COBB & JAGGER LIMITED

Register to unlock more data on OkredoRegister

COBB & JAGGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04968985

Incorporation date

19/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quayside, Salts Mill Road, Shipley BD18 3STCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon23/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon25/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Appointment of Thomas Adam Jagger as a director on 2025-07-09
dot icon13/01/2025
Director's details changed for Mr Patrick Alexander Jagger on 2025-01-10
dot icon09/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon15/10/2024
Director's details changed for Mr Patrick Alexander Jagger on 2024-10-09
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Director's details changed for Mr Patrick Alexander Jagger on 2024-08-14
dot icon27/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Registered office address changed from 2 Saltaire Road Shipley West Yorkshire BD18 3HN to Quayside Salts Mill Road Shipley BD18 3st on 2021-06-11
dot icon24/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Cessation of Patrick Jagger as a person with significant control on 2019-06-01
dot icon19/06/2019
Cessation of Charlie Jagger as a person with significant control on 2019-06-01
dot icon19/06/2019
Notification of Jagger (Holdings) Limited as a person with significant control on 2019-06-01
dot icon23/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon09/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Director's details changed for Patrick Jagger on 2017-01-16
dot icon07/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon10/02/2015
Director's details changed for Patrick Jagger on 2015-01-14
dot icon10/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon25/11/2013
Register(s) moved to registered inspection location
dot icon12/11/2013
Satisfaction of charge 1 in full
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon21/11/2008
Location of register of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 19/11/07; full list of members
dot icon15/01/2007
Return made up to 19/11/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/01/2006
Return made up to 19/11/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Ad 24/03/05--------- si 98@1=98 ic 2/100
dot icon01/07/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon22/06/2005
Particulars of mortgage/charge
dot icon11/04/2005
Certificate of change of name
dot icon01/04/2005
Secretary resigned;director resigned
dot icon01/04/2005
Director resigned
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New secretary appointed;new director appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: 42 the grove ilkley west yorkshire LS29 9EE
dot icon04/01/2005
Return made up to 19/11/04; full list of members
dot icon17/01/2004
New director appointed
dot icon17/01/2004
Secretary resigned
dot icon17/01/2004
Director resigned
dot icon17/01/2004
New secretary appointed;new director appointed
dot icon17/01/2004
Registered office changed on 17/01/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.79M
-
0.00
447.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/11/2003 - 19/11/2003
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/11/2003 - 19/11/2003
12711
Jagger, Patrick Alexander
Director
01/03/2005 - Present
2
Jagger, Thomas Adam
Director
09/07/2025 - Present
1
Jagger, Charlie
Secretary
01/03/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBB & JAGGER LIMITED

COBB & JAGGER LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at Quayside, Salts Mill Road, Shipley BD18 3ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBB & JAGGER LIMITED?

toggle

COBB & JAGGER LIMITED is currently Active. It was registered on 19/11/2003 .

Where is COBB & JAGGER LIMITED located?

toggle

COBB & JAGGER LIMITED is registered at Quayside, Salts Mill Road, Shipley BD18 3ST.

What does COBB & JAGGER LIMITED do?

toggle

COBB & JAGGER LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for COBB & JAGGER LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-11-19 with no updates.