Company NameJack Hardy & Co.Limited
DirectorMichael Turner
Company StatusActive
Company Number00361711
CategoryPrivate Limited Company
Incorporation Date8 June 1940(83 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Turner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(81 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Savile Row
London
W1S 3PQ
Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(81 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameHerbert Bart-Smith
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(51 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 1992)
RoleSolicitor
Correspondence Address3 Jointon Road
Folkestone
Kent
CT20 2RF
Director NameMr Terence Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(51 years, 2 months after company formation)
Appointment Duration21 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Longbridge Road
Barking
Essex
IG11 9DF
Director NameMr John Harvey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(51 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressRoundaways Old Dashwood Hill
Studley Green
High Wycombe
Buckinghamshire
HP14 3XD
Secretary NameMiss Maureen Cutter
NationalityBritish
StatusResigned
Appointed30 July 1991(51 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address74 Shaftesbury Avenue
Feltham
Middlesex
TW14 9LP
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed26 March 1996(55 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 03 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(72 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 August 2018)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameMrs Diane Louise Swift
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(78 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Savile Row
London
W1S 3PQ
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(78 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ

Contact

Websitescabal.com

Location

Registered Address12 Savile Row
London
W1S 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

23.4k at £1Scabal Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (3 months from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Appointment of Mrs Diane Louise Swift as a director on 3 August 2018 (2 pages)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
11 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 23,440
(3 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 23,440
(3 pages)
5 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 23,440
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 23,440
(3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 23,440
(3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 23,440
(3 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
14 August 2012Termination of appointment of Terence Brown as a director (1 page)
14 August 2012Appointment of Mrs Susan Jane Taylor as a director (2 pages)
14 August 2012Appointment of Mrs Susan Jane Taylor as a director (2 pages)
14 August 2012Termination of appointment of Terence Brown as a director (1 page)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
9 July 2009Registered office changed on 09/07/2009 from sherbourne house, 12 savile row london W1X 1BY (1 page)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from sherbourne house, 12 savile row london W1X 1BY (1 page)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 January 2009Appointment terminated director john harvey (1 page)
23 January 2009Appointment terminated director john harvey (1 page)
9 December 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
9 December 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Secretary's change of particulars / susan taylor / 20/05/2008 (1 page)
7 July 2008Secretary's change of particulars / susan taylor / 20/05/2008 (1 page)
5 November 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
6 July 2007Return made up to 03/07/07; full list of members (2 pages)
6 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
10 July 2006Secretary's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
20 July 2005Return made up to 03/07/05; full list of members (2 pages)
20 July 2005Return made up to 03/07/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 03/07/03; full list of members (7 pages)
14 July 2003Return made up to 03/07/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 July 2002Return made up to 03/07/02; full list of members (7 pages)
26 July 2002Return made up to 03/07/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 July 2001Return made up to 03/07/01; full list of members (6 pages)
24 July 2001Return made up to 03/07/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 August 2000Return made up to 03/07/00; full list of members (6 pages)
4 August 2000Return made up to 03/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 August 1999Return made up to 03/07/99; full list of members (6 pages)
4 August 1999Return made up to 03/07/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (5 pages)
26 August 1997Return made up to 30/07/97; no change of members
  • 363(287) ‐ Registered office changed on 26/08/97
(4 pages)
26 August 1997Return made up to 30/07/97; no change of members
  • 363(287) ‐ Registered office changed on 26/08/97
(4 pages)
22 October 1996Full accounts made up to 31 December 1995 (5 pages)
22 October 1996Full accounts made up to 31 December 1995 (5 pages)
7 August 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
(6 pages)
7 August 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
(6 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
24 July 1995Return made up to 30/07/95; no change of members (4 pages)
24 July 1995Return made up to 30/07/95; no change of members (4 pages)