Background WavePink WaveYellow Wave

JAMES HEAGERTY LIMITED (00929012)

JAMES HEAGERTY LIMITED (00929012) is an active UK company. incorporated on 18 March 1968. with registered office in Sussex. The company operates in the Construction sector, engaged in development of building projects. JAMES HEAGERTY LIMITED has been registered for 58 years. Current directors include HEAGERTY, Jonathan Francis, HEAGERTY, Virginia Claire.

Company Number
00929012
Status
active
Type
ltd
Incorporated
18 March 1968
Age
58 years
Address
Walstead Grange, Sussex, RH16 2QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEAGERTY, Jonathan Francis, HEAGERTY, Virginia Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES HEAGERTY LIMITED

JAMES HEAGERTY LIMITED is an active company incorporated on 18 March 1968 with the registered office located in Sussex. The company operates in the Construction sector, specifically engaged in development of building projects. JAMES HEAGERTY LIMITED was registered 58 years ago.(SIC: 41100)

Status

active

Active since 58 years ago

Company No

00929012

LTD Company

Age

58 Years

Incorporated 18 March 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Walstead Grange Lindfield Sussex, RH16 2QQ,

Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Share Issue
Aug 11
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEAGERTY, Virginia Claire

Active
Walstead Grange, LindfieldRH16 2QQ
Secretary
Appointed N/A

HEAGERTY, Jonathan Francis

Active
Scaynes Hill Road, Haywards HeathRH16 2QQ
Born April 1963
Director
Appointed 02 Feb 2016

HEAGERTY, Virginia Claire

Active
Scaynes Hill Road, Haywards HeathRH16 2QQ
Born September 1942
Director
Appointed 02 Feb 2016

HEAGERTY, James Seymour

Resigned
Walstead Grange, LindfieldRH16 2QQ
Born November 1932
Director
Appointed N/A
Resigned 02 Oct 2018

HEAGERTY, Virginia Claire

Resigned
Walstead Grange, LindfieldRH16 2QQ
Born September 1942
Director
Appointed N/A
Resigned 18 Jan 1999

Persons with significant control

4

3 Active
1 Ceased

Mrs Virginia Claire Heagerty

Active
Scaynes Hill Road, Haywards HeathRH16 2QQ
Born September 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Oct 2018

Jonathan Francis Heagerty

Active
Scaynes Hill Road, Haywards HeathRH16 2QQ
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Oct 2018

Mrs Charlotte Patricia Simm

Active
New Square, LondonWC2A 3QN
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Oct 2018

Mr James Seymour Heagerty

Ceased
LindfieldRH16 2QQ
Born November 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Capital Alter Shares Consolidation
16 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
16 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
13 July 1999
363aAnnual Return
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Legacy
11 August 1996
363aAnnual Return
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
5 July 1995
363x363x
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
19 September 1991
363aAnnual Return
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
11 February 1989
403aParticulars of Charge Subject to s859A
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Legacy
13 May 1988
363363
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
21 September 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts