J J SIGA LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3RS

Company number 05213017
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address 14A FOREST GATE, PEWSHAM, CHIPPENHAM, WILTSHIRE, SN15 3RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 2 . The most likely internet sites of J J SIGA LIMITED are www.jjsiga.co.uk, and www.j-j-siga.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Melksham Rail Station is 5.2 miles; to Trowbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Siga Limited is a Private Limited Company. The company registration number is 05213017. J J Siga Limited has been working since 24 August 2004. The present status of the company is Active. The registered address of J J Siga Limited is 14a Forest Gate Pewsham Chippenham Wiltshire Sn15 3rs. The company`s financial liabilities are £15.24k. It is £-21.31k against last year. And the total assets are £105.06k, which is £-127.19k against last year. MEADOWCROFT, Julia Catherine is a Secretary of the company. BRAIN, Gary Mark is a Director of the company. MEADOWCROFT, Simon Barry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


j j siga Key Finiance

LIABILITIES £15.24k
-59%
CASH n/a
TOTAL ASSETS £105.06k
-55%
All Financial Figures

Current Directors

Secretary
MEADOWCROFT, Julia Catherine
Appointed Date: 24 August 2004

Director
BRAIN, Gary Mark
Appointed Date: 24 August 2004
61 years old

Director
MEADOWCROFT, Simon Barry
Appointed Date: 24 August 2004
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2004
Appointed Date: 24 August 2004

Persons With Significant Control

Lhbp Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J J SIGA LIMITED Events

12 Oct 2016
Confirmation statement made on 24 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2

...
... and 26 more events
27 Jan 2006
Return made up to 24/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06

28 Oct 2005
Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2
02 Oct 2004
Particulars of mortgage/charge
24 Aug 2004
Secretary resigned
24 Aug 2004
Incorporation

J J SIGA LIMITED Charges

14 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Jonathan Charles Mordaunt, Terence Charles Mordaunt & Sharon Christie Mordaunt
Description: Barns 1 and 3 westfield farm nettleton chippenham wiltshire.
14 March 2013
Deed of variation
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Jonathan Charles Mordaunt, Terence Charles Mordaunt & Sharon Christie Morduant
Description: Barn 2 westfield farm nettleton chippenham wiltshire.
31 January 2012
First legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Jonathan Charles Mordaunt, Terence Charles Mordaunt and Sharon Christie Mordaunt
Description: Barn 2 westfield farm nettleton chippenham, wiltshire see…
27 September 2006
Legal mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - plots 1 and 2 at the rear of 71 high street…
24 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Legal mortgage
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a windy ridge, bath road, colerne. With…