Background WavePink WaveYellow Wave

JUST JAGS LIMITED (03055933)

JUST JAGS LIMITED (03055933) is an active UK company. incorporated on 12 May 1995. with registered office in Bath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). JUST JAGS LIMITED has been registered for 30 years. Current directors include MURRAY, Ewan Sinclair Daniel, MURRAY, Fraser.

Company Number
03055933
Status
active
Type
ltd
Incorporated
12 May 1995
Age
30 years
Address
69-71 Lower Bristol Road, Bath, BA2 3BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
MURRAY, Ewan Sinclair Daniel, MURRAY, Fraser
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST JAGS LIMITED

JUST JAGS LIMITED is an active company incorporated on 12 May 1995 with the registered office located in Bath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). JUST JAGS LIMITED was registered 30 years ago.(SIC: 45320)

Status

active

Active since 30 years ago

Company No

03055933

LTD Company

Age

30 Years

Incorporated 12 May 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

69-71 Lower Bristol Road Bath, BA2 3BE,

Previous Addresses

Sharrow Bidford Road Cleeve Prior Evesham Worcestershire WR11 8LQ England
From: 29 March 2023To: 11 December 2023
61 Shortbutts Lane Lichfield Staffordshire WS14 9BU
From: 16 May 2011To: 29 March 2023
14 Shortbutts Lane Lichfield Staffordshire WS14 9BT
From: 12 May 1995To: 16 May 2011
Timeline

7 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MURRAY, Ewan Sinclair Daniel

Active
Lower Bristol Road, BathBA2 3BE
Born June 1974
Director
Appointed 01 Dec 2023

MURRAY, Fraser

Active
Lower Bristol Road, BathBA2 3BE
Born June 1971
Director
Appointed 01 Dec 2023

CARR, Douglas

Resigned
Lower Bristol Road, BathBA2 3BE
Secretary
Appointed 01 Jun 2004
Resigned 01 Dec 2023

WALLACE, Matthew William

Resigned
Ryecroft Villa, Walsall
Secretary
Appointed 12 May 1995
Resigned 02 Jun 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 May 1995
Resigned 12 May 1995

CARR, Douglas

Resigned
Lower Bristol Road, BathBA2 3BE
Born August 1952
Director
Appointed 01 Jun 2004
Resigned 01 Dec 2023

CARR, Rosamonde Angela

Resigned
Lower Bristol Road, BathBA2 3BE
Born November 1954
Director
Appointed 01 Jun 2004
Resigned 01 Dec 2023

NUNN, Anthony Robert

Resigned
Ryecroft Villa, Walsall
Born February 1963
Director
Appointed 12 May 1995
Resigned 16 Jul 1998

WALLACE, Matthew William

Resigned
Ryecroft Villa, Walsall
Born February 1962
Director
Appointed 12 May 1995
Resigned 02 Jun 2004

WALLACE, Michelle

Resigned
Ryecroft Villa 24 Proffitt Street, WalsallWS2 8AZ
Born October 1969
Director
Appointed 16 Jul 1998
Resigned 02 Jun 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 May 1995
Resigned 12 May 1995

Persons with significant control

3

1 Active
2 Ceased
Lower Bristol Road, BathBA2 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023

Mrs Rosamonde Angela Carr

Ceased
Lower Bristol Road, BathBA2 3BE
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Dec 2023

Mr Douglas Carr

Ceased
Lower Bristol Road, BathBA2 3BE
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2010
AR01AR01
Change Person Director Company With Change Date
12 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
11 June 2002
287Change of Registered Office
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Resolution
15 December 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1999
AAAnnual Accounts
Resolution
13 May 1999
RESOLUTIONSResolutions
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 1998
AAAnnual Accounts
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1997
AAAnnual Accounts
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
22 May 1996
363sAnnual Return (shuttle)
Resolution
13 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Legacy
28 July 1995
224224
Legacy
28 July 1995
88(2)R88(2)R
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Incorporation Company
12 May 1995
NEWINCIncorporation