Background WavePink WaveYellow Wave

JAGZ LIMITED (02716823)

JAGZ LIMITED (02716823) is an active UK company. incorporated on 21 May 1992. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. JAGZ LIMITED has been registered for 33 years.

Company Number
02716823
Status
active
Type
ltd
Incorporated
21 May 1992
Age
33 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGZ LIMITED

JAGZ LIMITED is an active company incorporated on 21 May 1992 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. JAGZ LIMITED was registered 33 years ago.(SIC: 56302)

Status

active

Active since 33 years ago

Company No

02716823

LTD Company

Age

33 Years

Incorporated 21 May 1992

Size

N/A

Accounts

ARD: 29/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 2 November 2022 (3 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2023
Period: 1 July 2021 - 29 June 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 May 2023 (2 years ago)
Submitted on 1 June 2023 (2 years ago)

Next Due

Due by 25 May 2024
For period ending 11 May 2024

Previous Company Names

G W VENTURES LIMITED
From: 16 July 1992To: 14 September 1995
SPEED 2588 LIMITED
From: 21 May 1992To: 16 July 1992
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR United Kingdom
From: 2 January 2024To: 10 September 2025
85 Great Portland Street London W1W 7LT England
From: 26 July 2023To: 2 January 2024
Pantiles Station Hill Ascot SL5 9EG England
From: 28 June 2023To: 26 July 2023
PO Box SL5 9EG Pantiles, Station Hill, Ascot, Pantiles Station Hill Ascot Ascot SL5 9EG England
From: 26 January 2023To: 28 June 2023
Drinks and Flair Station Hill Ascot Berkshire SL5 9EG England
From: 29 July 2022To: 26 January 2023
Drinks and Falir Sttion Hill Ascot Berksire SL5 9EF England
From: 29 July 2022To: 29 July 2022
C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England
From: 10 November 2015To: 29 July 2022
Unit V15 , Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY
From: 4 April 2014To: 10 November 2015
Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED
From: 21 May 1992To: 4 April 2014
Timeline

49 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Aug 10
Director Left
Mar 11
Funding Round
Feb 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Sept 13
Director Left
Jan 14
Funding Round
Apr 14
Loan Cleared
Aug 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
May 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jan 26
4
Funding
31
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

24

0 Active
24 Resigned

CURTIS, Candice

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 28 Jun 2023
Resigned 26 Jul 2023

GRIPTON, Geraldine

Resigned
Redwells London Road, AscotSL5 7DJ
Secretary
Appointed 08 Nov 1993
Resigned 14 Nov 2012

WALTER, Pauline Desne Fenner

Resigned
The Station Public House, AscotSL5 9EG
Secretary
Appointed 05 Jun 1992
Resigned 08 Nov 1993

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 May 1992
Resigned 05 Jun 1992

BHARYA, Hardeep Singh

Resigned
Private Road 2, NottinghamNG4 2JR
Born August 1985
Director
Appointed 11 Jan 2021
Resigned 09 Mar 2021

CURTIS, Candice

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1978
Director
Appointed 28 Jun 2023
Resigned 26 Jul 2023

CURTIS, Candice

Resigned
Pantiles, AscotSL5 9EG
Born September 1978
Director
Appointed 02 Dec 2022
Resigned 31 Jan 2023

GRIPTON, Geraldine

Resigned
Redwells London Road, AscotSL5 7DJ
Born September 1942
Director
Appointed 05 Jun 1992
Resigned 10 Oct 2009

GRIPTON, John Alan

Resigned
Redwells London Road, AscotSL5 7DJ
Born April 1942
Director
Appointed 05 Jun 1992
Resigned 30 Apr 2013

GRIPTON, Miles

Resigned
25 Lower Village Road, SunninghillSL5 9AF
Born March 1967
Director
Appointed 23 Feb 2004
Resigned 14 Nov 2012

HALSEY WATSON, Nigel William

Resigned
Manor Close, East HorsleyKT24 6SB
Born June 1957
Director
Appointed 25 Sept 2012
Resigned 15 Jan 2014

HAYWARD, Philip John

Resigned
First Floor, LondonW1W 7LT
Born February 1973
Director
Appointed 28 Jun 2023
Resigned 04 Jan 2026

HAYWARD, Philip John

Resigned
Pantiles, AscotSL5 9EG
Born February 1973
Director
Appointed 02 Dec 2022
Resigned 31 Jan 2023

HERZBERG, Paul Franz

Resigned
Station Hill, AscotSL5 9EG
Born March 1952
Director
Appointed 01 Dec 2022
Resigned 01 Dec 2022

HERZBERG, Paul Franz

Resigned
Station Hill, AscotSL5 9EG
Born March 1952
Director
Appointed 02 May 2012
Resigned 30 Nov 2022

HOLLIDAY, Nigel

Resigned
Bardeen Place, BracknellRG12 9AA
Born February 1953
Director
Appointed 31 May 2010
Resigned 25 Sept 2012

LEWIS, Eric Elfed

Resigned
Honey Lane, WallingfordOX10 9NL
Born January 1939
Director
Appointed 31 May 2010
Resigned 30 Apr 2013

ROBERTS, Benjamin

Resigned
Private Road 2, NottinghamNG4 2JR
Born June 1993
Director
Appointed 17 Apr 2022
Resigned 29 Jul 2022

SPENCER, Angela Veronica

Resigned
Station Hill, AscotSL5 9EG
Born November 1954
Director
Appointed 31 Jan 2013
Resigned 29 Jul 2022

TAH, Natasha

Resigned
Pantiles, AscotSL5 9EG
Born July 1984
Director
Appointed 26 Sept 2022
Resigned 26 Jun 2023

TAH, Natasha

Resigned
Private Road 2, NottinghamNG4 2JR
Born July 1984
Director
Appointed 28 Jul 2022
Resigned 23 Sept 2022

WALTER, Michael

Resigned
The Station Public House, AscotSL5 9EG
Born December 1930
Director
Appointed 05 Jun 1992
Resigned 16 Jan 1995

WALTER, Pauline Desne Fenner

Resigned
The Station Public House, AscotSL5 9EG
Born July 1933
Director
Appointed 05 Jun 1992
Resigned 16 Jan 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 May 1992
Resigned 05 Jun 1992

Persons with significant control

7

1 Active
6 Ceased

Pantiles Properties Limited

Active
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Jun 2023

Ms Natasha Tah

Ceased
Pantiles, AscotSL5 9EG
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2022
Ceased 26 Jun 2023

Mr Hardeep Singh Bharya

Ceased
Station Hill, AscotSL5 9EG
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2022
Ceased 26 Sept 2022

Natasha Tah

Ceased
Private Road 2, NottinghamNG4 2JR
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Ceased 23 Sept 2022
Kestrel Business Centre, NottinghamNG4 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2018
Ceased 28 Jul 2022

Mr Paul Franz Herzberg

Ceased
Private Road 2, NottinghamNG4 2JR
Born March 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mrs Angela Veronica Spencer

Ceased
Private Road 2, NottinghamNG4 2JR
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Change Person Director Company With Change Date
21 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2014
CH01Change of Director Details
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 September 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Legacy
1 March 2011
MG01MG01
Legacy
3 December 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
20 April 2004
169169
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
8 July 1998
287Change of Registered Office
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Certificate Change Of Name Company
13 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
24 November 1993
288288
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
288288
Certificate Change Of Name Company
15 July 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
288288
Legacy
16 June 1992
287Change of Registered Office
Incorporation Company
21 May 1992
NEWINCIncorporation