About

Registered Number: 00929012
Date of Incorporation: 18/03/1968 (56 years and 2 months ago)
Company Status: Active
Registered Address: Walstead Grange, Lindfield, Sussex, RH16 2QQ

 

James Heagerty Ltd was registered on 18 March 1968 and are based in Sussex, it's status at Companies House is "Active". The organisation has 2 directors listed as Heagerty, James Seymour, Heagerty, Virginia Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAGERTY, James Seymour N/A 02 October 2018 1
HEAGERTY, Virginia Claire N/A 18 January 1999 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 July 2019
PSC01 - N/A 20 June 2019
PSC01 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
PSC01 - N/A 19 June 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 18 June 2012
RESOLUTIONS - N/A 16 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 21 August 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 11 July 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 06 July 2004
AA - Annual Accounts 23 June 2004
363a - Annual Return 26 June 2003
AA - Annual Accounts 25 June 2003
363a - Annual Return 04 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 19 June 2001
363a - Annual Return 20 June 2000
AA - Annual Accounts 05 June 2000
363a - Annual Return 13 July 1999
AA - Annual Accounts 23 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 26 August 1998
363a - Annual Return 29 July 1998
AA - Annual Accounts 04 December 1997
363a - Annual Return 23 July 1997
363a - Annual Return 11 August 1996
AA - Annual Accounts 11 August 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 05 July 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 19 September 1991
395 - Particulars of a mortgage or charge 01 August 1991
363a - Annual Return 05 December 1990
AA - Annual Accounts 26 November 1990
395 - Particulars of a mortgage or charge 08 January 1990
395 - Particulars of a mortgage or charge 21 December 1989
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1989
395 - Particulars of a mortgage or charge 03 January 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
363 - Annual Return 13 May 1988
395 - Particulars of a mortgage or charge 27 April 1988
AA - Annual Accounts 10 December 1987
395 - Particulars of a mortgage or charge 21 September 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 July 1991 Fully Satisfied

N/A

Legal charge 21 December 1989 Fully Satisfied

N/A

Floating charge 08 December 1989 Fully Satisfied

N/A

Legal charge 14 December 1988 Fully Satisfied

N/A

Legal charge 08 April 1988 Fully Satisfied

N/A

Legal charge 13 August 1987 Fully Satisfied

N/A

Legal charge 06 January 1986 Fully Satisfied

N/A

Legal charge 29 May 1981 Fully Satisfied

N/A

Charge 31 July 1979 Fully Satisfied

N/A

Legal charge 02 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.