Jaguar Freight Services Limited LONDON


Jaguar Freight Services started in year 1993 as Private Limited Company with registration number 02804584. The Jaguar Freight Services company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1W 6HL.

Currently there are 3 directors in the the company, namely Percy K., Simon K. and Pamela K.. In addition one secretary - Pamela K. - is with the firm. As of 9 June 2024, there were 2 ex directors - Stuart M., Jacqueline C. and others listed below. There were no ex secretaries.

Jaguar Freight Services Limited Address / Contact

Office Address 2nd Floor
Office Address2 32-33 Gosfield Street, Fitzrovia
Town London
Post code W1W 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804584
Date of Incorporation Mon, 29th Mar 1993
Industry Other transportation support activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Percy K.

Position: Director

Appointed: 20 June 2003

Simon K.

Position: Director

Appointed: 21 March 1994

Pamela K.

Position: Secretary

Appointed: 31 March 1993

Pamela K.

Position: Director

Appointed: 31 March 1993

Stuart M.

Position: Director

Appointed: 01 January 2004

Resigned: 19 December 2007

Jacqueline C.

Position: Director

Appointed: 31 March 1993

Resigned: 21 March 1994

Ccs Directors Limited

Position: Nominee Director

Appointed: 29 March 1993

Resigned: 31 March 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 29 March 1993

Resigned: 31 March 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Simon K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon K.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 273 546-750 566       
Balance Sheet
Cash Bank On Hand  111 875128 366148 184330 054186 225180 124293 953
Current Assets1 331 4991 114 4341 532 940583 125776 921884 4901 523 2052 431 7243 712 147
Debtors968 340808 6681 421 065454 759628 737554 4361 336 9802 251 6003 418 194
Net Assets Liabilities  -469 812-436 918-300 312144 424155 213376 882843 521
Other Debtors  594 722198 002309 029164 209548 1301 396 6012 303 363
Cash Bank In Hand363 159305 766       
Net Assets Liabilities Including Pension Asset Liability-1 273 546-750 566       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 273 646-750 666       
Shareholder Funds-1 273 546-750 566       
Other
Amounts Owed To Group Undertakings Participating Interests  134 862      
Bank Borrowings Overdrafts  7 34769 04419 236    
Corporation Tax Payable  5 7036 84231 737104 0272 53154 358109 164
Creditors  2 002 7521 020 0431 077 233740 0661 367 9922 054 8422 868 626
Net Current Assets Liabilities-1 273 546-750 566-469 812-436 918-300 312144 424155 213376 882843 521
Other Creditors  376 095153 779142 817186 068333 115430 414540 823
Other Taxation Social Security Payable  7 5043 611858    
Total Assets Less Current Liabilities-1 273 546-750 566-469 812-436 918-300 312144 424155 213376 882843 521
Trade Creditors Trade Payables  1 471 241786 767882 585449 9711 032 3461 570 0702 218 639
Trade Debtors Trade Receivables  826 343256 757319 708390 227788 850854 9991 114 831
Creditors Due Within One Year2 605 0451 865 000       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements