JOHN JAGO CONSTRUCTION LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR13 8EL

Company number 05395939
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 54 COINAGEHALL STREET, HELSTON, CORNWALL, TR13 8EL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of JOHN JAGO CONSTRUCTION LIMITED are www.johnjagoconstruction.co.uk, and www.john-jago-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Hayle Rail Station is 8.7 miles; to Redruth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Jago Construction Limited is a Private Limited Company. The company registration number is 05395939. John Jago Construction Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of John Jago Construction Limited is 54 Coinagehall Street Helston Cornwall Tr13 8el. . JAGO, Sharon Teresa is a Secretary of the company. JAGO, John Francis Walter is a Director of the company. JAGO, Richard James Bruce is a Director of the company. JAGO, Sharon Teresa is a Director of the company. RENDELL, Michael James is a Director of the company. Secretary JAGO, Elizabeth Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JAGO, Elizabeth Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
JAGO, Sharon Teresa
Appointed Date: 31 December 2008

Director
JAGO, John Francis Walter
Appointed Date: 17 March 2005
87 years old

Director
JAGO, Richard James Bruce
Appointed Date: 17 March 2005
60 years old

Director
JAGO, Sharon Teresa
Appointed Date: 23 March 2015
59 years old

Director
RENDELL, Michael James
Appointed Date: 17 March 2005
59 years old

Resigned Directors

Secretary
JAGO, Elizabeth Margaret
Resigned: 31 December 2008
Appointed Date: 17 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Director
JAGO, Elizabeth Margaret
Resigned: 31 December 2008
Appointed Date: 17 March 2005
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Mrs Sharon Teresa Jago
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Rendell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard James Bruce Jago
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN JAGO CONSTRUCTION LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

13 Apr 2016
Director's details changed for Sharon Teresa Jago on 1 March 2016
23 Mar 2016
Registration of charge 053959390002, created on 22 March 2016
...
... and 33 more events
23 Mar 2005
New director appointed
23 Mar 2005
New director appointed
23 Mar 2005
Secretary resigned
23 Mar 2005
Director resigned
17 Mar 2005
Incorporation

JOHN JAGO CONSTRUCTION LIMITED Charges

22 March 2016
Charge code 0539 5939 0002
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Quarry lane yard castle an dinas ludgvan penzance cornwall…
10 April 2015
Charge code 0539 5939 0001
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…