J.A.J. Sawbridge & Sons Ltd was founded on 20 December 1983 and has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Sawbridge, Sophie, Sawbridge, William John, Frossell, Sheila Elizabeth, Sawbridge, John Alfred Jefferson, Sawbridge, Philip John for the business. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWBRIDGE, William John | N/A | - | 1 |
FROSSELL, Sheila Elizabeth | N/A | 02 January 2020 | 1 |
SAWBRIDGE, John Alfred Jefferson | N/A | 07 February 2000 | 1 |
SAWBRIDGE, Philip John | N/A | 02 January 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWBRIDGE, Sophie | 01 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 21 September 2020 | |
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 07 July 2020 | |
PSC05 - N/A | 29 June 2020 | |
AA01 - Change of accounting reference date | 26 June 2020 | |
MR01 - N/A | 24 April 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
TM02 - Termination of appointment of secretary | 24 February 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
RP04PSC07 - N/A | 31 January 2020 | |
RP04PSC07 - N/A | 31 January 2020 | |
RP04PSC02 - N/A | 31 January 2020 | |
AD01 - Change of registered office address | 13 January 2020 | |
RESOLUTIONS - N/A | 04 January 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 January 2020 | |
PSC02 - N/A | 27 December 2019 | |
PSC07 - N/A | 27 December 2019 | |
PSC07 - N/A | 27 December 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 November 2019 | |
RESOLUTIONS - N/A | 19 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 November 2019 | |
RESOLUTIONS - N/A | 06 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 November 2019 | |
SH19 - Statement of capital | 06 November 2019 | |
CAP-SS - N/A | 06 November 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 05 June 2017 | |
MR01 - N/A | 21 October 2016 | |
RESOLUTIONS - N/A | 18 July 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
SH01 - Return of Allotment of shares | 11 May 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 22 June 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
MR01 - N/A | 12 December 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA01 - Change of accounting reference date | 24 December 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 24 December 2012 | |
MG01 - Particulars of a mortgage or charge | 15 December 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 13 February 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 05 February 2006 | |
MISC - Miscellaneous document | 11 November 2005 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 18 September 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 11 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 18 February 2000 | |
AA - Annual Accounts | 21 November 1999 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 04 February 1999 | |
363s - Annual Return | 01 October 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 23 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363a - Annual Return | 02 October 1996 | |
363(353) - N/A | 02 October 1996 | |
395 - Particulars of a mortgage or charge | 31 May 1996 | |
AA - Annual Accounts | 24 January 1996 | |
363x - Annual Return | 09 October 1995 | |
AA - Annual Accounts | 30 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 27 September 1994 | |
AA - Annual Accounts | 27 January 1994 | |
363s - Annual Return | 23 September 1993 | |
AA - Annual Accounts | 08 February 1993 | |
363s - Annual Return | 28 September 1992 | |
288 - N/A | 28 September 1992 | |
395 - Particulars of a mortgage or charge | 18 May 1992 | |
395 - Particulars of a mortgage or charge | 18 May 1992 | |
AA - Annual Accounts | 06 May 1992 | |
363b - Annual Return | 14 October 1991 | |
AA - Annual Accounts | 11 February 1991 | |
363a - Annual Return | 11 February 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 October 1989 | |
363 - Annual Return | 30 August 1989 | |
AA - Annual Accounts | 30 August 1989 | |
363 - Annual Return | 31 January 1989 | |
AA - Annual Accounts | 31 January 1989 | |
PUC 3 - N/A | 03 February 1988 | |
AA - Annual Accounts | 14 August 1987 | |
363 - Annual Return | 10 August 1987 | |
AA - Annual Accounts | 19 February 1987 | |
363 - Annual Return | 01 May 1986 | |
CERTNM - Change of name certificate | 12 April 1984 | |
MEM/ARTS - N/A | 02 December 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2020 | Outstanding |
N/A |
A registered charge | 14 October 2016 | Outstanding |
N/A |
A registered charge | 28 November 2014 | Outstanding |
N/A |
Mortgage deed | 12 December 2012 | Outstanding |
N/A |
Debenture | 22 May 1996 | Outstanding |
N/A |
Legal charge | 11 May 1992 | Outstanding |
N/A |
Legal charge | 11 May 1992 | Outstanding |
N/A |