Established in 1997, Edwin Jagger Ltd have registered office in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This business has one director listed as Jagger, Bridget Ruth in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAGGER, Bridget Ruth | 30 May 1997 | 08 June 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CH01 - Change of particulars for director | 31 May 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 26 January 2017 | |
MR04 - N/A | 06 September 2016 | |
MR04 - N/A | 06 September 2016 | |
AR01 - Annual Return | 15 June 2016 | |
MR01 - N/A | 28 January 2016 | |
MR01 - N/A | 26 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 10 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 29 May 2013 | |
CH01 - Change of particulars for director | 07 May 2013 | |
CH01 - Change of particulars for director | 07 May 2013 | |
TM02 - Termination of appointment of secretary | 07 May 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 26 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 September 2010 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
AA - Annual Accounts | 19 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2008 | |
363a - Annual Return | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 20 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 28 February 2004 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 08 February 2002 | |
363s - Annual Return | 22 May 2001 | |
AA - Annual Accounts | 10 December 2000 | |
MEM/ARTS - N/A | 01 August 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
RESOLUTIONS - N/A | 26 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
123 - Notice of increase in nominal capital | 26 July 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 16 November 1999 | |
363s - Annual Return | 21 July 1999 | |
AA - Annual Accounts | 23 February 1999 | |
287 - Change in situation or address of Registered Office | 10 August 1998 | |
363s - Annual Return | 01 June 1998 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 08 November 1997 | |
395 - Particulars of a mortgage or charge | 04 November 1997 | |
395 - Particulars of a mortgage or charge | 01 November 1997 | |
395 - Particulars of a mortgage or charge | 28 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1997 | |
225 - Change of Accounting Reference Date | 08 September 1997 | |
MEM/ARTS - N/A | 29 June 1997 | |
CERTNM - Change of name certificate | 23 June 1997 | |
288b - Notice of resignation of directors or secretaries | 20 June 1997 | |
288b - Notice of resignation of directors or secretaries | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 20 June 1997 | |
287 - Change in situation or address of Registered Office | 20 June 1997 | |
NEWINC - New incorporation documents | 19 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2016 | Outstanding |
N/A |
A registered charge | 25 January 2016 | Outstanding |
N/A |
Legal charge | 17 March 2008 | Fully Satisfied |
N/A |
Debenture | 09 January 2008 | Fully Satisfied |
N/A |
Debenture | 31 October 1997 | Fully Satisfied |
N/A |
Debenture | 31 October 1997 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 1997 | Fully Satisfied |
N/A |
Debenture | 20 October 1997 | Fully Satisfied |
N/A |