About

Registered Number: 01779436
Date of Incorporation: 20/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Lodge Farm Wolverton Road, Castlethorpe, Milton Keynes, Buckinghamshire, MK19 7ES,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.