Background WavePink WaveYellow Wave

JAGA HEATING PRODUCTS (UK) LIMITED (02505376)

JAGA HEATING PRODUCTS (UK) LIMITED (02505376) is an active UK company. incorporated on 24 May 1990. with registered office in Ledbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). JAGA HEATING PRODUCTS (UK) LIMITED has been registered for 35 years. Current directors include BATTHEU, Jan Antoon Stefaan, MANGNALL, Philip Thomas.

Company Number
02505376
Status
active
Type
ltd
Incorporated
24 May 1990
Age
35 years
Address
Kriekels House, Ledbury, HR8 2DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BATTHEU, Jan Antoon Stefaan, MANGNALL, Philip Thomas
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGA HEATING PRODUCTS (UK) LIMITED

JAGA HEATING PRODUCTS (UK) LIMITED is an active company incorporated on 24 May 1990 with the registered office located in Ledbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). JAGA HEATING PRODUCTS (UK) LIMITED was registered 35 years ago.(SIC: 46760)

Status

active

Active since 35 years ago

Company No

02505376

LTD Company

Age

35 Years

Incorporated 24 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

DRAWMULTI LIMITED
From: 24 May 1990To: 19 July 1990
Contact
Address

Kriekels House Lower Road Trading Estate Ledbury, HR8 2DJ,

Previous Addresses

Jaga House Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG
From: 24 May 1990To: 22 May 2024
Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Apr 17
Director Left
May 17
Loan Cleared
Jul 17
Director Joined
May 18
Loan Cleared
Jul 18
Director Left
Aug 18
Director Joined
Oct 20
Director Left
Nov 20
Owner Exit
May 25
Director Left
May 25
Loan Cleared
May 25
Director Joined
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MANGNALL, Philip Thomas

Active
Lower Road Trading Estate, LedburyHR8 2DJ
Secretary
Appointed 31 May 2018

BATTHEU, Jan Antoon Stefaan

Active
Lower Road Trading Estate, LedburyHR8 2DJ
Born October 1979
Director
Appointed 14 May 2025

MANGNALL, Philip Thomas

Active
Lower Road Trading Estate, LedburyHR8 2DJ
Born June 1964
Director
Appointed 31 May 2018

DEWULF, Luc Maria Marcellus

Resigned
Niedauwdreef 6, St Martens Latem 9830
Secretary
Appointed N/A
Resigned 30 Jun 2000

MARRIS, Philip John

Resigned
22 Burnett Road, Sutton ColdfieldB73 5JG
Secretary
Appointed 01 Dec 2006
Resigned 13 May 2017

OWEN, Claire

Resigned
Jaga House Orchard Business Park, LedburyHR8 1LG
Secretary
Appointed 13 May 2017
Resigned 31 May 2018

VYNCKE, Geert

Resigned
Halle Baan 135, Malle
Secretary
Appointed 30 Jun 2000
Resigned 01 Dec 2006

DEWULF, Luc Maria Marcel

Resigned
Wiedauwdreef No.6, Latem9830
Born September 1938
Director
Appointed 01 Jun 1991
Resigned 30 Jun 2000

KRIEKELS, Jan Joseph

Resigned
Jaga Heating Products (Uk) Limited, Ledbury
Born September 1958
Director
Appointed 01 Oct 2020
Resigned 14 May 2025

KRIEKELS, Jan Lambert

Resigned
Steenweg 96, Diepenbeek33590
Born November 1928
Director
Appointed N/A
Resigned 28 Nov 2020

MARRIS, Philip John

Resigned
22 Burnett Road, Sutton ColdfieldB73 5JG
Born November 1962
Director
Appointed 01 Apr 2005
Resigned 13 May 2017

OWEN, Claire

Resigned
Orchard Business Park, LedburyHR8 1LG
Born June 1963
Director
Appointed 10 Apr 2017
Resigned 31 May 2018

VYNCKE, Geert

Resigned
Halle Baan 135, Malle
Born June 1963
Director
Appointed 30 Jun 2000
Resigned 01 Dec 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Jan Joseph Kriekels

Ceased
Verbindingslaan 16, B-3590 Diepenbeek
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2025
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Small
7 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
24 May 2018
MR05Certification of Charge
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Confirmation Statement
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Medium
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 December 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
27 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
29 July 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
287Change of Registered Office
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
88(2)Return of Allotment of Shares
Legacy
12 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
287Change of Registered Office
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
26 May 1994
123Notice of Increase in Nominal Capital
Legacy
26 May 1994
225(1)225(1)
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363b363b
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Memorandum Articles
24 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1990
288288
Legacy
17 July 1990
288288
Legacy
12 July 1990
287Change of Registered Office
Resolution
12 July 1990
RESOLUTIONSResolutions
Resolution
12 July 1990
RESOLUTIONSResolutions
Incorporation Company
24 May 1990
NEWINCIncorporation