About

Registered Number: 04623040
Date of Incorporation: 20/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Centaur Works, 5-8 Green Lane, Walsall, West Midlands, WS2 8HG

 

Albert Jagger Holdings Ltd was registered on 20 December 2002 and are based in West Midlands, it's status at Companies House is "Active". Cooper, Andrew Gordon, Cooper, Garth Robert Gordon, Cooper, James Robert Frederick, Cooper, Janet Elizabeth, Cooper, Joyce Jacqueline are the current directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Andrew Gordon 20 March 2018 - 1
COOPER, Garth Robert Gordon 29 January 2003 - 1
COOPER, James Robert Frederick 12 September 2016 - 1
COOPER, Janet Elizabeth 29 January 2003 - 1
COOPER, Joyce Jacqueline 29 January 2003 20 March 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 30 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
SH01 - Return of Allotment of shares 21 November 2017
RESOLUTIONS - N/A 17 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 02 February 2017
MR01 - N/A 04 October 2016
AP01 - Appointment of director 16 September 2016
MR01 - N/A 15 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 20 December 2012
MISC - Miscellaneous document 04 April 2012
MISC - Miscellaneous document 03 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 21 March 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 04 February 2004
SA - Shares agreement 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
123 - Notice of increase in nominal capital 15 October 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
225 - Change of Accounting Reference Date 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
CERTNM - Change of name certificate 20 February 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 06 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.