Background WavePink WaveYellow Wave

JAG PROPERTIES (NORTH-WEST) LTD (07156406)

JAG PROPERTIES (NORTH-WEST) LTD (07156406) is an active UK company. incorporated on 12 February 2010. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. JAG PROPERTIES (NORTH-WEST) LTD has been registered for 16 years. Current directors include RUSSELL, Andrew Scott, RUSSELL, Gareth Mark.

Company Number
07156406
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
13 Westpoint Enterprise Park Clarence Avenue, Manchester, M17 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUSSELL, Andrew Scott, RUSSELL, Gareth Mark
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAG PROPERTIES (NORTH-WEST) LTD

JAG PROPERTIES (NORTH-WEST) LTD is an active company incorporated on 12 February 2010 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. JAG PROPERTIES (NORTH-WEST) LTD was registered 16 years ago.(SIC: 68209, 68320)

Status

active

Active since 16 years ago

Company No

07156406

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

JAG PROPERTIES LIMITED
From: 12 February 2010To: 25 March 2010
Contact
Address

13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester, M17 1QS,

Previous Addresses

Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ England
From: 12 February 2010To: 27 April 2010
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Oct 10
Loan Secured
Aug 14
Loan Secured
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOWNS, Lee David

Active
Clarence Avenue, ManchesterM17 1QS
Secretary
Appointed 01 Jul 2014

RUSSELL, Andrew Scott

Active
Clarence Avenue, ManchesterM17 1QS
Born December 1969
Director
Appointed 12 Feb 2010

RUSSELL, Gareth Mark

Active
Clarence Avenue, ManchesterM17 1QS
Born July 1972
Director
Appointed 12 Feb 2010

WEATHERILT, John Roy

Resigned
Booth Hill Road, LymmWA13 0DN
Born June 1964
Director
Appointed 12 Feb 2010
Resigned 30 Sept 2010

Persons with significant control

2

Mr Andrew Scott Russell

Active
Clarence Avenue, ManchesterM17 1QS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gareth Mark Russell

Active
Clarence Avenue, ManchesterM17 1QS
Born July 1972

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
10 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 2010
RESOLUTIONSResolutions
Incorporation Company
12 February 2010
NEWINCIncorporation