Company NameJagger Property Limited
DirectorsGraham Leslie Hearn and Janis Hearn
Company StatusActive
Company Number11021458
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Leslie Hearn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMrs Janis Hearn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

21 June 2023Delivered on: 28 June 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 abercorn court. Haverhill. CB9 8LQ.
Outstanding
13 December 2022Delivered on: 30 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 pakenham place haverhill suffolk.
Outstanding
18 September 2020Delivered on: 22 September 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 pakenham place. Haverhill. CB9 0JA.
Outstanding
27 March 2020Delivered on: 30 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 abercorn court, haverhill, CB9 8LQ.
Outstanding
24 March 2020Delivered on: 24 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 coupals close, haverhill CB9 7UT.
Outstanding
11 September 2018Delivered on: 22 September 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 18 cavendish house camps road haverhill suffolk.
Outstanding
30 April 2018Delivered on: 9 May 2018
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: 8 ovington place haverhill.
Outstanding
23 February 2018Delivered on: 16 March 2018
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: 2 quendon place haverhill.
Outstanding

Filing History

22 September 2020Registration of charge 110214580006, created on 18 September 2020 (4 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 May 2020Notification of Janis Hearn as a person with significant control on 25 February 2020 (2 pages)
19 May 2020Notification of Graham Leslie Hearn as a person with significant control on 25 February 2020 (2 pages)
18 May 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
18 May 2020Withdrawal of a person with significant control statement on 18 May 2020 (2 pages)
30 March 2020Registration of charge 110214580005, created on 27 March 2020 (4 pages)
24 March 2020Registration of charge 110214580004, created on 24 March 2020 (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
19 February 2019Appointment of Mrs. Janis Hearn as a director on 18 February 2019 (2 pages)
24 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
22 September 2018Registration of charge 110214580003, created on 11 September 2018 (6 pages)
9 May 2018Registration of charge 110214580002, created on 30 April 2018 (5 pages)
16 March 2018Registration of charge 110214580001, created on 23 February 2018 (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
23 October 2017Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
23 October 2017Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
19 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-19
  • GBP 2
(22 pages)
19 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-19
  • GBP 2
(22 pages)