JAGGERS, SHARPE AND DIXON LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 01092437
Status Active
Incorporation Date 25 January 1973
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of JAGGERS, SHARPE AND DIXON LIMITED are www.jaggerssharpeanddixon.co.uk, and www.jaggers-sharpe-and-dixon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Jaggers Sharpe and Dixon Limited is a Private Limited Company. The company registration number is 01092437. Jaggers Sharpe and Dixon Limited has been working since 25 January 1973. The present status of the company is Active. The registered address of Jaggers Sharpe and Dixon Limited is 167 Turners Hill Cheshunt Herts En8 9bh. The company`s financial liabilities are £0.37k. It is £-22.77k against last year. The cash in hand is £36.89k. It is £-13.38k against last year. And the total assets are £36.9k, which is £-13.37k against last year. JAGGERS, Melvyn is a Secretary of the company. JAGGERS, Melvyn is a Director of the company. SHARPE, Doreen Dorothy is a Director of the company. SHARPE, Robert Harry is a Director of the company. The company operates in "Construction of commercial buildings".


jaggers, sharpe and dixon Key Finiance

LIABILITIES £0.37k
-99%
CASH £36.89k
-27%
TOTAL ASSETS £36.9k
-27%
All Financial Figures

Current Directors

Secretary

Director
JAGGERS, Melvyn

86 years old

Director
SHARPE, Doreen Dorothy
Appointed Date: 24 February 1995
80 years old

Director
SHARPE, Robert Harry

79 years old

Persons With Significant Control

Mr Melvyn William Jagger
Notified on: 30 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Doreen Dorothy Sharpe
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Harry Sharpe
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAGGERS, SHARPE AND DIXON LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 79 more events
27 Apr 1988
Return made up to 05/04/88; full list of members

11 Mar 1987
Accounts for a small company made up to 31 March 1986

11 Mar 1987
Return made up to 30/01/87; full list of members

26 Nov 1986
Accounts for a small company made up to 31 March 1985

26 Nov 1986
Return made up to 29/10/86; full list of members

JAGGERS, SHARPE AND DIXON LIMITED Charges

20 June 2008
Legal mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H building plot at shannons close attleborough with the…
30 June 2006
Legal mortgage
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at plot to rear of 28 wordsworth road diss…
30 April 2004
Legal mortgage
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of gaymers cottage 77 new north road…
12 March 2004
Legal mortgage
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at fenn street old buckenham attleborough norfolk…
30 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 2 building plots whitehouse lane attleborough norfolk…
5 April 1995
Legal charge
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land lying to the east of lower gower road…
10 March 1995
Legal charge
Delivered: 18 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Eastern beach caravan park manor road caister on sea great…
27 February 1995
Fixed and floating charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1986
Legal charge
Delivered: 18 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Workshop at corner gower road, royston, herts.