UKBizDB.co.uk

JAGGSTASH LIMITED

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

This company is commonly known as Jaggstash Limited. The company was founded 92 years ago and was given the registration number 00260894. The firm's registered office is in SHEFFIELD. You can find them at The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JAGGSTASH LIMITED
Company Number:00260894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 December 1931
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Secretary08 May 2006Active
11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director01 April 2011Active
11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director12 September 2005Active
11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director01 April 2011Active
Meadowhill House, Main Street, Tugby, LE7 9WD

Secretary05 September 1996Active
The Elms Main Street, Willoughby Waterleys, Leicester, LE8 6UF

Secretary-Active
Meadowhill House, Main Street, Tugby, LE7 9WD

Director12 January 1998Active
740 Uppingham Road, Bushby, Leicester, LE7 9RN

Director-Active
The Stables 9 Chestnut Drive, Bushby, Leicester, LE7 9RB

Director01 September 1992Active
New Ingarsby Farm, Houghton-On-The-Hill, LE7 9HG

Director-Active
5 Old Charity Farm, Stoughton, Leicester, LE2 2EX

Director01 September 1992Active
49 Spencerfield Lane, Leicester, LE5 6PT

Director-Active

People with Significant Control

Mrs Sheila Ann Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:11 The Office Village, North Road, Loughborough, United Kingdom, LE11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Andrew Frank Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:11 The Office Village, North Road, Loughborough, United Kingdom, LE11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Helen Grundy
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:11 The Office Village, North Road, Loughborough, England, LE11 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.