JAGGARD PROPERTIES LIMITED
PETERBOROUGH JAGGARD HOLDINGS LIMITED BATTLESTAR LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 1UA

Company number 06673035
Status Active
Incorporation Date 14 August 2008
Company Type Private Limited Company
Address NORTHMINSTER HOUSE, NORTHMINSTER ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1UA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Adrian John George Jaggard as a secretary on 23 November 2016; Termination of appointment of Mark Andrew Torrance as a secretary on 23 November 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of JAGGARD PROPERTIES LIMITED are www.jaggardproperties.co.uk, and www.jaggard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Jaggard Properties Limited is a Private Limited Company. The company registration number is 06673035. Jaggard Properties Limited has been working since 14 August 2008. The present status of the company is Active. The registered address of Jaggard Properties Limited is Northminster House Northminster Road Peterborough Cambridgeshire Pe1 1ua. . JAGGARD, Adrian John George is a Secretary of the company. JAGGARD, Adrian John George is a Director of the company. JAGGARD, Anthony is a Director of the company. Secretary JAGGARD, Adrian John George has been resigned. Secretary THE COMPANY REGISTRATIONS AGENTS LTD has been resigned. Secretary TORRANCE, Mark Andrew has been resigned. Director BENN, Zoe Louise has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JAGGARD, Adrian John George
Appointed Date: 23 November 2016

Director
JAGGARD, Adrian John George
Appointed Date: 22 August 2008
49 years old

Director
JAGGARD, Anthony
Appointed Date: 22 August 2008
47 years old

Resigned Directors

Secretary
JAGGARD, Adrian John George
Resigned: 10 July 2011
Appointed Date: 22 August 2008

Secretary
THE COMPANY REGISTRATIONS AGENTS LTD
Resigned: 22 August 2008
Appointed Date: 14 August 2008

Secretary
TORRANCE, Mark Andrew
Resigned: 23 November 2016
Appointed Date: 10 July 2011

Director
BENN, Zoe Louise
Resigned: 04 June 2011
Appointed Date: 22 August 2008
46 years old

Director
LUCIENE JAMES LIMITED
Resigned: 28 August 2008
Appointed Date: 14 August 2008

Persons With Significant Control

Jaggard Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAGGARD PROPERTIES LIMITED Events

01 Dec 2016
Appointment of Adrian John George Jaggard as a secretary on 23 November 2016
01 Dec 2016
Termination of appointment of Mark Andrew Torrance as a secretary on 23 November 2016
07 Nov 2016
Confirmation statement made on 30 September 2016 with updates
02 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 38 more events
08 Sep 2008
Director appointed zoe benn
08 Sep 2008
Registered office changed on 08/09/2008 from 280 gray's inn road london WC1X 8EB
08 Sep 2008
Appointment terminated director luciene james LIMITED
08 Sep 2008
Appointment terminated secretary the company registrations agents LTD
14 Aug 2008
Incorporation

JAGGARD PROPERTIES LIMITED Charges

28 September 2015
Charge code 0667 3035 0005
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 May 2015
Charge code 0667 3035 0004
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 7 office village cygnet park peterborough…
1 November 2013
Charge code 0667 3035 0003
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 68 jupiter avenue, stanground, peterborough…
4 May 2010
Guarantee & debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit k sawtry business park sawtry.