About

Registered Number: 05066522
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

 

Based in Halifax, West Yorkshire, C M Jagger Builders Ltd was setup in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Jagger, Jason Edward, Burnham, Rachel Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAGGER, Jason Edward 02 April 2004 - 1
BURNHAM, Rachel Louise 08 March 2004 02 April 2004 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 March 2019
CH03 - Change of particulars for secretary 26 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 30 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 14 January 2009
287 - Change in situation or address of Registered Office 14 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.