Jagex Limited CAMBRIDGE


Jagex started in year 2000 as Private Limited Company with registration number 03982706. The Jagex company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cambridge at 220 Cambridge Science Park. Postal code: CB4 0WA. Since Tuesday 27th June 2000 Jagex Limited is no longer carrying the name Meaujo (492).

The company has 2 directors, namely Rashid V., Philip M.. Of them, Philip M. has been with the company the longest, being appointed on 24 January 2017 and Rashid V. has been with the company for the least time - from 26 November 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jagex Limited Address / Contact

Office Address 220 Cambridge Science Park
Town Cambridge
Post code CB4 0WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982706
Date of Incorporation Fri, 28th Apr 2000
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 December 2021

Rashid V.

Position: Director

Appointed: 26 November 2021

Philip M.

Position: Director

Appointed: 24 January 2017

Stuart S.

Position: Director

Appointed: 24 February 2021

Resigned: 26 November 2021

Ashley E.

Position: Director

Appointed: 08 January 2021

Resigned: 24 February 2021

Niccolo D.

Position: Director

Appointed: 08 January 2021

Resigned: 24 February 2021

Michael W.

Position: Director

Appointed: 08 January 2021

Resigned: 21 February 2021

Petr R.

Position: Director

Appointed: 08 January 2021

Resigned: 24 February 2021

Tyler P.

Position: Director

Appointed: 08 January 2021

Resigned: 24 February 2021

Michael G.

Position: Director

Appointed: 08 January 2021

Resigned: 24 February 2021

Andrew T.

Position: Director

Appointed: 08 January 2021

Resigned: 24 February 2021

Jianxing Y.

Position: Director

Appointed: 20 May 2020

Resigned: 01 June 2020

Adam G.

Position: Director

Appointed: 27 April 2020

Resigned: 08 January 2021

Yifei W.

Position: Director

Appointed: 27 April 2020

Resigned: 08 January 2021

Michael K.

Position: Director

Appointed: 17 April 2020

Resigned: 27 April 2020

Duke Z.

Position: Director

Appointed: 17 April 2020

Resigned: 08 January 2021

Stuart S.

Position: Director

Appointed: 21 January 2020

Resigned: 08 January 2021

Stuart S.

Position: Secretary

Appointed: 04 October 2019

Resigned: 26 November 2021

Jianxing Y.

Position: Director

Appointed: 30 September 2019

Resigned: 17 April 2020

Ying Y.

Position: Director

Appointed: 30 September 2019

Resigned: 17 April 2020

Zhijia F.

Position: Director

Appointed: 20 November 2018

Resigned: 17 April 2020

Shizong Y.

Position: Director

Appointed: 20 November 2018

Resigned: 17 April 2020

Yuanhui H.

Position: Director

Appointed: 12 June 2018

Resigned: 04 October 2019

Xiaoqiang W.

Position: Director

Appointed: 24 January 2017

Resigned: 20 November 2018

Yuanhui H.

Position: Secretary

Appointed: 24 January 2017

Resigned: 04 October 2019

Jianxing Y.

Position: Director

Appointed: 19 December 2016

Resigned: 11 October 2018

Jinyu P.

Position: Director

Appointed: 07 October 2016

Resigned: 04 October 2019

Zhihuo C.

Position: Director

Appointed: 20 June 2016

Resigned: 24 January 2017

Zhibin L.

Position: Director

Appointed: 20 June 2016

Resigned: 24 January 2017

Zhihui Y.

Position: Director

Appointed: 20 June 2016

Resigned: 12 June 2018

Richard C.

Position: Secretary

Appointed: 03 June 2016

Resigned: 24 January 2017

Mark F.

Position: Secretary

Appointed: 06 November 2014

Resigned: 03 June 2016

Philip M.

Position: Director

Appointed: 06 November 2014

Resigned: 08 October 2016

Rodney C.

Position: Director

Appointed: 30 September 2013

Resigned: 24 January 2017

Michael F.

Position: Director

Appointed: 11 March 2013

Resigned: 20 June 2016

Brandon G.

Position: Director

Appointed: 03 December 2010

Resigned: 20 June 2016

Christopher M.

Position: Director

Appointed: 03 December 2010

Resigned: 11 March 2013

James Q.

Position: Director

Appointed: 03 December 2010

Resigned: 18 December 2014

John S.

Position: Director

Appointed: 03 December 2010

Resigned: 20 June 2016

Riaan H.

Position: Secretary

Appointed: 11 February 2009

Resigned: 06 November 2014

Mark G.

Position: Director

Appointed: 01 February 2009

Resigned: 12 September 2014

Geoff I.

Position: Director

Appointed: 10 September 2007

Resigned: 30 January 2009

Alexander C.

Position: Director

Appointed: 18 August 2005

Resigned: 18 December 2014

Jeffrey H.

Position: Director

Appointed: 18 August 2005

Resigned: 20 June 2016

Paul G.

Position: Director

Appointed: 16 August 2005

Resigned: 03 December 2010

Andrew G.

Position: Director

Appointed: 16 August 2005

Resigned: 03 December 2010

Susan D.

Position: Secretary

Appointed: 25 July 2003

Resigned: 11 February 2009

Constant T.

Position: Director

Appointed: 10 December 2001

Resigned: 03 December 2010

Nicholas A.

Position: Secretary

Appointed: 10 December 2001

Resigned: 25 July 2003

Andrew G.

Position: Director

Appointed: 15 March 2001

Resigned: 10 December 2001

Andrew G.

Position: Secretary

Appointed: 15 March 2001

Resigned: 10 December 2001

Paul G.

Position: Director

Appointed: 15 March 2001

Resigned: 10 December 2001

Philsec Limited

Position: Nominee Secretary

Appointed: 28 April 2000

Resigned: 15 March 2001

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 28 April 2000

Resigned: 15 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is June Uk Bidco Limited from Cambridge, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Duke Z. This PSC has significiant influence or control over the company,. Then there is Fukong Interactive Entertaining Co,. Ltd, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

June Uk Bidco Limited

220 Cambridge Science Park Milton Road, St James's Square, Cambridge, CB4 0WA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12913669
Notified on 8 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duke Z.

Notified on 17 April 2020
Ceased on 8 January 2021
Nature of control: significiant influence or control

Fukong Interactive Entertaining Co,. Ltd

Level 22, Block C, No 88 2nd Zhongshandong Road, Huangpu, Shanghai, China

Legal authority Company Law Of The People'S Republic Of China
Legal form Limited
Country registered China
Place registered Shanghai Administration For Industry&Commerce
Registration number N/A
Notified on 1 December 2016
Ceased on 17 April 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meaujo (492) June 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 28th, October 2022
Free Download (60 pages)

Company search