Background WavePink WaveYellow Wave

PG & JE LIMITED (08664970)

PG & JE LIMITED (08664970) is an active UK company. incorporated on 27 August 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. PG & JE LIMITED has been registered for 12 years. Current directors include HAGON, Jane Elizabeth, HAGON, Paul George.

Company Number
08664970
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
3 Park Square East, Leeds, LS1 2NE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
HAGON, Jane Elizabeth, HAGON, Paul George
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG & JE LIMITED

PG & JE LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. PG & JE LIMITED was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08664970

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

3 Park Square East Leeds, LS1 2NE,

Previous Addresses

C/O Wilson & Co Joseph's Well Hanover Walk, Park Lane Leeds West Yorkshire LS3 1AB
From: 27 August 2013To: 30 April 2019
Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAGON, Jane Elizabeth

Active
Park Square East, LeedsLS1 2NE
Born February 1964
Director
Appointed 27 Aug 2013

HAGON, Paul George

Active
Park Square East, LeedsLS1 2NE
Born October 1963
Director
Appointed 01 Mar 2018

HAGON, Michael George

Resigned
The Glade, TadworthKT20 6LH
Born February 2000
Director
Appointed 06 Apr 2018
Resigned 05 Apr 2019

HAGON, Sally Rina

Resigned
The Glade, TadworthKT20 6LH
Born June 1997
Director
Appointed 06 Apr 2018
Resigned 05 Apr 2019

Persons with significant control

1

Josephs Well, Hanover Walk, LeedsLS3 1AB

Nature of Control

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

Filing History

34

Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Incorporation Company
27 August 2013
NEWINCIncorporation