Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACQUET (UK) LIMITED
Company Information for

JACQUET (UK) LIMITED

WENTWORTH PARK INDUSTRIAL ESTATE WENTWORTH WAY, TANKERSLEY, BARNSLEY, S75 3DH,
Company Registration Number
03275210
Private Limited Company
Active

Company Overview

About Jacquet (uk) Ltd
JACQUET (UK) LIMITED was founded on 1996-11-07 and has its registered office in Barnsley. The organisation's status is listed as "Active". Jacquet (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JACQUET (UK) LIMITED
 
Legal Registered Office
WENTWORTH PARK INDUSTRIAL ESTATE WENTWORTH WAY
TANKERSLEY
BARNSLEY
S75 3DH
Other companies in S1
 
Filing Information
Company Number 03275210
Company ID Number 03275210
Date formed 1996-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB706374635  
Last Datalog update: 2023-11-06 13:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACQUET (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACQUET (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEITH BONNINGTON
Director 2003-05-20
PHILIPPE GOCZOL
Director 2002-07-29
ERIC MICHEL JACQUET
Director 1997-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
KHM SECRETARIAL SERVICES LIMITED
Company Secretary 1998-11-30 2017-11-20
JEFFREY EATON
Director 2002-07-01 2003-07-31
PETER JAMES LYNCH
Director 1997-03-13 2002-07-29
JEAN GABRIEL REVERAND
Director 1997-01-09 2002-07-29
ANDREW JACKSON COOMBE
Company Secretary 1998-07-29 1998-11-30
DEREK RODGERS
Company Secretary 1998-07-29 1998-11-30
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 1997-01-03 1998-07-29
RM REGISTRARS LIMITED
Nominated Secretary 1996-11-07 1996-11-07
RM NOMINEES LIMITED
Nominated Director 1996-11-07 1996-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BONNINGTON ABRASERVICE UK LIMITED Director 2014-04-03 CURRENT 1972-06-29 Active
KEITH BONNINGTON STAPPERT UK LIMITED Director 2014-03-25 CURRENT 1979-11-15 Active
KEITH BONNINGTON GOLDRIDER LIMITED Director 2003-05-20 CURRENT 1997-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR ERIC MICHEL JACQUET
2024-04-11DIRECTOR APPOINTED MR ALEXANDRE IACOVELLA
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-29CH01Director's details changed for Mr Keith Bonnington on 2020-08-05
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT
2017-11-20TM02Termination of appointment of Khm Secretarial Services Limited on 2017-11-20
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 850000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-02CH04SECRETARY'S DETAILS CHNAGED FOR KHM SECRETARIAL SERVICES LIMITED on 2016-11-02
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 850000
2015-11-19AR0124/10/15 ANNUAL RETURN FULL LIST
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM Old Cathedral Vicarage Saint James Row Sheffield South Yorkshire S1 1XA
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05RP04SECOND FILING WITH MUD 24/10/14 FOR FORM AR01
2015-05-05RP04SECOND FILING WITH MUD 24/10/13 FOR FORM AR01
2015-05-05RP04SECOND FILING WITH MUD 24/10/12 FOR FORM AR01
2015-05-05RP04SECOND FILING WITH MUD 24/10/11 FOR FORM AR01
2015-05-05RP04SECOND FILING WITH MUD 24/10/10 FOR FORM AR01
2015-05-05RP04SECOND FILING WITH MUD 24/10/09 FOR FORM AR01
2015-05-05ANNOTATIONClarification
2014-11-19AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 850000
2014-11-05AR0124/10/14 FULL LIST
2014-11-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 850000
2014-11-05AR0124/10/14 FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20RES01ADOPT ARTICLES 20/05/14
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 850000
2013-11-04AR0124/10/13 FULL LIST
2013-11-04AR0124/10/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0124/10/12 FULL LIST
2012-11-19AR0124/10/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0124/10/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0124/10/10 FULL LIST
2011-01-11AR0124/10/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0124/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MICHEL JACQUET / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GOCZOL / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BONNINGTON / 01/10/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KHM SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-11-23AR0124/10/09 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25RES12VARYING SHARE RIGHTS AND NAMES
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-09363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-09-13AUDAUDITOR'S RESIGNATION
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11288bDIRECTOR RESIGNED
2003-11-07363(288)DIRECTOR RESIGNED
2003-11-07363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-22288aNEW DIRECTOR APPOINTED
2002-12-04363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-0288(2)RAD 10/06/02--------- £ SI 650000@1=650000 £ IC 200000/850000
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-26363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-11287REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 12 YORK PLACE LEEDS LS1 2DS
1999-05-11363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1999-05-11288bSECRETARY RESIGNED
1999-05-11288bSECRETARY RESIGNED
1999-05-11288aNEW SECRETARY APPOINTED
1999-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/99
1999-05-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-14288cSECRETARY'S PARTICULARS CHANGED
1998-09-08SRES01ALTER MEM AND ARTS 06/08/98
1998-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-12288aNEW SECRETARY APPOINTED
1998-08-03288aNEW SECRETARY APPOINTED
1998-08-03288bSECRETARY RESIGNED
1998-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-10363aRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-12-10225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to JACQUET (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACQUET (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACQUET (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.929
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 24100 - Manufacture of basic iron and steel and of ferro-alloys

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACQUET (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JACQUET (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACQUET (UK) LIMITED
Trademarks
We have not found any records of JACQUET (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACQUET (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as JACQUET (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JACQUET (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACQUET (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACQUET (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.