Jaga Group Development Ltd LIVERPOOL


Jaga Group Development Ltd is a private limited company situated at 48 - 52 Penny Lane, Mossley Hill, Liverpool L18 1DG. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-12-14, this 6-year-old company is run by 1 director.
Director Gareth L., appointed on 20 March 2018.
The company is categorised as "development of building projects" (SIC code: 41100).
The latest confirmation statement was filed on 2022-12-13 and the due date for the next filing is 2023-12-27. Moreover, the annual accounts were filed on 31 December 2021 and the next filing is due on 30 December 2023.

Jaga Group Development Ltd Address / Contact

Office Address 48 - 52 Penny Lane
Office Address2 Mossley Hill
Town Liverpool
Post code L18 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11112584
Date of Incorporation Thu, 14th Dec 2017
Industry Development of building projects
End of financial Year 30th December
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (112 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Gareth L.

Position: Director

Appointed: 20 March 2018

Yulin S.

Position: Director

Appointed: 13 April 2018

Resigned: 24 June 2022

Peter S.

Position: Director

Appointed: 14 December 2017

Resigned: 15 October 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Kok L. The abovementioned PSC. Another one in the PSC register is Yulin S. This PSC . The third one is Peter S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kok L.

Notified on 11 April 2018
Nature of control: right to appoint and remove directors

Yulin S.

Notified on 11 April 2018
Ceased on 25 January 2023
Nature of control: right to appoint and remove directors

Peter S.

Notified on 14 December 2017
Ceased on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 0055 94655 709112 420500
Current Assets508 158554 627531 434568 234477 827
Debtors52 116119 25946 30326 39247 905
Other Debtors52 116119 25946 30326 39218 765
Property Plant Equipment631 205913 2641 847 9062 437 859 
Total Inventories408 037429 422429 422429 422429 422
Other
Average Number Employees During Period34456
Bank Borrowings Overdrafts 349 720839 0931 097 2191 157 510
Creditors1 181 7041 600 1532 573 6333 212 9673 495 355
Net Current Assets Liabilities-673 546-1 045 526-2 042 199-2 644 733-3 017 528
Other Creditors1 176 5831 209 2731 597 3071 980 0502 174 760
Other Taxation Social Security Payable4 52110 06415 07321 02934 472
Property Plant Equipment Gross Cost631 205913 2641 847 9062 437 8592 785 651
Total Additions Including From Business Combinations Property Plant Equipment631 205282 059934 642589 953347 792
Total Assets Less Current Liabilities-42 341-132 262-194 293-206 874-231 877
Trade Creditors Trade Payables60031 096122 160114 669128 613
Trade Debtors Trade Receivables    29 140

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 6th, April 2024
Free Download (1 page)

Company search

Advertisements