Background WavePink WaveYellow Wave

JAGUAR HOMES LIMITED (06397329)

JAGUAR HOMES LIMITED (06397329) is an active UK company. incorporated on 12 October 2007. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of domestic buildings. JAGUAR HOMES LIMITED has been registered for 18 years. Current directors include BOULBY, Mark Anthony.

Company Number
06397329
Status
active
Type
ltd
Incorporated
12 October 2007
Age
18 years
Address
Unit 5, 1st Floor (C&D) Mercury House, Sheffield, S9 1GD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOULBY, Mark Anthony
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGUAR HOMES LIMITED

JAGUAR HOMES LIMITED is an active company incorporated on 12 October 2007 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. JAGUAR HOMES LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06397329

LTD Company

Age

18 Years

Incorporated 12 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SKIPFORCE LIMITED
From: 12 October 2007To: 25 May 2011
Contact
Address

Unit 5, 1st Floor (C&D) Mercury House Julian Way Sheffield, S9 1GD,

Previous Addresses

16-18 Julian Road Sheffield S9 1FZ England
From: 18 November 2020To: 26 September 2022
The Majestic 496 Loxley Road Loxley Sheffield S6 6RS
From: 1 October 2013To: 18 November 2020
the Majestic 494 Loxley Road Sheffield South Yorkshire S6 6RS
From: 26 November 2009To: 1 October 2013
the Majestic 494 Loxley Road Sheffield South Yorkshire S6 6RS England
From: 19 November 2009To: 26 November 2009
Davian House, Centurion Office Park, Roman Ridge Road Sheffield S9 1GB
From: 12 October 2007To: 19 November 2009
Timeline

2 key events • 2007 - 2009

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOULBY, Mark

Active
Mercury House, SheffieldS9 1GD
Secretary
Appointed 12 Oct 2009

BOULBY, Mark Anthony

Active
Mercury House, SheffieldS9 1GD
Born December 1961
Director
Appointed 12 Oct 2007

DAVISON, Matthew James

Resigned
Holmwood Hall Cortworth Road, SheffieldS11 9LP
Secretary
Appointed 12 Oct 2007
Resigned 12 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Oct 2007
Resigned 12 Oct 2007

DAVISON, Matthew James

Resigned
Holmwood Hall Cortworth Road, SheffieldS11 9LP
Born May 1973
Director
Appointed 12 Oct 2007
Resigned 12 Oct 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Oct 2007
Resigned 12 Oct 2007

Persons with significant control

1

Mr Mark Anthony Boulby

Active
Mercury House, SheffieldS9 1GD
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Certificate Change Of Name Company
25 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
353353
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
88(2)R88(2)R
Incorporation Company
12 October 2007
NEWINCIncorporation