Background WavePink WaveYellow Wave

JAGS ESTATES LIMITED (09770688)

JAGS ESTATES LIMITED (09770688) is an active UK company. incorporated on 10 September 2015. with registered office in Brenchley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. JAGS ESTATES LIMITED has been registered for 10 years. Current directors include COTTLE, Amanda Jane, COTTLE, Gary Steven, COTTLE, Jacqueline Ann and 1 others.

Company Number
09770688
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
High Tong, Brenchley, TN12 7HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COTTLE, Amanda Jane, COTTLE, Gary Steven, COTTLE, Jacqueline Ann, COTTLE, Sebastien Charles
SIC Codes
68100, 68209, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAGS ESTATES LIMITED

JAGS ESTATES LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Brenchley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. JAGS ESTATES LIMITED was registered 10 years ago.(SIC: 68100, 68209, 68310, 68320)

Status

active

Active since 10 years ago

Company No

09770688

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

High Tong Marie Place Road Brenchley, TN12 7HS,

Previous Addresses

Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom
From: 10 September 2015To: 8 January 2017
Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

COTTLE, Amanda Jane

Active
Marie Place Road, BrenchleyTN12 7HS
Born February 1998
Director
Appointed 01 Aug 2017

COTTLE, Gary Steven

Active
Woodwater Park, ExeterEX2 5FD
Born August 1966
Director
Appointed 10 Sept 2015

COTTLE, Jacqueline Ann

Active
Marie Place Road, BrenchleyTN12 7HS
Born February 1962
Director
Appointed 01 Aug 2017

COTTLE, Sebastien Charles

Active
Marie Place Road, BrenchleyTN12 7HS
Born January 1995
Director
Appointed 01 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Marle Place Road, TonbridgeTN12 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2017

Mr Gary Steven Cottle

Ceased
Woodwater Park, ExeterEX2 5FD
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2017

Mrs Jacqueline Ann Cottle

Ceased
Woodwater Park, ExeterEX2 5FD
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Incorporation Company
10 September 2015
NEWINCIncorporation