Background WavePink WaveYellow Wave

JAGUAR RESIDENTIAL LIMITED (03442573)

JAGUAR RESIDENTIAL LIMITED (03442573) is an active UK company. incorporated on 1 October 1997. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAGUAR RESIDENTIAL LIMITED has been registered for 28 years. Current directors include HERBERT, Patrick Russell, WADSWORTH, Roderick Geoffrey, WADSWORTH, Timothy James.

Company Number
03442573
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
201 High Street, Sheffield, S35 9XB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERBERT, Patrick Russell, WADSWORTH, Roderick Geoffrey, WADSWORTH, Timothy James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGUAR RESIDENTIAL LIMITED

JAGUAR RESIDENTIAL LIMITED is an active company incorporated on 1 October 1997 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JAGUAR RESIDENTIAL LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03442573

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

JAGUAR RETIREMENT HOMES LIMITED
From: 16 September 2003To: 26 January 2017
JAGUAR PROPERTY LIMITED
From: 1 October 1997To: 16 September 2003
Contact
Address

201 High Street Ecclesfield Sheffield, S35 9XB,

Previous Addresses

The Griffin 8 Town End Road Sheffield South Yorkshire S35 9YY
From: 1 October 1997To: 24 August 2015
Timeline

82 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Sept 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Mar 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
New Owner
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Sept 18
Loan Secured
Aug 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WADSWORTH, Marilyn

Active
High Street, SheffieldS35 9XB
Secretary
Appointed 18 Nov 1997

HERBERT, Patrick Russell

Active
Storth Hollow Croft, SheffieldS10 3HW
Born November 1967
Director
Appointed 11 Feb 2005

WADSWORTH, Roderick Geoffrey

Active
High Street, SheffieldS35 9XB
Born June 1951
Director
Appointed 01 Oct 1997

WADSWORTH, Timothy James

Active
High Street, SheffieldS35 9XB
Born September 1979
Director
Appointed 08 Feb 2002

DAY, Gerard

Resigned
82 High Street, HuddersfieldHD8 9NS
Secretary
Appointed 01 Oct 1997
Resigned 18 Nov 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1997
Resigned 01 Oct 1997

BAMFORTH, Joseph Donald

Resigned
179 The Wheel, SheffieldS35 9ZA
Born August 1918
Director
Appointed 28 Feb 2002
Resigned 14 Aug 2003

DAY, Gerard

Resigned
89 Denby Lane, HuddersfieldHD8 8TZ
Born June 1935
Director
Appointed 18 Nov 1997
Resigned 02 Jan 2004

Persons with significant control

3

1 Active
2 Ceased
High Street, SheffieldS35 9XB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018

Mr Roderick Geoffery Wadsworth

Ceased
High Street, SheffieldS35 9XB
Born June 1953

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Aug 2017
Ceased 27 Apr 2018

Mr Timothy James Wadsworth

Ceased
High Street, SheffieldS35 9XB
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
28 June 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Certificate Change Of Name Company
26 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Legacy
19 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
15 November 2007
363aAnnual Return
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Resolution
2 August 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Resolution
12 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
6 August 2005
403aParticulars of Charge Subject to s859A
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
16 February 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
88(2)R88(2)R
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
88(2)R88(2)R
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
6 October 1997
288bResignation of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation