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

JAGS COMMUNITY ENTERPRISES LIMITED

144 EAST DULWICH GROVE, LONDON, SE22 8TE,
Company Registration Number
03636087
Private Limited Company
Active

Company Overview

About Jags Community Enterprises Ltd
JAGS COMMUNITY ENTERPRISES LIMITED was founded on 1998-09-22 and has its registered office in . The organisation's status is listed as "Active". Jags Community Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAGS COMMUNITY ENTERPRISES LIMITED
 
Legal Registered Office
144 EAST DULWICH GROVE
LONDON
SE22 8TE
Other companies in SE22
 
Filing Information
Company Number 03636087
Company ID Number 03636087
Date formed 1998-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB761231751  
Last Datalog update: 2024-03-06 06:18:01
Primary Source:Companies House
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.

Company Officers of JAGS COMMUNITY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JUSTINE AMANDA ADDISON
Director 2016-10-08
FINOLA MAIVE FREW
Director 2011-03-19
ROGER MURRAY HOLDOM
Director 2013-02-27
SALLY-ANNE HUANG
Director 2015-09-01
HELEN MARY NIXSEAMAN
Director 2016-10-04
IAN GORDON RANKINE
Director 2008-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RICHARD BARRY
Company Secretary 2015-03-13 2018-01-19
FRANCES READ
Director 2012-02-08 2016-10-04
MARION OLIVE GIBBS
Director 1999-12-01 2015-08-31
SARAH ANN BUXTON
Company Secretary 2011-05-26 2015-03-13
SARAH ANN BUXTON
Director 2011-05-26 2015-03-13
MARY ELIZABETH RODGER
Director 2009-11-03 2012-06-22
NICHOLA CAROLINE MEREDITH
Director 2004-07-01 2012-02-08
JOHN CAMPBELL REID
Company Secretary 1998-09-22 2011-05-26
JOHN CAMPBELL REID
Director 2007-02-22 2011-05-26
VALERIE PATRICIA MARIE STRACHAN
Director 2004-07-01 2010-09-22
HELEN KAHN
Director 2006-09-21 2007-02-22
PIERS HEYWORTH
Director 1999-12-01 2006-08-31
IAN MCCOLL OF DULWICH
Director 1998-09-22 2004-06-30
CHRISTOPHER JOHN ADDISON SMITH
Director 1998-09-22 2004-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-09-22 1998-09-22
LONDON LAW SERVICES LIMITED
Nominated Director 1998-09-22 1998-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MURRAY HOLDOM INVOLVENS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
SALLY-ANNE HUANG TONBRIDGE SCHOOL Director 2016-09-21 CURRENT 2003-06-04 Active
SALLY-ANNE HUANG SECTIO AUREA Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
HELEN MARY NIXSEAMAN YOUNG ENTERPRISE Director 2016-11-14 CURRENT 1962-01-05 Active
HELEN MARY NIXSEAMAN MANCIPLE FLATS LIMITED Director 2014-04-14 CURRENT 2014-04-14 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
2024-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR FINOLA MAIVE STACK
2023-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-04CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-07AP01DIRECTOR APPOINTED MS VICTORIA ELIZABETH LONDON HYNDMAN
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY NIXSEAMAN
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-16AP01DIRECTOR APPOINTED DR ELIZABETH JANE MARSHALL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-02AP01DIRECTOR APPOINTED MRS ALEXANDRA MARY SELINA HUTCHINSON
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE HUANG
2020-05-06AP03Appointment of Mr Jason Peck as company secretary on 2019-12-01
2020-05-06TM02Termination of appointment of Justine Amanda Addison on 2019-12-01
2020-05-04CH01Director's details changed for Mrs Finola Maive Frew on 2017-08-31
2020-04-28CH01Director's details changed for Mrs Justine Amanda Addison on 2019-11-01
2020-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-25AP03Appointment of Mrs Justine Amanda Addison as company secretary on 2018-10-24
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-21PSC08Notification of a person with significant control statement
2018-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-09TM02Termination of appointment of Kevin Richard Barry on 2018-01-19
2018-02-09PSC07CESSATION OF KEVIN RICHARD BARRY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES READ
2016-10-24AP01DIRECTOR APPOINTED MRS JUSTINE AMANDA ADDISON
2016-10-24AP01DIRECTOR APPOINTED MRS HELEN MARY NIXSEAMAN
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-07-07AP03Appointment of Mr Kevin Richard Barry as company secretary on 2015-03-13
2016-02-08CH01Director's details changed for Mrs Sally-Anne Huang on 2015-09-01
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MRS SALLY-ANNE HUANG
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARION OLIVE GIBBS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN BUXTON
2015-04-02TM02Termination of appointment of Sarah Ann Buxton on 2015-03-13
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0122/09/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-15AP01DIRECTOR APPOINTED MR ROGER MURRAY HOLDOM
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0122/09/13 FULL LIST
2013-06-12AUDAUDITOR'S RESIGNATION
2013-05-23AUDAUDITOR'S RESIGNATION
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-12AR0122/09/12 FULL LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY RODGER
2012-06-29AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA MEREDITH
2012-02-16AP01DIRECTOR APPOINTED MS FRANCES READ
2012-01-13AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-14AP01DIRECTOR APPOINTED MRS FINOLA MAIVE FREW
2011-11-14AP01DIRECTOR APPOINTED MRS MARY ELIZABETH RODGER
2011-10-05AR0122/09/11 FULL LIST
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN REID
2011-06-03AP03SECRETARY APPOINTED MISS SARAH ANN BUXTON
2011-06-03AP01DIRECTOR APPOINTED MISS SARAH ANN BUXTON
2011-02-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-14AR0122/09/10 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE STRACHAN
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON RANKINE / 22/09/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA CAROLINE MEREDITH / 22/09/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA CAROLINE MEREDITH / 30/09/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-03AR0122/09/09 FULL LIST
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-31363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED IAN GORDON RANKINE
2008-02-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-02363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-09-22288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-29363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-22363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-21363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-16363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-11363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-05-17WRES03EXEMPTION FROM APPOINTING AUDITORS 22/03/00
2000-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-03-15225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-10288aNEW DIRECTOR APPOINTED
1999-10-05363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to JAGS COMMUNITY ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAGS COMMUNITY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAGS COMMUNITY ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Intangible Assets
Patents
We have not found any records of JAGS COMMUNITY ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAGS COMMUNITY ENTERPRISES LIMITED
Trademarks
We have not found any records of JAGS COMMUNITY ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAGS COMMUNITY ENTERPRISES 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 (93120 - Activities of sport clubs) as JAGS COMMUNITY ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAGS COMMUNITY ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAGS COMMUNITY ENTERPRISES 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 JAGS COMMUNITY ENTERPRISES 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.
    Other companies at postcode SE22 8TE