About

Registered Number: 03895871
Date of Incorporation: 17/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 1 Yewtrees Avenue, Northowram, Halifax, W Yorkshire, HX3 7JD,

 

Established in 1999, S E Jagger Ltd are based in W Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGGER, Stephen Edward 04 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JAGGER, Susan 04 October 2000 - 1
HARRISON, Lisa Julie Anne 17 December 1999 04 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 July 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
AA - Annual Accounts 25 July 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 02 January 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 29 December 2011
CH01 - Change of particulars for director 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 21 January 2002
SA - Shares agreement 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 28 November 2000
RESOLUTIONS - N/A 03 November 2000
225 - Change of Accounting Reference Date 19 October 2000
RESOLUTIONS - N/A 12 October 2000
123 - Notice of increase in nominal capital 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.