J J JAGGER & CO.LIMITED

J J JAGGER & CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ J JAGGER & CO.LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00451194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J J JAGGER & CO.LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is J J JAGGER & CO.LIMITED located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J J JAGGER & CO.LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for J J JAGGER & CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 28, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on Feb 05, 2016

    3 pagesCH01

    Annual return made up to Nov 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on Oct 21, 2015

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mr Jean-Pierre Pierre Bonnet as a director on Dec 22, 2014

    3 pagesAP01

    Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014

    2 pagesTM02

    Annual return made up to Nov 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Paul Tuplin as a director on Oct 03, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Christopher Carl Brennan on Jun 02, 2014

    5 pagesCH01

    Annual return made up to Nov 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Martyn Button as a director

    2 pagesTM01

    Annual return made up to Nov 28, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 28, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Christopher Carl Brennan on Nov 11, 2011

    3 pagesCH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Nov 26, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Who are the officers of J J JAGGER & CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONNET, Jean-Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomFrenchAccountant193505630012
    BRENNAN, Christopher Carl
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Plc
    Hertfordshire
    Uk
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Plc
    Hertfordshire
    Uk
    EnglandBritishAccountant80151590002
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Secretary
    34 Dorset Square
    NW1 6QJ London
    British34940010005
    BUTTON, Martyn Francis John
    4 The Hollies
    Fawkham Avenue
    DA3 7HU New Barn
    Kent
    Secretary
    4 The Hollies
    Fawkham Avenue
    DA3 7HU New Barn
    Kent
    British54798970001
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    British5466420005
    FRASER, Kay Lisa
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    Secretary
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    BritishCompany Secretary52810530001
    GRAY, John Wilson
    10 Rowley Avenue
    DA15 9LA Sidcup
    Kent
    Secretary
    10 Rowley Avenue
    DA15 9LA Sidcup
    Kent
    British7911630001
    WATTS, Ruth Elizabeth
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    Secretary
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    British125346920001
    BLAKEY, Michael
    4 Glanmead
    CM15 8ER Shenfield
    Essex
    Director
    4 Glanmead
    CM15 8ER Shenfield
    Essex
    EnglandBritishQuantity Surveyor156021680001
    BUTTON, Martyn Francis John
    4 The Hollies
    Fawkham Avenue
    DA3 7HU New Barn
    Kent
    Director
    4 The Hollies
    Fawkham Avenue
    DA3 7HU New Barn
    Kent
    EnglandBritishSurveyor54798970001
    CHEVREAU, Michael
    Longtree
    Lunghurst Road
    CR3 7EJ Woldingham
    Surrey
    Director
    Longtree
    Lunghurst Road
    CR3 7EJ Woldingham
    Surrey
    BritishCompany Director95214530001
    GRAY, John Wilson
    10 Rowley Avenue
    DA15 9LA Sidcup
    Kent
    Director
    10 Rowley Avenue
    DA15 9LA Sidcup
    Kent
    BritishCompany Director7911630001
    JAGGER, Paul Eric John
    56 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    Director
    56 Ridgeway Crescent
    TN10 4NR Tonbridge
    Kent
    BritishDirector78319440001
    TUPLIN, Paul
    2 Ballinger Court
    Halsey Road
    WD18 0JR Watford
    Hertfordshire
    Director
    2 Ballinger Court
    Halsey Road
    WD18 0JR Watford
    Hertfordshire
    EnglandBritishQuantity Surveyor80155930002

    Who are the persons with significant control of J J JAGGER & CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C & B Holdings Limited
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Apr 06, 2016
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number01718863
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does J J JAGGER & CO.LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 04, 1997
    Delivered On Apr 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1997Registration of a charge (395)
    • Jan 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 1987
    Delivered On Nov 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 kitkat terrace, bow l/b of tower hamlets t/n 402832.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1987Registration of a charge
    • Jun 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1987
    Delivered On Jul 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 new hythe road, larkfield kent title no:- k 617873.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1987Registration of a charge
    • Jun 04, 1998Statement of satisfaction of a charge in full or part (403a)

    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