Background WavePink WaveYellow Wave

JAGS COMMUNITY ENTERPRISES LIMITED (03636087)

JAGS COMMUNITY ENTERPRISES LIMITED (03636087) is an active UK company. incorporated on 22 September 1998. with registered office in 144 East Dulwich Grove. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. JAGS COMMUNITY ENTERPRISES LIMITED has been registered for 27 years. Current directors include ADDISON, Justine Amanda, HOLDOM, Roger Murray, Dr, HUTCHINSON, Alexandra Mary Selina and 3 others.

Company Number
03636087
Status
active
Type
ltd
Incorporated
22 September 1998
Age
27 years
Address
144 East Dulwich Grove, SE22 8TE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ADDISON, Justine Amanda, HOLDOM, Roger Murray, Dr, HUTCHINSON, Alexandra Mary Selina, HYNDMAN, Victoria Elizabeth London, MARSHALL, Elizabeth Jane, Dr, RANKINE, Ian Gordon
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGS COMMUNITY ENTERPRISES LIMITED

JAGS COMMUNITY ENTERPRISES LIMITED is an active company incorporated on 22 September 1998 with the registered office located in 144 East Dulwich Grove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. JAGS COMMUNITY ENTERPRISES LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

03636087

LTD Company

Age

27 Years

Incorporated 22 September 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

144 East Dulwich Grove London , SE22 8TE,

Timeline

23 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Dec 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Owner Exit
Feb 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Jun 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

PECK, Jason

Active
144 East Dulwich GroveSE22 8TE
Secretary
Appointed 01 Dec 2019

ADDISON, Justine Amanda

Active
144 East Dulwich GroveSE22 8TE
Born October 1978
Director
Appointed 08 Oct 2016

HOLDOM, Roger Murray, Dr

Active
144 East Dulwich GroveSE22 8TE
Born June 1965
Director
Appointed 27 Feb 2013

HUTCHINSON, Alexandra Mary Selina

Active
144 East Dulwich GroveSE22 8TE
Born August 1971
Director
Appointed 01 Sept 2020

HYNDMAN, Victoria Elizabeth London

Active
East Dulwich Grove, LondonSE22 8TE
Born September 1971
Director
Appointed 31 Aug 2021

MARSHALL, Elizabeth Jane, Dr

Active
144 East Dulwich GroveSE22 8TE
Born August 1955
Director
Appointed 03 Mar 2020

RANKINE, Ian Gordon

Active
140 Court Lane, LondonSE21 7EB
Born March 1941
Director
Appointed 25 Jun 2008

ADDISON, Justine Amanda

Resigned
144 East Dulwich GroveSE22 8TE
Secretary
Appointed 24 Oct 2018
Resigned 01 Dec 2019

BARRY, Kevin Richard

Resigned
144 East Dulwich GroveSE22 8TE
Secretary
Appointed 13 Mar 2015
Resigned 19 Jan 2018

BUXTON, Sarah Ann

Resigned
144 East Dulwich GroveSE22 8TE
Secretary
Appointed 26 May 2011
Resigned 13 Mar 2015

REID, John Campbell

Resigned
7 Mount Street, BattleTN33 0EG
Secretary
Appointed 22 Sept 1998
Resigned 26 May 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Sept 1998
Resigned 22 Sept 1998

BUXTON, Sarah Ann

Resigned
144 East Dulwich GroveSE22 8TE
Born July 1959
Director
Appointed 26 May 2011
Resigned 13 Mar 2015

GIBBS, Marion Olive

Resigned
97 Lausanne Road, LondonSE15 2HY
Born September 1951
Director
Appointed 01 Dec 1999
Resigned 31 Aug 2015

HEYWORTH, Piers

Resigned
45 Woodwarde Road, LondonSE22 8UN
Born May 1953
Director
Appointed 01 Dec 1999
Resigned 31 Aug 2006

HUANG, Sally-Anne

Resigned
144 East Dulwich GroveSE22 8TE
Born October 1971
Director
Appointed 01 Sept 2015
Resigned 03 Aug 2020

KAHN, Helen

Resigned
11 Claremont Road, TwickenhamTW1 2QX
Born June 1965
Director
Appointed 21 Sept 2006
Resigned 22 Feb 2007

MCCOLL OF DULWICH, Ian, Lord

Resigned
12 Gilkes Crescent, LondonSE21 7BS
Born January 1933
Director
Appointed 22 Sept 1998
Resigned 30 Jun 2004

MEREDITH, Nichola Caroline

Resigned
Calton Avenue, LondonSE21 7DF
Born December 1967
Director
Appointed 01 Jul 2004
Resigned 08 Feb 2012

NIXSEAMAN, Helen Mary

Resigned
144 East Dulwich GroveSE22 8TE
Born November 1960
Director
Appointed 04 Oct 2016
Resigned 22 Jun 2021

READ, Frances

Resigned
144 East Dulwich GroveSE22 8TE
Born April 1958
Director
Appointed 08 Feb 2012
Resigned 04 Oct 2016

REID, John Campbell

Resigned
7 Mount Street, BattleTN33 0EG
Born July 1947
Director
Appointed 22 Feb 2007
Resigned 26 May 2011

RODGER, Mary Elizabeth

Resigned
144 East Dulwich GroveSE22 8TE
Born July 1948
Director
Appointed 03 Nov 2009
Resigned 22 Jun 2012

SMITH, Christopher John Addison

Resigned
60 Roseneath Road, LondonSW11 6AQ
Born March 1949
Director
Appointed 22 Sept 1998
Resigned 30 Jun 2004

STACK, Finola Maive

Resigned
144 East Dulwich GroveSE22 8TE
Born January 1954
Director
Appointed 19 Mar 2011
Resigned 31 Jul 2022

STRACHAN, Valerie Patricia Marie

Resigned
9 College Gardens, LondonSE21 7BE
Born January 1940
Director
Appointed 01 Jul 2004
Resigned 22 Sept 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Sept 1998
Resigned 22 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
East Dulwich Grove, LondonSE22 8TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2018

Mr Kevin Richard Barry

Ceased
144 East Dulwich GroveSE22 8TE
Born July 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Auditors Resignation Company
12 June 2013
AUDAUD
Auditors Resignation Company
23 May 2013
AUDAUD
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Resolution
17 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 May 2000
AAAnnual Accounts
Legacy
15 March 2000
225Change of Accounting Reference Date
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
287Change of Registered Office
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Incorporation Company
22 September 1998
NEWINCIncorporation