Background WavePink WaveYellow Wave

JAGO ENTERPRISES LIMITED (09690690)

JAGO ENTERPRISES LIMITED (09690690) is an active UK company. incorporated on 17 July 2015. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JAGO ENTERPRISES LIMITED has been registered for 10 years. Current directors include DESAI, Gopa Jatin, DESAI, Jatin Ishwarbhai.

Company Number
09690690
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Woodland Grange Woodlands Lane, Bristol, BS32 4JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DESAI, Gopa Jatin, DESAI, Jatin Ishwarbhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGO ENTERPRISES LIMITED

JAGO ENTERPRISES LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JAGO ENTERPRISES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09690690

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Woodland Grange Woodlands Lane Bradley Stoke Bristol, BS32 4JY,

Timeline

2 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Oct 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DESAI, Gopa Jatin

Active
Sonning On Thames, BerkshireRG4 6GE
Born March 1961
Director
Appointed 17 Jul 2015

DESAI, Jatin Ishwarbhai

Active
Sonning On Thames, BerkshireRG4 6GE
Born September 1956
Director
Appointed 17 Jul 2015

Persons with significant control

4

Jatin I Desai 19 Aug 2021 Dis Settlement

Active
Sonning On Thames, BerkshireRG4 6GE

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 Sept 2021

Gopa J Desai 19 August 2021 Disc Sett

Active
Sonning On Thames, BerkshireRG4 6GE

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 Sept 2021

Mr Jatin Ishwarbhai Desai

Active
Earley, ReadingRG6 7HF
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Gopa Jatin Desai

Active
Earely, ReadingRG6 7HF
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
13 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 October 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Incorporation Company
17 July 2015
NEWINCIncorporation