About

Registered Number: 03372480
Date of Incorporation: 19/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Cavendish Works, 6 Morpeth Street, Sheffield, S3 7JL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAGGER, Bridget Ruth 30 May 1997 08 June 2012 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.