J J JAGGER & CO.LIMITED
Overview
Company Name | J J JAGGER & CO.LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00451194 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for J J JAGGER & CO.LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for J J JAGGER & CO.LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Jean-Pierre Pierre Bonnet on Feb 05, 2016 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jean-Pierre Pierre Bonnet on Oct 21, 2015 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Jean-Pierre Pierre Bonnet as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Tuplin as a director on Oct 03, 2014 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Christopher Carl Brennan on Jun 02, 2014 | 5 pages | CH01 | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Martyn Button as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Christopher Carl Brennan on Nov 11, 2011 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Who are the officers of J J JAGGER & CO.LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BONNET, Jean-Pierre | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | French | Accountant | 193505630012 | ||||
BRENNAN, Christopher Carl | Director | Astral House Imperial Way WD24 4WW Watford Vinci Plc Hertfordshire Uk | England | British | Accountant | 80151590002 | ||||
BOWLER, David William | Secretary | 34 Dorset Square NW1 6QJ London | British | 34940010005 | ||||||
BUTTON, Martyn Francis John | Secretary | 4 The Hollies Fawkham Avenue DA3 7HU New Barn Kent | British | 54798970001 | ||||||
COMBA, Alexander Michael | Secretary | 136 Andrewes House Barbican EC2Y 8BA London | British | 5466420005 | ||||||
FRASER, Kay Lisa | Secretary | Sundew Fernie Fields HP12 4SN Booker Buckinghamshire | British | Company Secretary | 52810530001 | |||||
GRAY, John Wilson | Secretary | 10 Rowley Avenue DA15 9LA Sidcup Kent | British | 7911630001 | ||||||
WATTS, Ruth Elizabeth | Secretary | 8 Grosvenor Terrace Boxmoor HP1 1QJ Hemel Hempstead Hertfordshire | British | 125346920001 | ||||||
BLAKEY, Michael | Director | 4 Glanmead CM15 8ER Shenfield Essex | England | British | Quantity Surveyor | 156021680001 | ||||
BUTTON, Martyn Francis John | Director | 4 The Hollies Fawkham Avenue DA3 7HU New Barn Kent | England | British | Surveyor | 54798970001 | ||||
CHEVREAU, Michael | Director | Longtree Lunghurst Road CR3 7EJ Woldingham Surrey | British | Company Director | 95214530001 | |||||
GRAY, John Wilson | Director | 10 Rowley Avenue DA15 9LA Sidcup Kent | British | Company Director | 7911630001 | |||||
JAGGER, Paul Eric John | Director | 56 Ridgeway Crescent TN10 4NR Tonbridge Kent | British | Director | 78319440001 | |||||
TUPLIN, Paul | Director | 2 Ballinger Court Halsey Road WD18 0JR Watford Hertfordshire | England | British | Quantity Surveyor | 80155930002 |
Who are the persons with significant control of J J JAGGER & CO.LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C & B Holdings Limited | Apr 06, 2016 | Imperial Way WD24 4WW Watford Astral House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does J J JAGGER & CO.LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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