J.A.J. SAWBRIDGE & SONS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK19 7HJ

Company number 01779436
Status Active
Incorporation Date 20 December 1983
Company Type Private Limited Company
Address LINCOLN LODGE FARM, CASTLETHORPE, MILTON KEYNES, MK19 7HJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 017794360006, created on 14 October 2016; Resolutions RES12 ‐ Resolution of varying share rights or name ; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 420,102 . The most likely internet sites of J.A.J. SAWBRIDGE & SONS LIMITED are www.jajsawbridgesons.co.uk, and www.j-a-j-sawbridge-sons.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-one years and ten months. The distance to to Milton Keynes Central Rail Station is 6 miles; to Bletchley Rail Station is 9.2 miles; to Fenny Stratford Rail Station is 9.4 miles; to Northampton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A J Sawbridge Sons Limited is a Private Limited Company. The company registration number is 01779436. J A J Sawbridge Sons Limited has been working since 20 December 1983. The present status of the company is Active. The registered address of J A J Sawbridge Sons Limited is Lincoln Lodge Farm Castlethorpe Milton Keynes Mk19 7hj. The company`s financial liabilities are £459.35k. It is £-172.13k against last year. And the total assets are £1632.37k, which is £-51.76k against last year. FROSSELL, Sheila Elizabeth is a Secretary of the company. FROSSELL, Sheila Elizabeth is a Director of the company. SAWBRIDGE, Philip John is a Director of the company. SAWBRIDGE, William John is a Director of the company. Director SAWBRIDGE, John Alfred Jefferson has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


j.a.j. sawbridge & sons Key Finiance

LIABILITIES £459.35k
-28%
CASH n/a
TOTAL ASSETS £1632.37k
-4%
All Financial Figures

Current Directors


Director

Director

Director

Resigned Directors

Director
SAWBRIDGE, John Alfred Jefferson
Resigned: 07 February 2000
88 years old

J.A.J. SAWBRIDGE & SONS LIMITED Events

21 Oct 2016
Registration of charge 017794360006, created on 14 October 2016
18 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 420,102

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Statement of capital following an allotment of shares on 10 May 2016
  • GBP 420,102

...
... and 76 more events
14 Aug 1987
Accounts for a small company made up to 31 March 1987

10 Aug 1987
Return made up to 10/06/87; full list of members

19 Feb 1987
Accounts for a small company made up to 31 March 1986

01 May 1986
Return made up to 25/04/86; full list of members

02 Dec 1983
Memorandum and Articles of Association

J.A.J. SAWBRIDGE & SONS LIMITED Charges

14 October 2016
Charge code 0177 9436 0006
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 44.18 acres of land, lodge farmhouse, access and lodge farm…
28 November 2014
Charge code 0177 9436 0005
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H pineham fram haversham part of t/no's BM332173 and…
12 December 2012
Mortgage deed
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/a lincoln lodge farm castlethorpe milton…
22 May 1996
Debenture
Delivered: 31 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1992
Legal charge
Delivered: 18 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13.497 hectares of land at castlethorpe,bucks as comprised…
11 May 1992
Legal charge
Delivered: 18 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 143.23 acres of land situate at casetlethorpe, bucks. As…