Company Information for JAGRAM LIMITED
UNIT 12 WESTWAY BUSINESS CENTRE, MARKSBURY, BATH, BA2 9HN,
|
Company Registration Number
05634989
Private Limited Company
Active |
Company Name | ||
---|---|---|
JAGRAM LIMITED | ||
Legal Registered Office | ||
UNIT 12 WESTWAY BUSINESS CENTRE MARKSBURY BATH BA2 9HN Other companies in BA2 | ||
Previous Names | ||
|
Company Number | 05634989 | |
---|---|---|
Company ID Number | 05634989 | |
Date formed | 2005-11-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB873554789 |
Last Datalog update: | 2024-01-08 09:45:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JAGRAM CONTRACTORS PTY LTD | Active | Company formed on the 2012-02-08 | ||
JAGRAM FINVEST PRIVATE LIMITED | 1378-79 FYAZ GANJ BAHADURGARH ROAD DELHI Delhi 110006 | ACTIVE | Company formed on the 1996-03-19 | |
JAGRAM INDUSTRIES PRIVATE LIMITED | B 27\ 15 DURGAKUND VARANASI Uttar Pradesh 221005 | ACTIVE | Company formed on the 2012-06-14 | |
JAGRAM LLC | Georgia | Unknown | ||
JAGRAM LLC | Georgia | Unknown | ||
Jagram Realty Inc. | 8 Moffatt Lane Guelph Ontario N1G 5E8 | Active | Company formed on the 2023-11-30 | |
Jagram Transport Inc. | 8 Moffatt Lane Guelph Ontario N1G 5E8 | Active | Company formed on the 2017-02-17 | |
JAGRAMS, INC. | 4960 E HIGHWAY 380 PRINCETON TX 75407 | Forfeited | Company formed on the 2006-12-11 | |
JAGRAMSTEF HOLDINGS (CANADA) LTD. | 234 EGLINTON AVE EAST SUITE 404 TORONTO Ontario M4P1K5 | Dissolved | Company formed on the 1985-07-09 | |
JAGRAMSTEF CANADA LTD. | 920 YONGE STREET UNIT 9 TORONTO Ontario M4W 3C7 | Active | Company formed on the 1994-02-10 |
Officer | Role | Date Appointed |
---|---|---|
PIOTR MICHAL GRALAK |
||
IZABELA PANKOWSKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAKUB WLADYSLAW GRZYMALA |
Director | ||
OLIVER JACK JOHN KINGSTON |
Director | ||
DOMINIK WARDAK |
Company Secretary | ||
DOMINIK WARDAK |
Director | ||
JAKUB WLADYSLAW GRZYMALA |
Director | ||
JULIE LAWRENCE |
Director | ||
JAKUB WLADYSLAW GRZYMALA |
Director | ||
DAWID KOPALSKI |
Director | ||
KEITH GARNETT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED JAKUB WLADYSLAW GRZYMALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IZABELA KLOCZKOWSKA | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mrs Izabela Kloczkowska on 2018-12-14 | |
CH01 | Director's details changed for Ms Izabela Pankowska on 2018-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 400001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr Piotr Michal Gralak as a person with significant control on 2017-11-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MICHAL GRALAK / 01/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MICHAL GRALAK / 01/11/2017 | |
PSC04 | Change of details for Mr Piotr Michal Gralak as a person with significant control on 2017-11-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Ms Izabela Pankowska on 2016-12-01 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 400001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS IZABELA PANKOWSKA / 09/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MICHAL GRALAK / 09/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS IZABELA PANKOWSKA / 09/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR MICHAL GRALAK / 09/09/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS IZABELA PANKOWSKA | |
AP01 | DIRECTOR APPOINTED MR PIOTR MICHAL GRALAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKUB WLADYSLAW GRZYMALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JACK JOHN KINGSTON | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 400001 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 400001 | |
AR01 | 24/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 400001 | |
AR01 | 24/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JACK JOHN KINGSTON / 12/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM UNIT 9 LONDONDERRY FARM KEYNSHAM ROAD WILLSBRIDGE BRISTOL BS30 6EL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | INCREASE AUTH SHARE CAP 13/11/2011 | |
SH01 | 13/11/11 STATEMENT OF CAPITAL GBP 400001 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 24/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINIK WARDAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIK WARDAK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JAKUB WLADYSLAW GRZYMALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKUB GRZYMALA | |
AR01 | 24/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN KINGSTON / 29/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKUB GRZYMALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNIT 1B PLANET PARK PLANET ROAD ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7AW | |
AP01 | DIRECTOR APPOINTED JAKUB WLADYSLAW GRZYMALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWID KOPALSKI | |
AP01 | DIRECTOR APPOINTED JAKUB WLADYSLAW GRZYMALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWID KOPALSKI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED DOMINIK WARDAK | |
AP01 | DIRECTOR APPOINTED MR OLIVER JOHN KINGSTON | |
AP01 | DIRECTOR APPOINTED DAWID KOPALSKI | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM UNIT 1B PLANET PARK PLANET ROAD ADWICK-LE-STREET DONCASTER SOUSTH YORKSHIRE DN6 7AW | |
AR01 | 24/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED J CLASS GARDEN PRODUCTS LIMITED CERTIFICATE ISSUED ON 04/08/09 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 12/02/08 GBP SI 300000@1=300000 GBP IC 1/300001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100000/400000 12/02 | |
123 | NC INC ALREADY ADJUSTED 12/02/08 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.55 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16230 - Manufacture of other builders' carpentry and joinery
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 JAGRAM LIMITED
Called Up Share Capital | 2012-12-31 | £ 400,001 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 400,001 |
Cash Bank In Hand | 2012-12-31 | £ 71,676 |
Cash Bank In Hand | 2011-12-31 | £ 47,569 |
Current Assets | 2012-12-31 | £ 110,552 |
Current Assets | 2011-12-31 | £ 86,021 |
Debtors | 2012-12-31 | £ 36,653 |
Debtors | 2011-12-31 | £ 36,229 |
Fixed Assets | 2012-12-31 | £ 2,211 |
Fixed Assets | 2011-12-31 | £ 3,215 |
Shareholder Funds | 2012-12-31 | £ -117,312 |
Shareholder Funds | 2011-12-31 | £ -117,514 |
Stocks Inventory | 2012-12-31 | £ 2,223 |
Stocks Inventory | 2011-12-31 | £ 2,223 |
Tangible Fixed Assets | 2012-12-31 | £ 2,211 |
Tangible Fixed Assets | 2011-12-31 | £ 3,215 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Scarborough Council | |
|
|
Scarborough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |