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

JAEGER (UK) LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
08025786
Private Limited Company
In Administration

Company Overview

About Jaeger (uk) Ltd
JAEGER (UK) LIMITED was founded on 2012-04-11 and has its registered office in London. The organisation's status is listed as "In Administration". Jaeger (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAEGER (UK) LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in W1F
 
Previous Names
BECAP JAEGER (UK) LIMITED31/03/2017
MACSCO 40 LIMITED20/04/2012
Filing Information
Company Number 08025786
Company ID Number 08025786
Date formed 2012-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 27/02/2016
Account next due 30/11/2017
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
Last Datalog update: 2019-12-04 00:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAEGER (UK) 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.

Company Officers of JAEGER (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2012-11-27
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 2014-01-20 2015-09-12
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 2012-04-11 2014-01-20
ROBERT ALEXANDER ASPLIN
Director 2012-04-11 2014-01-20
BIBI RAHIMA ALLY
Director 2012-04-11 2012-04-11

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
2019-09-27GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-23AM10Administrator's progress report
2019-06-27AM23Liquidation. Administration move to dissolve company
2019-01-18AM10Administrator's progress report
2018-07-21AM10Administrator's progress report
2018-06-22AM19liquidation-in-administration-extension-of-period
2018-01-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-24AM02Liquidation statement of affairs AM02SOA
2017-09-13AM06Notice of deemed approval of proposals
2017-09-02AM03Statement of administrator's proposal
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom
2017-07-06AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00010870
2017-07-06AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00010870
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOROBIN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGHTON
2017-03-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-03-31CERTNMCompany name changed becap jaeger (uk) LIMITED\certificate issued on 31/03/17
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-21AP01DIRECTOR APPOINTED MR KENNETH CHARLES PRATT
2016-09-08AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER SINGH ATWAL
2016-04-19SH0116/02/16 STATEMENT OF CAPITAL GBP 52350112.00
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 57 Broadwick Street London W1F 9QS
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 52350112
2016-04-13AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-04SH0116/02/16 STATEMENT OF CAPITAL GBP 52350112
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 WRIGHT
2015-11-25AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 080257860004
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY
2015-05-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0111/04/15 FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLEN HENRY / 25/02/2015
2014-12-03AAFULL 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
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0111/04/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 080257860003
2014-02-11AP01DIRECTOR APPOINTED MR COLIN GLEN HENRY
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 MARK ALDRIDGE
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THIRD FLOOR 39-41 CHARING CROSS ROAD LONDON WC2H 0AR
2013-10-02AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-09-27AA01PREVSHO FROM 30/04/2013 TO 28/02/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 07/06/2013
2013-05-07AR0111/04/13 FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS KENNEDY ALDRIDGE / 01/04/2013
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 01/04/2013
2013-04-23MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-28AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2012-04-24AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O MACFARLANES LLP 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM
2012-04-23RES01ADOPT ARTICLES 13/04/2012
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2012-04-23AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2012-04-23SH0113/04/12 STATEMENT OF CAPITAL GBP 1000
2012-04-20RES15CHANGE OF NAME 11/04/2012
2012-04-20CERTNMCOMPANY NAME CHANGED MACSCO 40 LIMITED CERTIFICATE ISSUED ON 20/04/12
2012-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-11NEWINCCERTIFICATE 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 (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-03
Fines / Sanctions
No fines or sanctions have been issued against JAEGER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-14 Outstanding BECAP12 GP LIMITED, AS GENERAL PARTNER OF BECAP12 GP LP, AS GENERAL PARTNER OF BECAP12 FUND LP
2014-04-01 Outstanding BECAP12 GP LIMITED
SECURITY AGREEMENT 2013-04-16 Outstanding BECAP12 GP LIMITED
SECURITY AGREEMENT 2012-04-24 Satisfied BECAP12 SPV 2 LIMITED (THE CHARGEE)
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 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JAEGER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAEGER (UK) LIMITED
Trademarks
We have not found any records of JAEGER (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY AGREEMENT JAEGER LIMITED 2012-10-02 Outstanding
SECURITY AGREEMENT JAEGER MIDCO LIMITED 2012-04-24 Outstanding

We have found 2 mortgage charges which are owed to JAEGER (UK) LIMITED

Income
Government Income
We have not found government income sources for JAEGER (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 (70100 - Activities of head offices) as JAEGER (UK) 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 (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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJAEGER (UK) LIMITEDEvent Date2017-06-23
In the Bankruptcy and Companies Court Names and Addresses of Administrators: Anthony John Wright (IP No. 10870 ) and Geoffrey Paul Rowley (IP No. 8919 ) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU : Further details contact The Joint Administrators, Tel: 020 3005 4000 or by email cp.london@frpadvisory.com Alternative contact: Email: Alistair.HoltThomas@frpadvisory.com Ag JF31709
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAEGER (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 JAEGER (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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4