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

JAEGER LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07894042
Private Limited Company
Liquidation

Company Overview

About Jaeger Ltd
JAEGER LIMITED was founded on 2011-12-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Jaeger Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JAEGER LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in W1F
 
Telephone0155-373-2132
 
Previous Names
BECAP JA (UK) LIMITED09/12/2013
MACSCO 38 LIMITED26/04/2012
Filing Information
Company Number 07894042
Company ID Number 07894042
Date formed 2011-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 27/02/2016
Account next due 30/11/2017
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts GROUP
Last Datalog update: 2019-04-04 22:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAEGER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name JAEGER LIMITED
The following companies were found which have the same name as JAEGER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAEGER ORCHARD ROAD Singapore 238883 Dissolved Company formed on the 2008-09-10
JAEGER (CANADA) INC. 131 FLOOR STREET WEST SUITE 1 TORONTO Ontario M5S1R1 Inactive - Discontinued Company formed on the 1969-10-27
JAEGER (CHINA) LIMITED Dissolved Company formed on the 1991-10-10
JAEGER (UK) LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration Company formed on the 2012-04-11
JAEGER & ASSOCIATES, INC. 440 DELANEY PARK DR. ORLANDO FL 32806 Inactive Company formed on the 1997-09-09
JAEGER & BOSECK, LLC 119 W ROY ST APT 4 SEATTLE WA 981193803 Active Company formed on the 2001-01-18
JAEGER & CONDINO, INC. 35-44 61ST ST Queens WOODSIDE NY 11377 Active Company formed on the 1962-09-12
JAEGER & CO T/A LAN TECHNOLOGIES LTD 12 RYDER CRESCENT SOUTHPORT MERSEYSIDE PR8 3AE Active - Proposal to Strike off Company formed on the 2015-06-15
JAEGER & ERWERT GENERAL CONTRACTORS, LLC 130 W CLACKAMAS BLVD GLADSTONE OR 97027 Active Company formed on the 2000-02-01
JAEGER & ERNST, INC. 4785 BURNLEY STATION LANE BARBOURSVILLE VA 22923 Active Company formed on the 1980-04-14
JAEGER & FLYNN ASSOCIATES, INC. 30 CORPORATE DRIVE Saratoga CLIFTON PARK NY 12065 Active Company formed on the 1991-12-05
JAEGER & FLYNN ASSOCIATES, INC. 2395 CARTERHILL RD SWANTON VT 05488 Withdrawn Company formed on the 2003-02-11
JAEGER & GREEN CONSULTING LTD THE COTTAGE REAR OF 304 LIVERPOOL ROAD PRESTON UNITED KINGDOM PR4 5GD Dissolved Company formed on the 2017-01-17
JAEGER & JAEGER, LLC 16144 MAJESTIC DR DUBUQUE IA 52002 Active Company formed on the 2016-01-01
JAEGER & JAEGER INVESTMENTS, LLC 8830 W 33RD AVE HIALEAH FL 33018 Inactive Company formed on the 2015-01-29
JAEGER & KODNER, LLC NV Dissolved Company formed on the 2001-12-03
JAEGER & SONS, LLC 6605 BROOKS ROAD - HARRISON OH 45030 Active Company formed on the 2006-06-15
JAEGER & TIGHE, INC. 844 CLYDESDALE DRIVE LOXAHATCHEE FL 33470 Inactive Company formed on the 1990-11-20
JAEGER + WALDMANN (S.E.A.) PTE LTD CHULIA STREET Singapore 049513 Dissolved Company formed on the 2008-09-10
JAEGER 1971 (ASIA) LIMITED Unknown Company formed on the 2016-11-14

Company Officers of JAEGER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2012-11-27
MARTIN ANDREW RIVERS
Director 2017-08-17
DAVID ALEXANDER WRIGHT
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RICHARD HOROBIN
Director 2016-02-25 2017-04-26
KENNETH CHARLES PRATT
Director 2016-09-21 2017-04-26
RICHARD MATHIEU LEIGHTON
Director 2016-02-25 2017-03-30
SIMON CHRISTOPHER PILLING
Director 2015-04-29 2017-03-30
HARMINDER SINGH ATWAL
Director 2014-07-22 2016-04-26
THOMAS CHARLES ALEXANDERSON WRIGHT
Director 2014-01-20 2016-03-03
COLIN GLEN HENRY
Director 2013-08-07 2015-09-12
PETER WODEHOUSE WILLIAMS
Director 2014-11-25 2015-05-15
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2014-06-18 2015-04-29
NICHOLAS IAN BURGESS SANDERS
Director 2014-01-20 2014-06-23
FIONA MARIA TIMOTHY
Director 2014-01-20 2014-03-26
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2012-04-16 2014-01-20
ROBERT ALEXANDER ASPLIN
Director 2012-04-16 2014-01-20
BIBI RAHIMA ALLY
Director 2011-12-30 2012-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW RIVERS TIGER ENERGY SERVICES UK LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
MARTIN ANDREW RIVERS AD FUELS LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
MARTIN ANDREW RIVERS JAEGER SHOPS LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
MARTIN ANDREW RIVERS JAEGER HEAD OFFICE LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER SHOPS LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT JAEGER HEAD OFFICE LIMITED Director 2017-09-05 CURRENT 2015-08-05 Liquidation
DAVID ALEXANDER WRIGHT AMESFORD LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT POOLROSE LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT STARVILLE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-06-22 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT SHIREFIRE LIMITED Director 2017-04-25 CURRENT 2006-06-22 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT POSTDEAL LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT UK HOUSE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT OAKMATCH LIMITED Director 2017-04-25 CURRENT 2006-02-21 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT HAZELCOURT PROPERTIES LIMITED Director 2017-04-25 CURRENT 2006-12-05 Dissolved 2018-07-10
DAVID ALEXANDER WRIGHT ADLERGROVE LIMITED Director 2017-03-13 CURRENT 2006-12-05 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT REGAL ASSET MANAGEMENT LIMITED Director 2017-03-13 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID ALEXANDER WRIGHT MEDCRAFT FINANCE LIMITED Director 2015-11-02 CURRENT 1996-10-09 Liquidation
DAVID ALEXANDER WRIGHT RATTAN INDUSTRIES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT HERRIDGE ASSOCIATES LIMITED Director 2015-06-16 CURRENT 1996-12-12 Liquidation
DAVID ALEXANDER WRIGHT PARAPET LIMITED Director 2013-04-01 CURRENT 2012-04-10 Active
DAVID ALEXANDER WRIGHT XELA DEE ONE LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
DAVID ALEXANDER WRIGHT DAWLAW LIMITED Director 2012-08-03 CURRENT 2012-08-03 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
2019-03-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom
2018-02-06GAZ1FIRST GAZETTE
2018-02-06GAZ1FIRST GAZETTE
2018-02-02LIQ02Voluntary liquidation Statement of affairs
2018-02-02600Appointment of a voluntary liquidator
2018-02-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-01-18
2017-09-05AP01DIRECTOR APPOINTED MR MARTIN ANDREW RIVERS
2017-09-05AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOROBIN
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGHTON
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2003861
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MR KENNETH CHARLES PRATT
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER SINGH ATWAL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2003861
2016-04-21SH0116/02/16 STATEMENT OF CAPITAL GBP 2003861
2016-04-19SH0116/02/16 STATEMENT OF CAPITAL GBP 2003861.00
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 57 Broadwick Street London W1F 9QS
2016-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOROBIN
2016-03-24RES01ADOPT ARTICLES 24/03/16
2016-03-18AP01DIRECTOR APPOINTED MR RICHARD MATHIEU LEIGHTON
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES ALEXANDERSON WRIGHT
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2003860
2016-01-11AR0130/12/15 FULL LIST
2015-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-11-25RES01ADOPT ARTICLES 07/08/2013
2015-11-25RES01ADOPT ARTICLES 07/08/2013
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-05-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLEN HENRY / 25/02/2015
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2003860
2015-01-12AR0130/12/14 FULL LIST
2014-12-04AP01DIRECTOR APPOINTED MR PETER WODEHOUSE WILLIAMS
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/14
2014-08-11AP01DIRECTOR APPOINTED MR MARK NICHOLAS KENNEDY ALDRIDGE
2014-08-08AP01DIRECTOR APPOINTED MR HARMINDER SINGH ATWAL
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY / 20/01/2014
2014-02-11AP01DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT
2014-02-11AP01DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY
2014-02-11AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 3RD FLOOR 39-41 CHARING CROSS ROAD LONDON WC2H 0AR
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2003860
2014-01-07AR0130/12/13 FULL LIST
2013-12-09RES15CHANGE OF NAME 22/10/2013
2013-12-09CERTNMCOMPANY NAME CHANGED BECAP JA (UK) LIMITED CERTIFICATE ISSUED ON 09/12/13
2013-10-31RES15CHANGE OF NAME 22/10/2013
2013-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-02AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-09-11AA01PREVEXT FROM 31/12/2012 TO 28/02/2013
2013-08-22AP01DIRECTOR APPOINTED COLIN HENRY
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 07/06/2013
2013-04-11SH0105/04/13 STATEMENT OF CAPITAL GBP 2003860
2013-01-07AR0130/12/12 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KENNEDY ALDRIDGE / 30/12/2012
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 30/12/2012
2012-11-28AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 10 NORWICH STREET LONDON EC4A 1BD ENGLAND
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-26RES15CHANGE OF NAME 20/04/2012
2012-04-26CERTNMCOMPANY NAME CHANGED MACSCO 38 LIMITED CERTIFICATE ISSUED ON 26/04/12
2012-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-24AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-23AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2012-04-23SH0116/04/12 STATEMENT OF CAPITAL GBP 901
2011-12-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JAEGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-26
Resolution2018-01-26
Fines / Sanctions
No fines or sanctions have been issued against JAEGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-10-02 Outstanding BECAP JAEGER (UK) LIMITED
SECURITY AGREEMENT 2012-04-30 Satisfied BECAP12 SPV 2 LIMITED
SECURITY AGREEMENT 2012-04-24 Satisfied BECAP12 SPV 2 LIMITED
Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-02-23

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 JAEGER LIMITED

Intangible Assets
Patents
We have not found any records of JAEGER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JAEGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAEGER 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 (70100 - Activities of head offices) as JAEGER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAEGER 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJAEGER LIMITEDEvent Date2018-01-26
Name of Company: JAEGER LIMITED Company Number: 07894042 Nature of Business: Activities of head offices Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of Liquidation: Creditors…
 
Initiating party Event TypeResolution
Defending partyJAEGER LIMITEDEvent Date2018-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAEGER 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 JAEGER 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.