Background WavePink WaveYellow Wave

JAGGI & COMPANY LIMITED (03194815)

JAGGI & COMPANY LIMITED (03194815) is an active UK company. incorporated on 3 May 1996. with registered office in Isleworth. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. JAGGI & COMPANY LIMITED has been registered for 29 years. Current directors include CHAUDHRY, Akhil, CHAUDHRY, Jagdish Chandra, CHOPRA, Hema.

Company Number
03194815
Status
active
Type
ltd
Incorporated
3 May 1996
Age
29 years
Address
Aegis House, Isleworth, TW7 4DA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CHAUDHRY, Akhil, CHAUDHRY, Jagdish Chandra, CHOPRA, Hema
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGGI & COMPANY LIMITED

JAGGI & COMPANY LIMITED is an active company incorporated on 3 May 1996 with the registered office located in Isleworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. JAGGI & COMPANY LIMITED was registered 29 years ago.(SIC: 65120)

Status

active

Active since 29 years ago

Company No

03194815

LTD Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Aegis House 491 London Road Isleworth, TW7 4DA,

Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
May 13
Director Joined
Sept 14
Director Left
May 16
Loan Cleared
Sept 23
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GRANT, Melissa

Active
491 London Road, IsleworthTW7 4DA
Secretary
Appointed 21 Dec 2016

CHAUDHRY, Akhil

Active
491 London Road, IsleworthTW7 4DA
Born December 1968
Director
Appointed 01 Jun 1997

CHAUDHRY, Jagdish Chandra

Active
491 London Road, IsleworthTW7 4DA
Born June 1932
Director
Appointed 03 May 1996

CHOPRA, Hema

Active
491 London Road, IsleworthTW7 4DA
Born November 1969
Director
Appointed 01 Jun 1997

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 03 May 1996
Resigned 03 May 1996

CHAUDHRY, Shashi

Resigned
491 London Road, IsleworthTW7 4DA
Secretary
Appointed 03 May 1996
Resigned 10 Mar 2016

CHAUDHRY, Shashi

Resigned
491 London Road, IsleworthTW7 4DA
Born September 1943
Director
Appointed 18 Sept 2014
Resigned 10 Mar 2016

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 03 May 1996
Resigned 03 May 1996

Persons with significant control

1

491 London Road, IsleworthTW7 4DA

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
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
353353
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
10 September 2008
287Change of Registered Office
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
22 March 2005
AAMDAAMD
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
225Change of Accounting Reference Date
Legacy
1 July 1997
363sAnnual Return (shuttle)
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
11 November 1996
88(2)R88(2)R
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
287Change of Registered Office
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Incorporation Company
3 May 1996
NEWINCIncorporation