JAG PROPERTIES (NORTH-WEST) LTD

  • Company statusactive
  • Company No07156406
  • Age15 years 5 months Incorporated 12 February 2010
  • Officers3

Address

13 Westpoint Enterprise Park Clarence Avenue, Trafford Park, Manchester, M17 1QS

JAG PROPERTIES (NORTH-WEST) LTD is an active company incorporated on 12 February 2010 and based in Manchester. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate, 68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

5 Months Ago on 14 Feb 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 05 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Sep 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 10 Aug 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 10 Aug 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 10 Aug 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 10 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 21 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 17 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 09 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 24 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 18 Dec 2019

Confirmation Statement With No Updates

6 Years Ago on 15 Feb 2019

Mortgage Satisfy Charge Full

6 Years Ago on 08 Jan 2019

Mortgage Satisfy Charge Full

6 Years Ago on 08 Jan 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 04 Jan 2019

Confirmation Statement With Updates

7 Years Ago on 19 Feb 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 06 Dec 2017

Confirmation Statement With Updates

8 Years Ago on 23 Feb 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 30 Nov 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 14 Mar 2016

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
DOWNS, Lee Davidsecretary 01 Jul 2014
RUSSELL, Andrew Scottdirector Dec 196912 Feb 2010
RUSSELL, Gareth Markdirector Jul 197212 Feb 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew Scott Russell Dec 196906 Apr 2016
Mr Gareth Mark Russell Jul 197206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.