousing & Distribution Limited
DirectorsAlan Gamester and Janet Gamester
Company StatusActive
Company Number08607173
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Alan Gamester
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Riverdale Industrial Estate
Rawson Spring Road
Sheffield
S6 1PG
Director NameMrs Janet Gamester
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Riverdale Industrial Estate
Rawson Spring Road
Sheffield
S6 1PG
Secretary NameMr Gerard Evan White
StatusCurrent
Appointed07 July 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressUnit 3 Riverdale Industrial Estate
Rawson Spring Road
Sheffield
S6 1PG
Director NameJohn Barry Horrocks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence Address50 Meadowhead Avenue
Greenhill
Sheffield
South Yorkshire
S8 7RU
Director NameMr Gerard Evan White
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence Address5 Tannery Close
Woodhouse
Sheffield
South Yorkshire
S13 7LQ
Secretary NameMrs Janet Gamester
StatusResigned
Appointed01 April 2014(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2015)
RoleCompany Director
Correspondence AddressUnit 25 Oakham Drive
Sheffield
S3 9QX

Contact

Websitejagstorage.co.uk

Location

Registered AddressUnit 3 Riverdale Industrial Estate
Rawson Spring Road
Sheffield
S6 1PG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

1 at £1Alan Gamester
33.33%
Ordinary
1 at £1Gerard Evan White
33.33%
Ordinary
1 at £1Janet Gamester
33.33%
Ordinary

Financials

Year2014
Net Worth£81
Cash£736
Current Liabilities£18,636

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Change of details for Mr Alan Gamester as a person with significant control on 12 July 2023 (2 pages)
14 July 2023Director's details changed for Mrs Janet Gamester on 12 July 2023 (2 pages)
14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 July 2023Change of details for Mrs Janet Gamester as a person with significant control on 12 July 2023 (2 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 July 2019Director's details changed for Mr Alan Gamester on 30 July 2019 (2 pages)
29 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
29 July 2019Registered office address changed from Unit 25 Oakham Drive Sheffield S3 9QX to Unit 3 Riverdale Industrial Estate Rawson Spring Road Sheffield S6 1PG on 29 July 2019 (1 page)
29 July 2019Cessation of Gerard Evan White as a person with significant control on 9 November 2018 (1 page)
15 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(4 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(4 pages)
8 July 2015Appointment of Mrs Janet Gamester as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mrs Janet Gamester as a director on 7 July 2015 (2 pages)
8 July 2015Termination of appointment of Janet Gamester as a secretary on 7 July 2015 (1 page)
8 July 2015Appointment of Mrs Janet Gamester as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Gerard Evan White as a secretary on 7 July 2015 (2 pages)
8 July 2015Termination of appointment of Gerard Evan White as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Janet Gamester as a secretary on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Gerard Evan White as a director on 7 July 2015 (1 page)
8 July 2015Appointment of Mr Gerard Evan White as a secretary on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Gerard Evan White as a secretary on 7 July 2015 (2 pages)
8 July 2015Termination of appointment of Janet Gamester as a secretary on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Gerard Evan White as a director on 7 July 2015 (1 page)
27 May 2015Registered office address changed from 7 st. Anthony Road Sheffield S10 1SF to Unit 25 Oakham Drive Sheffield S3 9QX on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 7 st. Anthony Road Sheffield S10 1SF to Unit 25 Oakham Drive Sheffield S3 9QX on 27 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(4 pages)
9 June 2014Termination of appointment of John Horrocks as a director (1 page)
9 June 2014Registered office address changed from 50 Meadowhead Avenue Greenhill Sheffield South Yorkshire S8 7RU United Kingdom on 9 June 2014 (1 page)
9 June 2014Termination of appointment of John Horrocks as a director (1 page)
9 June 2014Appointment of Mrs Janet Gamester as a secretary (2 pages)
9 June 2014Registered office address changed from 50 Meadowhead Avenue Greenhill Sheffield South Yorkshire S8 7RU United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 50 Meadowhead Avenue Greenhill Sheffield South Yorkshire S8 7RU United Kingdom on 9 June 2014 (1 page)
9 June 2014Appointment of Mrs Janet Gamester as a secretary (2 pages)
13 September 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 September 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(37 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(37 pages)