JAGGED HORIZONS LIMITED
Overview
| Company Name | JAGGED HORIZONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06456454 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAGGED HORIZONS LIMITED?
- Tour operator activities (79120) / Administrative and support service activities
Where is JAGGED HORIZONS LIMITED located?
| Registered Office Address | 10 Market Place SN10 1HT Devizes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAGGED HORIZONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for JAGGED HORIZONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for JAGGED HORIZONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Alan Richard Williams as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Total exemption full accounts made up to Sep 29, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Room 3 Lansdowne House Long Street Devizes SN10 1NJ England to 10 Market Place Devizes SN10 1HT on Apr 06, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Appointment of Mr Matthew Jackson Eaton Brown as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF England to Room 3 Lansdowne House Long Street Devizes SN10 1NJ on Dec 20, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 18, 2018 with updates | 3 pages | CS01 | ||
Registered office address changed from Alanbrookes Limited Chalford Stroud Gloucestershire GL6 8WZ England to Lime Kiln House Lime Kiln Royal Wootton Bassett Wiltshire SN4 7HF on Oct 11, 2018 | 1 pages | AD01 | ||
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Alanbrookes Limited Chalford Stroud Gloucestershire GL6 8WZ on Sep 25, 2018 | 1 pages | AD01 | ||
Who are the officers of JAGGED HORIZONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Michelle | Secretary | Market Place SN10 1HT Devizes 10 England | British | 127006750001 | ||||||
| BROWN, Matthew Jackson Eaton | Director | Market Place SN10 1HT Devizes 10 England | Austria | British | 265677070001 | |||||
| BROWN, Michelle | Director | Market Place SN10 1HT Devizes 10 England | United Kingdom | British | 127006750002 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BROWN, Matthew Jackson | Director | c/o C/O New Bridge Street EC4V 6BJ London New Bridge Street House United Kingdom | Austria | British | 127006730001 | |||||
| WILLIAMS, Alan Richard | Director | 11a Whitbarrow Road WA13 9AG Lymm Leckonby Cottage Cheshire United Kingdom | United Kingdom | British | 185851060001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of JAGGED HORIZONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Brown | Apr 06, 2016 | Market Place SN10 1HT Devizes 10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Michelle Brown | Apr 06, 2016 | Market Place SN10 1HT Devizes 10 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0