Background WavePink WaveYellow Wave

JAGUAR ESTATES INVESTMENTS LIMITED (06848124)

JAGUAR ESTATES INVESTMENTS LIMITED (06848124) is an active UK company. incorporated on 16 March 2009. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAGUAR ESTATES INVESTMENTS LIMITED has been registered for 17 years. Current directors include WADSWORTH, Roderick Geoffrey, WADSWORTH, Timothy James.

Company Number
06848124
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
201 High Street, Sheffield, S35 9XB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
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 ESTATES INVESTMENTS LIMITED

JAGUAR ESTATES INVESTMENTS LIMITED is an active company incorporated on 16 March 2009 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 ESTATES INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06848124

LTD Company

Age

17 Years

Incorporated 16 March 2009

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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

201 High Street Ecclesfield Sheffield, S35 9XB,

Previous Addresses

The Griffin 8 Townend Road Ecclesfield Sheffield South Yorkshire S35 9YY
From: 16 March 2009To: 24 August 2015
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Sept 16
Funding Round
Sept 16
Share Issue
Sept 16
Funding Round
Sept 16
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Aug 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WADSWORTH, Roderick Geoffrey

Active
High Street, SheffieldS35 9XB
Born June 1951
Director
Appointed 23 Mar 2009

WADSWORTH, Timothy James

Active
High Street, SheffieldS35 9XB
Born September 1979
Director
Appointed 16 Mar 2009

Persons with significant control

1

High Street, SheffieldS35 9XB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 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
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 August 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
29 August 2017
CC04CC04
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Resolution
7 September 2016
RESOLUTIONSResolutions
Resolution
7 September 2016
RESOLUTIONSResolutions
Resolution
7 September 2016
RESOLUTIONSResolutions
Resolution
7 September 2016
RESOLUTIONSResolutions
Resolution
7 September 2016
RESOLUTIONSResolutions
Resolution
7 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
3 April 2009
288aAppointment of Director or Secretary
Incorporation Company
16 March 2009
NEWINCIncorporation