A.G.JESSOPP LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 7DD

Company number 00683924
Status Active
Incorporation Date 20 February 1961
Company Type Private Limited Company
Address 5 BALENA CLOSE, CREEKMOOR INDUSTRIAL ESTATE, POOLE, DORSET, BH17 7DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of A.G.JESSOPP LIMITED are www.agjessopp.co.uk, and www.a-g-jessopp.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and eight months. A G Jessopp Limited is a Private Limited Company. The company registration number is 00683924. A G Jessopp Limited has been working since 20 February 1961. The present status of the company is Active. The registered address of A G Jessopp Limited is 5 Balena Close Creekmoor Industrial Estate Poole Dorset Bh17 7dd. The company`s financial liabilities are £92.27k. It is £26.13k against last year. The cash in hand is £11.59k. It is £11.59k against last year. And the total assets are £358.31k, which is £36.6k against last year. JESSOPP, Timothy Ferris is a Secretary of the company. JESSOPP, Frank Clifford is a Director of the company. JESSOPP, Michael Frank is a Director of the company. JESSOPP, Timothy Ferris is a Director of the company. The company operates in "Development of building projects".


a.g.jessopp Key Finiance

LIABILITIES £92.27k
+39%
CASH £11.59k
TOTAL ASSETS £358.31k
+11%
All Financial Figures

Current Directors


Director

Director

Director

Persons With Significant Control

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

A.G.JESSOPP LIMITED Events

26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000

...
... and 64 more events
03 Mar 1988
Full accounts made up to 31 March 1987

27 May 1987
Return made up to 19/05/87; full list of members

14 Mar 1987
Full accounts made up to 31 March 1986

20 Aug 1986
Return made up to 21/07/86; full list of members

03 May 1986
Accounts for a small company made up to 31 March 1985

A.G.JESSOPP LIMITED Charges

19 June 1992
Fixed and floating charge
Delivered: 24 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill, book debts…
13 February 1991
Legal charge
Delivered: 16 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold hereditaments and premises situate at and known…
29 January 1991
Legal charge
Delivered: 9 February 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H. hereditaments and premises situate and k/as:- 45 happy…
11 January 1991
Legal charge
Delivered: 17 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises situate at and known as 47…
4 September 1981
Legal charge
Delivered: 10 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 28 thistlebarrow road, queen's park bournemouth dorset.
13 April 1978
Mortgage
Delivered: 18 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being warehouse/workshop premises known…
12 October 1977
Charge
Delivered: 20 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the (see doc M45). Undertaking and all…
19 March 1976
Mortgage
Delivered: 25 March 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H. land and premises land adjoining the shoulder of…
24 January 1973
Mortgage
Delivered: 29 January 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises nos 92 & 93 on the ordinance survey map…
11 June 1971
Mortgage
Delivered: 18 June 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at eden grove wimbourne dorset. With all fixtures.
18 August 1964
Charge
Delivered: 1 September 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Wing field" hayes lane, wimbourne dorset.
2 January 1963
Mortgage
Delivered: 18 January 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises at bradpole, bridport, and land at warne…
28 November 1962
Mortgage
Delivered: 19 December 1962
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises to north side of middlehill road, and…
23 October 1962
Mortgage
Delivered: 7 November 1962
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises at "lea barton farm", bridport, dorset…