Company NameJagger Bros,Limited
Company StatusDissolved
Company Number00185106
CategoryPrivate Limited Company
Incorporation Date18 October 1922(101 years, 7 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Christopher Howard Jagger
NationalityBritish
StatusClosed
Appointed25 April 1992(69 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkengarth Norwell Road
Caunton
Newark
Nottinghamshire
NG23 6AF
Director NameMrs Sally Anne Driver
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(70 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 04 March 2003)
RoleHousewife
Correspondence AddressNorr View 69 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameMr Christopher Howard Jagger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(70 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 04 March 2003)
RoleEstates Manager
Country of ResidenceEngland
Correspondence AddressArkengarth Norwell Road
Caunton
Newark
Nottinghamshire
NG23 6AF
Director NameMr Matthew Richard Jagger
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(70 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 04 March 2003)
RoleSales Executive
Correspondence Address146 Station Road
Teynham
Sittingbourne
ME9 9QH
Director NameMr Peter Vincent Jagger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(70 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 04 March 2003)
RoleAccts Executive
Correspondence Address69 Berrington Way
Oakworth
Keighley
West Yorkshire
BD22 7SQ
Director NameMr Timothy David Jagger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(70 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 04 March 2003)
RoleVet
Correspondence AddressFirside 7 Park Drive
Eldwick
Bingley
West Yorkshire
BD16 3DF
Director NameMrs Jennifer Mary Mayo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(70 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 04 March 2003)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMelbeck 55 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameMrs Alice Mary Jagger
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(68 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 1998)
RoleRetired
Correspondence Address2 Bankfield Flats
Oakworth
Keighley
West Yorkshire
BD22 7QE
Director NameMr Norman Jagger
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(68 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 April 1992)
RoleRetired
Correspondence Address2 Bankfield Flats
Oakworth
Keighley
West Yorkshire
BD22 7QE
Secretary NameMr Norman Jagger
NationalityBritish
StatusResigned
Appointed21 August 1991(68 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 April 1992)
RoleCompany Director
Correspondence Address2 Bankfield Flats
Oakworth
Keighley
West Yorkshire
BD22 7QE

Location

Registered Address3 Central Street
Halifax
HX1 1HU
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,427
Cash£3,301
Current Liabilities£374

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
10 October 2002Application for striking-off (2 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 October 2001Return made up to 21/08/01; full list of members (9 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 September 1999Return made up to 21/08/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 November 1998Director resigned (1 page)
4 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 September 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
25 September 1995Return made up to 21/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Registered office changed on 12/07/95 from: 2 bankfield flats oakworth keighley BD22 7QE (1 page)