About

Registered Number: 01240510
Date of Incorporation: 15/01/1976 (48 years and 3 months ago)
Company Status: Active
Registered Address: Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR

 

Established in 1976, H. Jagger (Poultry) Ltd are based in Nottingham. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Palmer, Maria Bernadette, Russell, Allen Sydney for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Allen Sydney N/A 02 August 1991 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Maria Bernadette 20 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 November 2019
AA01 - Change of accounting reference date 10 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 11 April 2008
225 - Change of Accounting Reference Date 09 January 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 04 April 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 20 April 2004
AA - Annual Accounts 25 March 2004
363a - Annual Return 25 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 07 February 2000
363a - Annual Return 21 April 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 05 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 October 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 21 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1993
AA - Annual Accounts 12 September 1993
363s - Annual Return 04 May 1993
395 - Particulars of a mortgage or charge 08 March 1993
AA - Annual Accounts 13 July 1992
363s - Annual Return 15 April 1992
288 - N/A 13 September 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1991
288 - N/A 21 August 1991
288 - N/A 21 August 1991
395 - Particulars of a mortgage or charge 20 August 1991
395 - Particulars of a mortgage or charge 19 August 1991
123 - Notice of increase in nominal capital 13 August 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
395 - Particulars of a mortgage or charge 23 March 1990
288 - N/A 23 November 1989
RESOLUTIONS - N/A 26 May 1989
RESOLUTIONS - N/A 26 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1989
123 - Notice of increase in nominal capital 26 May 1989
288 - N/A 12 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 1993 Fully Satisfied

N/A

Debenture 12 August 1991 Outstanding

N/A

Legal charge 02 August 1991 Outstanding

N/A

Guarantee & debenture 07 March 1990 Outstanding

N/A

Guarantee & debenture 25 August 1982 Outstanding

N/A

Debenture 17 October 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.