J J JAGGER & CO.LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4WW

Company number 00451194
Status Active - Proposal to Strike off
Incorporation Date 19 March 1948
Company Type Private Limited Company
Address ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016. The most likely internet sites of J J JAGGER & CO.LIMITED are www.jjjagger.co.uk, and www.j-j-jagger.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Jagger Co Limited is a Private Limited Company. The company registration number is 00451194. J J Jagger Co Limited has been working since 19 March 1948. The present status of the company is Active - Proposal to Strike off. The registered address of J J Jagger Co Limited is Astral House Imperial Way Watford Hertfordshire Wd24 4ww. . BONNET, Jean-Pierre Pierre is a Director of the company. BRENNAN, Christopher Carl is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary BUTTON, Martyn Francis John has been resigned. Secretary COMBA, Alexander Michael has been resigned. Secretary FRASER, Kay Lisa has been resigned. Secretary GRAY, John Wilson has been resigned. Secretary WATTS, Ruth Elizabeth has been resigned. Director BLAKEY, Michael has been resigned. Director BUTTON, Martyn Francis John has been resigned. Director CHEVREAU, Michael has been resigned. Director GRAY, John Wilson has been resigned. Director JAGGER, Paul Eric John has been resigned. Director TUPLIN, Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BONNET, Jean-Pierre Pierre
Appointed Date: 22 December 2014
68 years old

Director
BRENNAN, Christopher Carl
Appointed Date: 04 January 2002
56 years old

Resigned Directors

Secretary
BOWLER, David William
Resigned: 09 October 2007
Appointed Date: 27 November 2002

Secretary
BUTTON, Martyn Francis John
Resigned: 04 January 2002
Appointed Date: 30 November 1999

Secretary
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 18 January 2008

Secretary
FRASER, Kay Lisa
Resigned: 27 November 2002
Appointed Date: 04 January 2002

Secretary
GRAY, John Wilson
Resigned: 30 November 1999

Secretary
WATTS, Ruth Elizabeth
Resigned: 18 January 2008
Appointed Date: 09 October 2007

Director
BLAKEY, Michael
Resigned: 19 December 2006
Appointed Date: 11 November 2002
62 years old

Director
BUTTON, Martyn Francis John
Resigned: 01 December 2012
68 years old

Director
CHEVREAU, Michael
Resigned: 02 December 2002
80 years old

Director
GRAY, John Wilson
Resigned: 30 November 1999
75 years old

Director
JAGGER, Paul Eric John
Resigned: 22 February 2004
Appointed Date: 01 September 2001
68 years old

Director
TUPLIN, Paul
Resigned: 03 October 2014
Appointed Date: 04 January 2002
70 years old

Persons With Significant Control

C & B Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J J JAGGER & CO.LIMITED Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016
11 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000

30 Nov 2015
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015
...
... and 99 more events
04 Mar 1987
Return made up to 29/12/86; full list of members

06 Jan 1987
Accounts for a small company made up to 28 February 1986

19 Mar 1948
Incorporation
19 Mar 1948
Certificate of incorporation
19 Mar 1948
Registered office changed on 19/03/48 from: registered office changed

J J JAGGER & CO.LIMITED Charges

4 April 1997
Mortgage debenture
Delivered: 15 April 1997
Status: Satisfied on 3 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 October 1987
Legal charge
Delivered: 11 November 1987
Status: Satisfied on 4 June 1998
Persons entitled: Barclays Bank PLC
Description: 2 kitkat terrace, bow l/b of tower hamlets t/n 402832.
15 July 1987
Legal charge
Delivered: 24 July 1987
Status: Satisfied on 4 June 1998
Persons entitled: Barclays Bank PLC
Description: 22 new hythe road, larkfield kent title no:- k 617873.