JACQUES HALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJACQUES HALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03213812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JACQUES HALL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JACQUES HALL LIMITED located?

    Registered Office Address
    7th Floor 3 Shortlands
    W6 8DA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JACQUES HALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTCOR 1 LIMITEDJun 19, 1996Jun 19, 1996

    What are the latest accounts for JACQUES HALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JACQUES HALL LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for JACQUES HALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mr David James Hall on Sep 01, 2025

    1 pagesCH03

    Change of details for Priory Securitisation Limited as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr Jim Lee as a director on Jul 12, 2021

    2 pagesAP01

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/02/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mr David James Lock on Jul 17, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of JACQUES HALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Secretary
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    British133732880002
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish286207080001
    ANSDELL, John Reginald Wardhaugh
    17 Randolph Avenue
    W9 1BH London
    Secretary
    17 Randolph Avenue
    W9 1BH London
    British5094500001
    GOLDINGHAM, Yvonne Catherine Mary
    55 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    Secretary
    55 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    British39053890001
    GREEN, Peter David Andrew
    55 Howitt Road
    NW3 4LU London
    Secretary
    55 Howitt Road
    NW3 4LU London
    British78461010003
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Secretary
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    British150227000001
    HATHER, Jon
    83 High Street
    BR6 7BB Farnborough Village
    Kent
    Secretary
    83 High Street
    BR6 7BB Farnborough Village
    Kent
    British68848420001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    British121222440001
    PAYNE, Keith
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    Secretary
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    British65484490001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    British110080200001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Secretary
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    British73750450005
    ANSDELL, John Reginald Wardhaugh
    17 Randolph Avenue
    W9 1BH London
    Director
    17 Randolph Avenue
    W9 1BH London
    British5094500001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritish132026810001
    EASTERMAN, Philip Harry
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    British63476990001
    FREESTONE, Louise
    14 Main Street
    Papplewick
    NG15 8FD Nottingham
    Director
    14 Main Street
    Papplewick
    NG15 8FD Nottingham
    British48155070001
    GOLDINGHAM, Yvonne Catherine Mary
    55 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    Director
    55 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    British39053890001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritish150227000001
    HEYWOOD, Anthony George
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    Director
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    British30119220003
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish144822040001
    MILLARD, Eric Alan
    Chatsworth
    Poolside
    CW3 9DX Madeley
    Crewe
    Director
    Chatsworth
    Poolside
    CW3 9DX Madeley
    Crewe
    British48465870002
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish60066000008
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritish63915280004
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritish58759290001
    REYNOLDS, Ian Peter
    2 The Stables Sarratt Road
    Croxley Green
    WD3 4LN Rickmansworth
    Hertfordshire
    Director
    2 The Stables Sarratt Road
    Croxley Green
    WD3 4LN Rickmansworth
    Hertfordshire
    British49223880001
    SANDHAM, Christopher John
    The Old Rectory Church Road
    Ickford
    HP18 9HZ Aylesbury
    Buckinghamshire
    Director
    The Old Rectory Church Road
    Ickford
    HP18 9HZ Aylesbury
    Buckinghamshire
    British24602040001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritish110080200001
    STEWART, Serena Jane
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    Director
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    British57758710001
    THOMPSON, Christopher, Professor
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    Director
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    United KingdomBritish162000490001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritish73750450005

    Who are the persons with significant control of JACQUES HALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Securitisation Limited
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Apr 06, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3982134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0