London
EC4N 6EU
Director Name | Mr Martin Andrew Rivers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 June 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Oakwood House Bucks Green Rudgwick Horsham RH12 3JJ |
Director Name | Mr David Alexander Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 June 2019) |
Role | Solicitor And Executive Directorships |
Country of Residence | England |
Correspondence Address | C/O David Wright Dawlaw Limited 15 Old Bailey London EC4M 7EF |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Colin Glen Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years after company formation) |
Appointment Duration | 2 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years after company formation) |
Appointment Duration | 5 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Thomas Charles Alexanderson Wright |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Simon Christopher Pilling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Christopher Richard Horobin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Richard Mathieu Leighton |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Kenneth Charles Pratt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Website | jaeger.co.uk |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
2m at £1 | Becap12 Jaeger LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,188,000 |
Gross Profit | £45,324,000 |
Net Worth | -£56,719,000 |
Cash | £3,072,000 |
Current Liabilities | £11,195,000 |
Latest Accounts | 27 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Becap Jaeger (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 April 2012 | Delivered on: 30 April 2012 Persons entitled: BECAP12 Spv 2 Limited Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment. See image for full details. Outstanding |
17 April 2012 | Delivered on: 24 April 2012 Persons entitled: BECAP12 Spv 2 Limited Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 February 2018 | Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 7 February 2018 (2 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Resolutions
|
2 February 2018 | Statement of affairs (10 pages) |
2 February 2018 | Appointment of a voluntary liquidator (3 pages) |
5 September 2017 | Appointment of Mr David Alexander Wright as a director on 17 August 2017 (3 pages) |
5 September 2017 | Appointment of Mr Martin Andrew Rivers as a director on 17 August 2017 (3 pages) |
5 September 2017 | Appointment of Mr David Alexander Wright as a director on 17 August 2017 (3 pages) |
5 September 2017 | Appointment of Mr Martin Andrew Rivers as a director on 17 August 2017 (3 pages) |
5 May 2017 | Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Richard Mathieu Leighton as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Richard Mathieu Leighton as a director on 30 March 2017 (1 page) |
31 March 2017 | Satisfaction of charge 2 in full (4 pages) |
31 March 2017 | Satisfaction of charge 1 in full (4 pages) |
31 March 2017 | Satisfaction of charge 2 in full (4 pages) |
31 March 2017 | Satisfaction of charge 1 in full (4 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
21 September 2016 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages) |
8 September 2016 | Group of companies' accounts made up to 27 February 2016 (42 pages) |
8 September 2016 | Group of companies' accounts made up to 27 February 2016 (42 pages) |
27 April 2016 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page) |
21 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
15 April 2016 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page) |
28 March 2016 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages) |
28 March 2016 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
18 March 2016 | Appointment of Mr Richard Mathieu Leighton as a director on 25 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Richard Mathieu Leighton as a director on 25 February 2016 (2 pages) |
15 March 2016 | Termination of appointment of Thomas Charles Alexanderson Wright as a director on 3 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Thomas Charles Alexanderson Wright as a director on 3 March 2016 (1 page) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 November 2015 | Resolutions
|
25 November 2015 | Group of companies' accounts made up to 28 February 2015 (41 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Group of companies' accounts made up to 28 February 2015 (41 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
17 September 2015 | Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page) |
17 May 2015 | Termination of appointment of Peter Wodehouse Williams as a director on 15 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Peter Wodehouse Williams as a director on 15 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page) |
11 May 2015 | Appointment of Mr Simon Christopher Pilling as a director on 29 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Simon Christopher Pilling as a director on 29 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page) |
25 February 2015 | Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 December 2014 | Appointment of Mr Peter Wodehouse Williams as a director on 25 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Peter Wodehouse Williams as a director on 25 November 2014 (2 pages) |
3 December 2014 | Group of companies' accounts made up to 1 March 2014 (39 pages) |
3 December 2014 | Group of companies' accounts made up to 1 March 2014 (39 pages) |
3 December 2014 | Group of companies' accounts made up to 1 March 2014 (39 pages) |
11 August 2014 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Mark Aldridge as a director (1 page) |
12 June 2014 | Termination of appointment of Mark Aldridge as a director (1 page) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
12 February 2014 | Director's details changed for Colin Henry on 20 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Colin Henry on 20 January 2014 (2 pages) |
11 February 2014 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
11 February 2014 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Appointment of Mr Thomas Charles Alexanderson Wright as a director (2 pages) |
11 February 2014 | Appointment of Mr Thomas Charles Alexanderson Wright as a director (2 pages) |
11 February 2014 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
21 January 2014 | Registered office address changed from 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR on 21 January 2014 (1 page) |
7 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 December 2013 | Company name changed becap ja (uk) LIMITED\certificate issued on 09/12/13
|
9 December 2013 | Company name changed becap ja (uk) LIMITED\certificate issued on 09/12/13
|
31 October 2013 | Resolutions
|
31 October 2013 | Change of name notice (2 pages) |
31 October 2013 | Change of name notice (2 pages) |
31 October 2013 | Resolutions
|
2 October 2013 | Full accounts made up to 23 February 2013 (28 pages) |
2 October 2013 | Full accounts made up to 23 February 2013 (28 pages) |
11 September 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
11 September 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
22 August 2013 | Appointment of Colin Henry as a director (3 pages) |
22 August 2013 | Appointment of Colin Henry as a director (3 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
7 January 2013 | Director's details changed for Mark Nicholas Kennedy Aldridge on 30 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Mark Nicholas Kennedy Aldridge on 30 December 2012 (2 pages) |
5 January 2013 | Director's details changed for Mr Robert Alexander Asplin on 30 December 2012 (2 pages) |
5 January 2013 | Director's details changed for Mr Robert Alexander Asplin on 30 December 2012 (2 pages) |
28 November 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
28 November 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 April 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 30 April 2012 (2 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 April 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 30 April 2012 (2 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 April 2012 | Change of name notice (2 pages) |
26 April 2012 | Change of name notice (2 pages) |
26 April 2012 | Company name changed macsco 38 LIMITED\certificate issued on 26/04/12
|
26 April 2012 | Company name changed macsco 38 LIMITED\certificate issued on 26/04/12
|
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 April 2012 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 April 2012 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
23 April 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (3 pages) |
23 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (3 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
23 April 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
30 December 2011 | Incorporation
|
30 December 2011 | Incorporation
|