Company NameJ J Jagger & Co.Limited
Company StatusDissolved
Company Number00451194
CategoryPrivate Limited Company
Incorporation Date19 March 1948(76 years, 1 month ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(53 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 18 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVinci Plc Astral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Jean-Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed22 December 2014(66 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 18 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMartyn Francis John Button
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(43 years, 8 months after company formation)
Appointment Duration21 years (resigned 01 December 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 The Hollies
Fawkham Avenue
New Barn
Kent
DA3 7HU
Director NameMichael Chevreau
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(43 years, 8 months after company formation)
Appointment Duration11 years (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressLongtree
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr John Wilson Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(43 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed03 December 1991(43 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Secretary NameMartyn Francis John Button
NationalityBritish
StatusResigned
Appointed30 November 1999(51 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Hollies
Fawkham Avenue
New Barn
Kent
DA3 7HU
Director NamePaul Eric John Jagger
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(53 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2004)
RoleCompany Director
Correspondence Address56 Ridgeway Crescent
Tonbridge
Kent
TN10 4NR
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(53 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court
Halsey Road
Watford
Hertfordshire
WD18 0JR
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed04 January 2002(53 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2002)
RoleSecretary
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(54 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Glanmead
Shenfield
Essex
CM15 8ER
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(54 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(59 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(59 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA

Contact

Websitetaylorwoodrowinternational.com
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1C & B Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 April 1997Delivered on: 15 April 1997
Satisfied on: 3 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 October 1987Delivered on: 11 November 1987
Satisfied on: 4 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 kitkat terrace, bow l/b of tower hamlets t/n 402832.
Fully Satisfied
15 July 1987Delivered on: 24 July 1987
Satisfied on: 4 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 new hythe road, larkfield kent title no:- k 617873.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
11 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(4 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(4 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (5 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50,000
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 February 2013Termination of appointment of Martyn Button as a director (2 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (11 pages)
18 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
22 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 December 2008Return made up to 28/11/08; full list of members (6 pages)
29 August 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
17 December 2007Return made up to 30/11/07; full list of members (6 pages)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 January 2007Director resigned (1 page)
2 January 2007Return made up to 01/12/06; full list of members (6 pages)
27 September 2006Full accounts made up to 31 December 2005 (15 pages)
15 December 2005Return made up to 03/12/05; full list of members (6 pages)
13 September 2005Secretary's particulars changed (1 page)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
30 December 2004Return made up to 03/12/04; full list of members (6 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
13 April 2004Director resigned (1 page)
15 December 2003Return made up to 03/12/03; full list of members (7 pages)
7 November 2003Secretary's particulars changed (1 page)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
25 January 2003Return made up to 03/12/02; full list of members (7 pages)
9 January 2003Location of register of members (non legible) (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
18 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 April 2002Full accounts made up to 31 August 2001 (13 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
23 January 2002Return made up to 03/12/01; full list of members (7 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001New director appointed (2 pages)
21 March 2001Full accounts made up to 31 August 2000 (11 pages)
12 January 2001Return made up to 03/12/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 August 1999 (11 pages)
6 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned;director resigned (1 page)
30 April 1999Full accounts made up to 31 August 1998 (11 pages)
29 December 1998Return made up to 03/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Full accounts made up to 28 February 1997 (11 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
24 December 1996Return made up to 03/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 29 February 1996 (11 pages)
27 December 1995Return made up to 03/12/95; no change of members (4 pages)
20 November 1995Full accounts made up to 28 February 1995 (11 pages)
2 May 1995Registered office changed on 02/05/95 from: 108 mackenzie road beckenham kent BR3 4SD (1 page)
19 March 1948Registered office changed on 19/03/48 from: registered office changed (1 page)
19 March 1948Incorporation (12 pages)
19 March 1948Certificate of incorporation (1 page)