UKBizDB.co.uk

ALBERT JAGGER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albert Jagger Limited. The company was founded 87 years ago and was given the registration number 00325249. The firm's registered office is in . You can find them at Centaur Works 5/8 Green Lane, Walsall, , . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:ALBERT JAGGER LIMITED
Company Number:00325249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1937
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Centaur Works 5/8 Green Lane, Walsall, WS2 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Secretary20 March 2018Active
Vincent Works, Croxstall Road, Bloxwich, Walsall, England, WS3 2XU

Director12 January 2023Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Director-Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Director16 April 2014Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Director01 September 2016Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Secretary-Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Director03 October 2008Active
18 Bute Close, Short Heath, Willenhall, WV12 4RW

Director21 August 2000Active
14 Perton Brook Vale, Wightwick, Wolverhampton, WV6 8DU

Director-Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Director-Active
Hillside House, Darley Green, Knowle, B93 8PW

Director-Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Director03 February 2003Active
13 Inverclyde View, Largs, KA30 9DP

Director-Active
Centaur Works, 5/8 Green Lane, Walsall, England, WS2 8HG

Director19 July 2018Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Director01 December 2014Active
28 Chilton Drive, Christchurch, New Zealand, FOREIGN

Director-Active
16 Springvale Avenue, Walsall, WS5 3QB

Director-Active
Centaur Works 5/8 Green Lane, Walsall, WS2 8HG

Director18 August 2000Active

People with Significant Control

Mr Garth Robert Gordon Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Centaur Works, Green Lane, Walsall, England, WS2 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Yvette Jacqueline Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:United Kingdom
Address:Centaur Works 5/8 Green Lane, WS2 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Albert Jagger Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Centaur Works, 5/8 Green Lane, Walsall, United Kingdom, WS2 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.