Jag-lovers Limited SEAFORD


Founded in 2005, Jag-lovers, classified under reg no. 05401157 is an active company. Currently registered at Wilson House BN25 2DX, Seaford the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 29th April 2005 Jag-lovers Limited is no longer carrying the name Jag Lovers.

The company has 2 directors, namely Gunnar H., Nicholas J.. Of them, Gunnar H., Nicholas J. have been with the company the longest, being appointed on 22 March 2005. Currenlty, the company lists one former director, whose name is Anthony B. and who left the the company on 26 July 2006. In addition, there is one former secretary - Anthony B. who worked with the the company until 22 March 2005.

Jag-lovers Limited Address / Contact

Office Address Wilson House
Office Address2 48 Brooklyn Road
Town Seaford
Post code BN25 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05401157
Date of Incorporation Tue, 22nd Mar 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Gunnar H.

Position: Director

Appointed: 22 March 2005

Nicholas J.

Position: Director

Appointed: 22 March 2005

Swindells & Gentry Company Secretarial Ltd

Position: Corporate Secretary

Appointed: 22 March 2005

Resigned: 23 October 2017

Anthony B.

Position: Director

Appointed: 22 March 2005

Resigned: 26 July 2006

Anthony B.

Position: Secretary

Appointed: 22 March 2005

Resigned: 22 March 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Gunnar H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas J. This PSC owns 25-50% shares and has 25-50% voting rights.

Gunnar H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jag Lovers April 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 84312 736       
Balance Sheet
Cash Bank In Hand11 57712 541       
Cash Bank On Hand 12 54110 2146 3947 76011 01810 33113 13515 059
Current Assets11 61612 58110 214  11 01912 89814 64515 141
Debtors3940   12 5671 51082
Other Debtors 40   12 5671 51082
Property Plant Equipment 170127957153403022
Tangible Fixed Assets227170       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve11 83912 732       
Shareholder Funds11 84312 736       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0872 1302 1622 1862 2042 2172 2272 235
Average Number Employees During Period   222222
Creditors 1519638858196   
Creditors Due Within One Year 15       
Increase From Depreciation Charge For Year Property Plant Equipment  4332241813108
Net Current Assets Liabilities11 61612 56610 0186 0067 17910 92312 89814 64515 141
Number Shares Allotted 4       
Number Shares Issued Fully Paid   444444
Other Creditors 1519638858195   
Par Value Share 1 111111
Property Plant Equipment Gross Cost 2 2572 2572 2572 2572 2572 2572 257 
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation2 257        
Tangible Fixed Assets Depreciation2 0302 087       
Tangible Fixed Assets Depreciation Charged In Period 57       
Total Assets Less Current Liabilities11 84312 73610 1456 1017 25010 97612 93814 67515 163

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements