Company NameJacks Lane Energy Limited
DirectorsJolanta Touzard and Ian Crawley
Company StatusActive
Company Number08607986
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Ian Crawley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 June 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleProjects Director, Western Europe And Deputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Tim French
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleHead Of Projects - England/Wales
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Secretary NameMr Dominic James Hearth
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Stephen Lewis Harmon Packwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(2 years, 11 months after company formation)
Appointment Duration3 days (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteres-group.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Res Uk & Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,000
Cash£194,000
Current Liabilities£16,984,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

13 June 2016Delivered on: 16 June 2016
Persons entitled: Res UK & Ireland Limited

Classification: A registered charge
Particulars: The lease between melton edward harrold and the chargor relating to subjects at jacks lane wind farm (formerly known as bluestone wind farm), barwick, hall farm, norfolk dated 6 march. 2014 as varied by (I) a deed of variation dated 18 march 2015 between (1) melton edward harrold and (2) the chargor and (ii) a deed of variation dated 16 april 2015 between (1) melton edward harrold and (2) the chargor under title number NK437296.
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Land. The company charges, by way of first legal mortgage:. (A) all the land of which a brief description is contained in schedule 1 (land); and. (B) all other land now owned by it,. And in any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal).. The company charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in land, other than that charged by way of first legal mortgage.. Land means:. (A) freehold, leasehold or commonhold land;. (B) any estate or interest in, and any rights attaching or relating to, that land; and. (C) any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. The land described in schedule 1 is:. (I) jacks lane wind farm with leasehold title number NK437296.. Intellectual property. The company charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration), except those which are of a type which a chargor is entitled to dispose of under clause 23.4 (no disposals) of the common terms and definitions agreement.
Outstanding

Filing History

4 March 2021Appointment of Mr. Ian Shervell as a director on 26 February 2021 (2 pages)
9 February 2021Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
18 November 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
15 September 2020Full accounts made up to 31 December 2019 (21 pages)
8 October 2019Change of details for Aviva Investors Realm Infrastructure No.5 Limited as a person with significant control on 3 October 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 July 2019Full accounts made up to 31 December 2018 (20 pages)
9 April 2019Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (20 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
5 April 2018Change of details for Aviva Investors Realm Infrastructure No.5 Limited as a person with significant control on 19 December 2016 (2 pages)
4 April 2018Change of details for Aviva Investors Realm Infrastructure No.5 Limited as a person with significant control on 13 June 2016 (2 pages)
12 October 2017Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
15 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
15 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
2 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 July 2016Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page)
18 July 2016Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page)
11 July 2016Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page)
11 July 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
11 July 2016Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Tim French as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages)
11 July 2016Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
11 July 2016Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages)
11 July 2016Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages)
11 July 2016Termination of appointment of Tim French as a director on 13 June 2016 (1 page)
11 July 2016Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages)
1 July 2016Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page)
23 June 2016Satisfaction of charge 086079860001 in full (5 pages)
23 June 2016Satisfaction of charge 086079860001 in full (5 pages)
16 June 2016Registration of charge 086079860002, created on 13 June 2016 (35 pages)
16 June 2016Registration of charge 086079860002, created on 13 June 2016 (35 pages)
10 June 2016Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages)
13 May 2016Full accounts made up to 31 October 2015 (19 pages)
13 May 2016Full accounts made up to 31 October 2015 (19 pages)
5 August 2015Full accounts made up to 31 October 2014 (16 pages)
5 August 2015Full accounts made up to 31 October 2014 (16 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Director's details changed for Mr Gordon Alan Macdougall on 12 July 2015 (2 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Director's details changed for Ms Rachel Ruffle on 12 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Tim French on 12 July 2015 (2 pages)
3 August 2015Director's details changed for Ms Rachel Ruffle on 12 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Russell Alan Farnhill on 12 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Gordon Alan Macdougall on 12 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Tim French on 12 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Russell Alan Farnhill on 12 July 2015 (2 pages)
30 March 2015Registration of charge 086079860001, created on 27 March 2015 (33 pages)
30 March 2015Registration of charge 086079860001, created on 27 March 2015 (33 pages)
14 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(16 pages)
14 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(16 pages)
16 June 2014Full accounts made up to 31 October 2013 (13 pages)
16 June 2014Full accounts made up to 31 October 2013 (13 pages)
25 April 2014Previous accounting period shortened from 31 October 2014 to 31 October 2013 (3 pages)
25 April 2014Previous accounting period shortened from 31 October 2014 to 31 October 2013 (3 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages)
15 July 2013Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
15 July 2013Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 July 2013Incorporation
Statement of capital on 2013-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)