Background WavePink WaveYellow Wave

WIGMORE JONES LIMITED (07787866)

WIGMORE JONES LIMITED (07787866) is an active UK company. incorporated on 27 September 2011. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WIGMORE JONES LIMITED has been registered for 14 years. Current directors include MCTAGGART, Harriet, MCTAGGART, Joseph Kariuki.

Company Number
07787866
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
10-12 Mulberry Green, Harlow, CM17 0ET
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MCTAGGART, Harriet, MCTAGGART, Joseph Kariuki
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGMORE JONES LIMITED

WIGMORE JONES LIMITED is an active company incorporated on 27 September 2011 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WIGMORE JONES LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07787866

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 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 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

10-12 Mulberry Green Harlow, CM17 0ET,

Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jun 14
Funding Round
Jun 14
New Owner
Sept 17
Director Joined
Jun 18
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MCTAGGART, Harriet

Active
Old HarlowCM17 0ET
Born November 1979
Director
Appointed 19 Jun 2018

MCTAGGART, Joseph Kariuki

Active
Old HarlowCM17 0ET
Born January 1975
Director
Appointed 27 Sept 2011

Persons with significant control

2

Mrs Harriet Mctaggart

Active
Old HarlowCM17 0ET
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017

Mr Joseph Kariuki Mctaggart

Active
Old HarlowCM17 0ET
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
5 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
10 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Incorporation Company
27 September 2011
NEWINCIncorporation