BAGGALEY & JENKINS (REMEDIALS) LIMITED

Register to unlock more data on OkredoRegister

BAGGALEY & JENKINS (REMEDIALS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164299

Incorporation date

15/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

83-89 Phoenix Street, Sutton-In-Ashfield NG17 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon12/03/2026
Director's details changed for Mr Wayne Keith Orange on 2026-03-12
dot icon12/03/2026
Change of details for Baggaley & Jenkins Remedials (Holdings) Ltd as a person with significant control on 2026-03-12
dot icon11/02/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2025
Registered office address changed from Pine House D Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ England to 83-89 Phoenix Street Sutton-in-Ashfield NG17 4HL on 2025-02-03
dot icon03/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon11/08/2023
Micro company accounts made up to 2023-06-30
dot icon20/03/2023
Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA to Pine House D Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ on 2023-03-20
dot icon25/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon12/04/2022
Appointment of Mr James Matthew Orange as a director on 2022-04-12
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/02/2021
Director's details changed for Mr Wayne Keith Orange on 2009-10-01
dot icon10/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon27/11/2019
Director's details changed for Mr Wayne Keith Orange on 2019-11-26
dot icon04/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon28/07/2017
Appointment of Mr James Matthew Orange as a secretary on 2017-06-18
dot icon28/07/2017
Termination of appointment of Amanda Jane Ward as a secretary on 2017-06-18
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon14/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Registered office address changed from Rees House Nursery Street Mansfield Nottinghamshire NG18 2AG to Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 2014-08-21
dot icon21/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon12/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon12/01/2011
Director's details changed for Wayne Keith Orange on 2010-11-01
dot icon16/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Registered office address changed from Hermitage Way, Mansfield, Notts, NG18 5ES. on 2010-06-16
dot icon02/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for Wayne Keith Orange on 2009-11-01
dot icon15/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/12/2007
Return made up to 22/11/07; full list of members
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon08/12/2003
Return made up to 22/11/03; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/12/2002
Return made up to 22/11/02; full list of members
dot icon05/12/2001
Return made up to 22/11/01; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon28/11/2000
Accounts for a small company made up to 2000-06-30
dot icon27/11/2000
Return made up to 22/11/00; full list of members
dot icon06/12/1999
Return made up to 22/11/99; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/12/1998
Return made up to 22/11/98; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1998-06-30
dot icon13/10/1998
Secretary's particulars changed
dot icon30/03/1998
Accounts for a small company made up to 1997-06-30
dot icon26/11/1997
Return made up to 22/11/97; full list of members
dot icon19/12/1996
Return made up to 22/11/96; no change of members
dot icon27/10/1996
Accounts for a small company made up to 1996-06-30
dot icon19/12/1995
Accounts for a small company made up to 1995-06-30
dot icon19/12/1995
Return made up to 22/11/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 22/11/94; full list of members
dot icon08/12/1994
Accounts for a small company made up to 1994-06-30
dot icon24/12/1993
Accounts for a small company made up to 1993-06-30
dot icon24/12/1993
Return made up to 22/11/93; full list of members
dot icon16/02/1993
Full accounts made up to 1992-06-30
dot icon08/12/1992
Secretary resigned
dot icon08/12/1992
Return made up to 22/11/92; no change of members
dot icon15/06/1992
Full accounts made up to 1991-06-30
dot icon07/05/1992
New secretary appointed;director resigned
dot icon18/12/1991
Return made up to 22/11/91; full list of members
dot icon10/07/1991
Director resigned
dot icon10/07/1991
Director resigned;new director appointed
dot icon03/01/1991
Director resigned
dot icon03/01/1991
Ad 19/12/90--------- £ si 2@1=2 £ ic 400/402
dot icon28/11/1990
Accounts for a small company made up to 1990-06-30
dot icon28/11/1990
Return made up to 22/11/90; full list of members
dot icon28/06/1990
Particulars of mortgage/charge
dot icon15/12/1989
Accounts for a small company made up to 1989-06-30
dot icon15/12/1989
Return made up to 04/12/89; full list of members
dot icon04/10/1989
Resolutions
dot icon04/10/1989
£ ic 500/400 £ sr 100@1=100
dot icon01/09/1989
Director resigned
dot icon16/05/1989
Registered office changed on 16/05/89 from: 110 newgate lane mansfield notts NG18 2QB
dot icon26/10/1988
Accounts for a small company made up to 1988-06-30
dot icon26/10/1988
Return made up to 07/10/88; full list of members
dot icon14/01/1988
Director's particulars changed
dot icon01/11/1987
Wd 20/10/87 ad 18/09/87--------- £ si 498@1=498 £ ic 2/500
dot icon01/11/1987
Wd 20/10/87 pd 15/09/87--------- £ si 2@1
dot icon26/10/1987
Accounting reference date notified as 30/06
dot icon05/10/1987
Secretary resigned
dot icon15/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
144.03K
-
0.00
189.28K
-
2022
7
98.88K
-
0.00
151.46K
-
2023
7
135.32K
-
0.00
-
-
2023
7
135.32K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

135.32K £Ascended36.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Matthew Orange
Director
12/04/2022 - Present
5
Orange, James Matthew
Secretary
18/06/2017 - Present
-
Ward, Amanda Jane
Secretary
27/03/1992 - 18/06/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BAGGALEY & JENKINS (REMEDIALS) LIMITED

BAGGALEY & JENKINS (REMEDIALS) LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at 83-89 Phoenix Street, Sutton-In-Ashfield NG17 4HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BAGGALEY & JENKINS (REMEDIALS) LIMITED?

toggle

BAGGALEY & JENKINS (REMEDIALS) LIMITED is currently Active. It was registered on 15/09/1987 .

Where is BAGGALEY & JENKINS (REMEDIALS) LIMITED located?

toggle

BAGGALEY & JENKINS (REMEDIALS) LIMITED is registered at 83-89 Phoenix Street, Sutton-In-Ashfield NG17 4HL.

What does BAGGALEY & JENKINS (REMEDIALS) LIMITED do?

toggle

BAGGALEY & JENKINS (REMEDIALS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BAGGALEY & JENKINS (REMEDIALS) LIMITED have?

toggle

BAGGALEY & JENKINS (REMEDIALS) LIMITED had 7 employees in 2023.

What is the latest filing for BAGGALEY & JENKINS (REMEDIALS) LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Wayne Keith Orange on 2026-03-12.