Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAGO DESIGN LIMITED
Company Information for

JAGO DESIGN LIMITED

6 Green Lane Business Park, 238 Green Lane, New Eltham, LONDON, SE9 3TL,
Company Registration Number
02767380
Private Limited Company
Active

Company Overview

About Jago Design Ltd
JAGO DESIGN LIMITED was founded on 1992-11-24 and has its registered office in New Eltham. The organisation's status is listed as "Active". Jago Design Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAGO DESIGN LIMITED
 
Legal Registered Office
6 Green Lane Business Park
238 Green Lane
New Eltham
LONDON
SE9 3TL
Other companies in RG14
 
Filing Information
Company Number 02767380
Company ID Number 02767380
Date formed 1992-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-11-16
Return next due 2024-11-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 11:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAGO DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAGO DESIGN LIMITED
The following companies were found which have the same name as JAGO DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAGO DESIGN & MANUFACTURING LIMITED FAWLEY HOUSE 2 REGATTA PLACE MARLOW ROAD BOURNE END BUCKINGHAMSHIRE SL8 5TD Active Company formed on the 2007-06-08
JAGO DESIGNS (UK) LIMITED 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD Dissolved Company formed on the 2013-10-16
JAGO DESIGN LLC 7409 NE 37TH AVE VANCOUVER WA 98665 Dissolved Company formed on the 2010-10-15
JAGO DESIGN, INC. 12842 FORESTEDGE CIRCLE ORLANDO FL 32828 Inactive Company formed on the 2008-04-14

Company Officers of JAGO DESIGN LIMITED

Current Directors
Officer Role Date Appointed
PETER OLIVER ASTON
Director 2014-08-01
SANDRA FATTORE
Director 2014-08-01
SIMON RICHARD JAGO
Director 1992-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
EMMET PATRICK BYRNE
Company Secretary 2009-07-17 2014-07-30
HONOR KATE BARRATT
Director 2008-06-06 2014-07-30
EMMET PATRICK BYRNE
Director 2009-07-17 2014-07-30
BRUCE WALTER DUNLOP
Director 2008-06-06 2012-06-01
JOAN FRANCES DUNLOP
Company Secretary 2008-06-06 2009-07-17
ANNA PATRICIA MALYCKYJ
Company Secretary 1992-11-24 2008-06-06
ANNA PATRICIA MALYCKYJ
Director 1992-11-24 2008-06-06
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-11-24 1992-11-24
FIRST DIRECTORS LIMITED
Nominated Director 1992-11-24 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER OLIVER ASTON 33 SANDROCK ROAD LIMITED Director 2013-02-14 CURRENT 2012-10-15 Active
SANDRA FATTORE JAGO PROJECTS LTD Director 2015-05-05 CURRENT 2015-05-05 Active
SIMON RICHARD JAGO JAGO PROJECTS LTD Director 2015-05-05 CURRENT 2015-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-05-3031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Director's details changed for Mr Peter Oliver Aston on 2022-11-16
2022-11-16Director's details changed for Mr Peter Oliver Aston on 2022-11-16
2022-11-16Director's details changed for Mr Simon Richard Jago on 2022-11-16
2022-11-16Director's details changed for Mr Simon Richard Jago on 2022-11-16
2022-11-16Director's details changed for Sandra Fattore on 2022-11-16
2022-11-16Director's details changed for Sandra Fattore on 2022-11-16
2022-11-16Change of details for Mr Simon Richard Jago as a person with significant control on 2022-11-16
2022-11-16Change of details for Mr Simon Richard Jago as a person with significant control on 2022-11-16
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16PSC04Change of details for Mr Simon Richard Jago as a person with significant control on 2022-11-16
2022-11-16CH01Director's details changed for Mr Peter Oliver Aston on 2022-11-16
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM Plaza Building 102 Lee High Road London SE13 5PT England
2022-03-16AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-04-07AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CH01Director's details changed for Peter Oliver Aston on 2021-02-09
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-03-13RES12Resolution of varying share rights or name
2020-03-13CC04Statement of company's objects
2020-03-13SH0103/03/20 STATEMENT OF CAPITAL GBP 500
2020-03-13SH08Change of share class name or designation
2020-03-13SH10Particulars of variation of rights attached to shares
2020-03-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-03-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-04-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-04-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-06-06AD02Register inspection address changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to Andrew Cross & Co Plaza Building 102 Lee High Road London SE13 5PT
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD JAGO / 03/06/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER ASTON / 03/06/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FATTORE / 03/06/2016
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-23AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW to James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
2015-11-23AD04Register(s) moved to registered office address Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX
2015-11-23CH01Director's details changed for Mr Simon Richard Jago on 2015-11-23
2015-05-19AA01Current accounting period extended from 30/06/15 TO 31/07/15
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-03SH0101/08/14 STATEMENT OF CAPITAL GBP 100
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR HONOR BARRATT
2014-08-22TM02Termination of appointment of Emmet Byrne on 2014-07-30
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EMMET BYRNE
2014-08-21AP01DIRECTOR APPOINTED PETER OLIVER ASTON
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM 8 Baden Place Crosby Row London SE1 1YW
2014-08-21AP01DIRECTOR APPOINTED SANDRA FATTORE
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-22AR0111/11/13 FULL LIST
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD JAGO / 22/12/2012
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET BYRNE / 22/12/2012
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOR KATE BARRATT / 22/12/2012
2013-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR EMMET BYRNE / 22/12/2012
2013-01-10AR0111/11/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DUNLOP
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-22AR0111/11/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD JAGO / 16/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WALTER DUNLOP / 16/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET BYRNE / 16/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOR KATE BARRATT / 16/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR EMMET BYRNE / 16/10/2011
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-07AR0111/11/10 FULL LIST
2010-03-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-12AR0111/11/09 FULL LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD JAGO / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WALTER DUNLOP / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET BYRNE / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOR KATE BARRATT / 01/10/2009
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM ST PAULS HOUS WARWICK LANE LONDON EC4M 7BP
2009-07-27288aDIRECTOR AND SECRETARY APPOINTED EMMET BYRNE
2009-07-27288bAPPOINTMENT TERMINATED SECRETARY JOAN DUNLOP
2009-06-05363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2009-05-08DISS40DISS40 (DISS40(SOAD))
2009-05-06AA30/06/08 TOTAL EXEMPTION FULL
2009-04-28GAZ1FIRST GAZETTE
2008-07-02288aDIRECTOR APPOINTED HONOR KATE BARRATT LOGGED FORM
2008-07-01288aSECRETARY APPOINTED JOAN FRANCES DUNLOP
2008-07-01288aDIRECTOR APPOINTED HONOR KATE BARRATT
2008-07-01288aDIRECTOR APPOINTED BRUCE WALTER DUNLOP
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNA MALYCKYJ
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM WILLOW COURT 7 WEST WAY BOTLEY OXFORDSHIRE OX2 0JB
2008-03-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-29363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: BUXTON COURT 3 WEST WAY BOTLEY OXFORD OX2 0JB
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-10363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-30363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2004-11-19363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-11-18363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: BROOKLANDS 48 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DF
2002-11-19363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to JAGO DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against JAGO DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAGO DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAGO DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of JAGO DESIGN LIMITED registering or being granted any patents
Domain Names

JAGO DESIGN LIMITED owns 1 domain names.

jagodesign.co.uk  

Trademarks
We have not found any records of JAGO DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAGO DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as JAGO DESIGN LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where JAGO DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJAGO DESIGN LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAGO DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAGO DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.