Company Information for JAGGED GLOBE (CLIMB TREK SKI) LTD
45 MOWBRAY STREET, SHEFFIELD, S3 8EN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JAGGED GLOBE (CLIMB TREK SKI) LTD | ||||
Legal Registered Office | ||||
45 MOWBRAY STREET SHEFFIELD S3 8EN Other companies in S3 | ||||
Previous Names | ||||
|
Company Number | 07089554 | |
---|---|---|
Company ID Number | 07089554 | |
Date formed | 2009-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB987104692 |
Last Datalog update: | 2024-10-05 13:18:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE LOWE |
||
TOM BRIGGS |
||
SIMON PATRICK RHODES LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES BELL |
Director | ||
JOHN BADDELEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAGGED GLOBE (ALPINE) LIMITED | Director | 2001-06-05 | CURRENT | 1995-06-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/08/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Stephen James Bell as a person with significant control on 2022-01-01 | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 50001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM The Foundry Studios 45 Mowbray Street Sheffield South Yorkshire S3 8EN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Patrick Rhodes Lowe on 2013-01-01 | |
RES10 | Resolutions passed:
| |
SH01 | 27/08/13 STATEMENT OF CAPITAL GBP 50001 | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK RHODES LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/12/2010 | |
AR01 | 27/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 30001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ | |
AP03 | SECRETARY APPOINTED MRS PAULINE LOWE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES BELL | |
AP01 | DIRECTOR APPOINTED TOM BRIGGS | |
RES15 | CHANGE OF NAME 12/02/2010 | |
CERTNM | COMPANY NAME CHANGED WAKECO (413) LIMITED CERTIFICATE ISSUED ON 17/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 JAGGED GLOBE (CLIMB TREK SKI) LTD
JAGGED GLOBE (CLIMB TREK SKI) LTD owns 4 domain names.
climbtrekski.co.uk adventureworks.co.uk jagged-globe.co.uk jaggedglobe.co.uk
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as JAGGED GLOBE (CLIMB TREK SKI) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 63062900 | Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents) | ||
![]() | 90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | ||
![]() | 62043290 | Women's or girls' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles) | ||
![]() | 63062900 | Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents) | ||
![]() | 90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | ||
![]() | 94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |