Background WavePink WaveYellow Wave

I.A. DE JAEGER LIMITED (00580458)

I.A. DE JAEGER LIMITED (00580458) is an active UK company. incorporated on 21 March 1957. with registered office in Frome. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. I.A. DE JAEGER LIMITED has been registered for 69 years. Current directors include DE JAEGER, Anne Marie, DE JAEGER, Anthony Ignace Joseph Marie.

Company Number
00580458
Status
active
Type
ltd
Incorporated
21 March 1957
Age
69 years
Address
1 Warminster Road, Frome, BA11 6SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE JAEGER, Anne Marie, DE JAEGER, Anthony Ignace Joseph Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.A. DE JAEGER LIMITED

I.A. DE JAEGER LIMITED is an active company incorporated on 21 March 1957 with the registered office located in Frome. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. I.A. DE JAEGER LIMITED was registered 69 years ago.(SIC: 68100)

Status

active

Active since 69 years ago

Company No

00580458

LTD Company

Age

69 Years

Incorporated 21 March 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

1 Warminster Road Beckington Frome, BA11 6SP,

Previous Addresses

65 Castle Avenue Dover CT16 1EZ
From: 21 March 1957To: 16 March 2017
Timeline

3 key events • 2016 - 2020

Funding Officers Ownership
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Dec 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DE JAEGER, Anne Marie

Active
The Gateway, DoverCT16 1LL
Secretary
Appointed N/A

DE JAEGER, Anne Marie

Active
The Gateway, DoverCT16 1LL
Born December 1930
Director
Appointed N/A

DE JAEGER, Anthony Ignace Joseph Marie

Active
Warminster Road, FromeBA11 6SP
Born May 1964
Director
Appointed 18 Apr 2016

DE JAEGER, Ignace Albert Joseph Luc

Resigned
65 Castle Avenue, DoverCT16 1EZ
Born September 1930
Director
Appointed N/A
Resigned 19 Mar 2016

Persons with significant control

2

Mr Anthony Ignace Joseph Marie De Jaeger

Active
Beckington, FromeBA11 6SP
Born May 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Anne Marie De Jaeger

Active
DoverCT16 1LL
Born December 1930

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
3 December 2020
MR05Certification of Charge
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
4 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
4 June 2019
CC04CC04
Capital Variation Of Rights Attached To Shares
30 May 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Resolution
12 February 1992
RESOLUTIONSResolutions
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87