Company Information for JAG EXPRESS LIMITED
36 Clifton Road, Cambridge, CB1 7ED,
|
Company Registration Number
04186906
Private Limited Company
Active |
Company Name | |
---|---|
JAG EXPRESS LIMITED | |
Legal Registered Office | |
36 Clifton Road Cambridge CB1 7ED Other companies in CB22 | |
Company Number | 04186906 | |
---|---|---|
Company ID Number | 04186906 | |
Date formed | 2001-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-03-26 | |
Return next due | 2025-04-09 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB776114032 |
Last Datalog update: | 2024-04-09 00:53:36 |
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 | ||
---|---|---|---|---|
JAG EXPRESS, LLC | 70804 3RD AVE PLYMOUTH WA 99346 | Dissolved | Company formed on the 2012-12-17 | |
JAG Express, Inc. | 750 S. Kline Way Lakewood CO 80226 | Voluntarily Dissolved | Company formed on the 2008-05-15 | |
JAG EXPRESS COURIER SERVICES | Singapore | Dissolved | Company formed on the 2008-09-11 | |
Jag Express, Inc. | 12023 Wintercrest Dr., Apt. 196 Lakeside CA 92040 | Active | Company formed on the 2012-09-14 | |
JAG EXPRESS DELIVERY INC. | 9864 S.W. 88TH STREET MIAMI FL 33176 | Inactive | Company formed on the 1994-05-13 | |
Jag Express Courier, LLC | 8650 W 46th Ave Wheat Ridge CO 80033 | Good Standing | Company formed on the 2018-01-02 | |
JAG EXPRESS TRANSPORTATION INCORPORATED | California | Unknown | ||
JAG EXPRESS INCORPORATED | New Jersey | Unknown | ||
JAG EXPRESS FREIGHT LLC | New Jersey | Unknown | ||
JAG EXPRESS CORP. | 1122 AVA ROAD Nassau MERRICK NY 11566 | Active | Company formed on the 2019-01-08 | |
JAG EXPRESS INC. | 48 Faders Drive Brampton Ontario L7A 4Y2 | Active | Company formed on the 2021-01-08 | |
JAG EXPRESS ENTERPRISES LLC | 1270 NW 31ST AVE FORT LAUDERDALE FT LAUDERDALE FL 33311 | Active | Company formed on the 2021-01-06 | |
JAG EXPRESS LLC | 20110 CABLE BROOK LN KATY TX 77449 | Active | Company formed on the 2022-07-25 | |
JAG EXPRESS LLC | 7907 QUADRA DR PASCO WA 993017904 | Active | Company formed on the 2022-10-19 | |
JAG EXPRESS CONTRACTOR CORP. | 23 EXPRESSWAY DR N Suffolk MEDFORD NY 11763 | Active | Company formed on the 2023-06-08 |
Officer | Role | Date Appointed |
---|---|---|
JAQUI LLOYD |
||
GRAHAM LLOYD |
||
JACQUI LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN LLOYD |
Company Secretary | ||
JACQUELINE ROSE LLOYD |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES | ||
Change of details for Viso Logistics Ltd as a person with significant control on 2024-03-06 | ||
Amended mirco entity accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LLOYD | |
REGISTERED OFFICE CHANGED ON 12/10/22 FROM 5 High Green Great Shelford Cambridge CB22 5EG | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM 5 High Green Great Shelford Cambridge CB22 5EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF GRAHAM LLOYD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALEXIS MURRAY-JONES | |
PSC02 | Notification of Viso Logistics Ltd as a person with significant control on 2021-10-15 | |
TM02 | Termination of appointment of Jaqui Lloyd on 2021-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUI LLOYD | |
PSC04 | Change of details for Mr Graham Lloyd as a person with significant control on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JACQUI LLOYD | |
AP03 | Appointment of Mrs Jaqui Lloyd as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of Alan Lloyd on 2017-01-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
SH06 | 23/07/14 STATEMENT OF CAPITAL GBP 30100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 20100 | |
SH06 | 31/07/14 STATEMENT OF CAPITAL GBP 20100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 40100 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LLOYD / 26/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 01/09/04--------- £ SI 40000@1=40000 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT CHARGE | Outstanding | MACLELLAN INTERNATIONAL LIMITED | |
RENT DEPOSIT DEED | Outstanding | ALZHEIMER'S RESEARCH TRUST | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 40,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 40,000 |
Creditors Due Within One Year | 2013-03-31 | £ 70,435 |
Creditors Due Within One Year | 2012-03-31 | £ 60,808 |
Creditors and other liabilities
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 JAG EXPRESS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 37,724 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 51,248 |
Current Assets | 2013-03-31 | £ 108,602 |
Current Assets | 2012-03-31 | £ 100,280 |
Debtors | 2013-03-31 | £ 70,878 |
Debtors | 2012-03-31 | £ 49,032 |
Shareholder Funds | 2013-03-31 | £ 23,756 |
Shareholder Funds | 2012-03-31 | £ 15,477 |
Tangible Fixed Assets | 2013-03-31 | £ 25,863 |
Tangible Fixed Assets | 2012-03-31 | £ 16,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as JAG EXPRESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85363010 | Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current <= 16 A (excl. fuses and automatic circuit breakers) | |||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
90160010 | Balances of a sensitivity of 50 mg or better, with or without weights | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | |||
85258030 | Digital cameras |
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. |