JACQUES HALL LIMITED
Overview
| Company Name | JACQUES HALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03213812 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JACQUES HALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTTCOR 1 LIMITED | Jun 19, 1996 | Jun 19, 1996 |
What are the latest accounts for JACQUES HALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JACQUES HALL LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for JACQUES HALL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mr David James Hall on Sep 01, 2025 | 1 pages | CH03 | ||||||||||||||
Change of details for Priory Securitisation Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Appointment of Mr Jim Lee as a director on Jul 12, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr David James Lock on Jul 17, 2018 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Who are the officers of JACQUES HALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | British | 133732880002 | ||||||
| HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 132246660001 | |||||
| LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 286207080001 | |||||
| ANSDELL, John Reginald Wardhaugh | Secretary | 17 Randolph Avenue W9 1BH London | British | 5094500001 | ||||||
| GOLDINGHAM, Yvonne Catherine Mary | Secretary | 55 Repton Road West Bridgford NG2 7EP Nottingham | British | 39053890001 | ||||||
| GREEN, Peter David Andrew | Secretary | 55 Howitt Road NW3 4LU London | British | 78461010003 | ||||||
| GREENSMITH, Paul John | Secretary | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | British | 150227000001 | ||||||
| HATHER, Jon | Secretary | 83 High Street BR6 7BB Farnborough Village Kent | British | 68848420001 | ||||||
| MUKERJI, Swagatam | Secretary | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | 121222440001 | ||||||
| PAYNE, Keith | Secretary | 90 Long Plough Aston Clinton HP22 5HD Aylesbury Buckinghamshire | British | 65484490001 | ||||||
| PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
| SPRUZEN, David Andrew | Secretary | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | British | 110080200001 | ||||||
| WEIGHT, James Dominic | Secretary | 11 Courtney Place KT11 2BE Cobham Surrey | British | 73750450005 | ||||||
| ANSDELL, John Reginald Wardhaugh | Director | 17 Randolph Avenue W9 1BH London | British | 5094500001 | ||||||
| BRADSHAW, Stephen Wallace | Director | Great Elm BA11 3NY Nr Frome Glenthorpe Somerset | England | British | 132026810001 | |||||
| EASTERMAN, Philip Harry | Director | 3 Oakview Hyde Heath HP6 5SE Amersham Buckinghamshire | British | 63476990001 | ||||||
| FREESTONE, Louise | Director | 14 Main Street Papplewick NG15 8FD Nottingham | British | 48155070001 | ||||||
| GOLDINGHAM, Yvonne Catherine Mary | Director | 55 Repton Road West Bridgford NG2 7EP Nottingham | British | 39053890001 | ||||||
| GREENSMITH, Paul John | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British | 150227000001 | |||||
| HEYWOOD, Anthony George | Director | Yamas House Chiddingly Road TN21 0LJ Horam East Sussex | British | 30119220003 | ||||||
| LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 144822040001 | |||||
| MILLARD, Eric Alan | Director | Chatsworth Poolside CW3 9DX Madeley Crewe | British | 48465870002 | ||||||
| MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 60066000008 | |||||
| PATEL, Chaitanya Bhupendra | Director | Robin Hill Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | 63915280004 | |||||
| PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | 58759290001 | |||||
| REYNOLDS, Ian Peter | Director | 2 The Stables Sarratt Road Croxley Green WD3 4LN Rickmansworth Hertfordshire | British | 49223880001 | ||||||
| SANDHAM, Christopher John | Director | The Old Rectory Church Road Ickford HP18 9HZ Aylesbury Buckinghamshire | British | 24602040001 | ||||||
| SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | 110080200001 | |||||
| STEWART, Serena Jane | Director | 23 Lindsey Street CM16 6RB Epping Essex | British | 57758710001 | ||||||
| THOMPSON, Christopher, Professor | Director | 3 Preshaw House Preshaw SO32 1HP Upham Hampshire | United Kingdom | British | 162000490001 | |||||
| WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | 73750450005 |
Who are the persons with significant control of JACQUES HALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Priory Securitisation Limited | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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