UKBizDB.co.uk

JAC TOOLS (AYLESBURY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jac Tools (aylesbury) Limited. The company was founded 11 years ago and was given the registration number 08419535. The firm's registered office is in PRINCES RISBOROUGH. You can find them at 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:JAC TOOLS (AYLESBURY) LIMITED
Company Number:08419535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Kille House, Chinnor Road, Thame, United Kingdom, OX9 3NU

Director26 February 2013Active
3, Redman Court, Bell Street, Princes Risborough, United Kingdom, HP27 0AA

Secretary26 February 2013Active
3, Redman Court, Bell Street, Princes Risborough, United Kingdom, HP27 0AA

Director26 February 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director26 February 2013Active
3, Redman Court, Bell Street, Princes Risborough, HP27 0AA

Director05 September 2022Active

People with Significant Control

Mr Ross Higgins
Notified on:30 September 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:1a Kille House, Chinnor Road, Thame, United Kingdom, OX9 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony John Wilkin
Notified on:30 September 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:1a Kille House, Chinnor Road, Thame, United Kingdom, OX9 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Ronald Hume
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:3, Redman Court, Princes Risborough, HP27 0AA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-02-26Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination secretary company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type micro entity.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.