Background WavePink WaveYellow Wave

JAG MARKET RESEARCH LTD (08058812)

JAG MARKET RESEARCH LTD (08058812) is an active UK company. incorporated on 4 May 2012. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JAG MARKET RESEARCH LTD has been registered for 13 years. Current directors include GRICE, Emma Sherry, GRICE, Justin Ashley.

Company Number
08058812
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
26 The Green, Birmingham, B38 8SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRICE, Emma Sherry, GRICE, Justin Ashley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAG MARKET RESEARCH LTD

JAG MARKET RESEARCH LTD is an active company incorporated on 4 May 2012 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JAG MARKET RESEARCH LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08058812

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

26 The Green Kings Norton Birmingham, B38 8SD,

Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Director Left
May 12
Company Founded
May 12
Director Joined
May 12
Director Joined
Dec 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRICE, Emma Sherry

Active
The Green, BirminghamB38 8SD
Born September 1970
Director
Appointed 02 Dec 2021

GRICE, Justin Ashley

Active
The Green, BirminghamB38 8SD
Born August 1970
Director
Appointed 10 May 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 04 May 2012
Resigned 04 May 2012

Persons with significant control

1

Mr Justin Ashley Grice

Active
The Green, BirminghamB38 8SD
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Incorporation Company
4 May 2012
NEWINCIncorporation