UKBizDB.co.uk

JACK SEALEY LIMITED

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

This company is commonly known as Jack Sealey Limited. The company was founded 46 years ago and was given the registration number 01329173. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:JACK SEALEY LIMITED
Company Number:01329173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Secretary-Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 July 2001Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director21 April 2021Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director01 January 2024Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director14 October 2002Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director26 April 2018Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director-Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director-Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director15 March 1994Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director21 March 1995Active
4 Spenser Road, Gaywood, Kings Lynn, PE30 3DW

Director-Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director22 March 2019Active
40 Elizabeth Watling Close, Thetford, IP24 1TP

Director-Active
20 Hobgate, Acomb, York, YO2 4HF

Director-Active
Trezelles Quaker Lane, Bardwell, Bury St Edmunds, IP31 1AJ

Director-Active
36 Greenway, Monkton Heathfield, Taunton, TA2 8NF

Director-Active
6 Bury Road, Beyton, Bury St. Edmunds, IP30 9AB

Director01 May 1996Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director23 July 2001Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director01 May 1999Active

People with Significant Control

Mr John Llewellyn Sealey
Notified on:28 April 2023
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Sealey Group, Kempson Way, Bury St. Edmunds, England, IP32 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
Sealey (Uk) Limited
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Llewellyn Sealey
Notified on:07 August 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:820 The Crescent, Colchester, CO4 9YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Timothy William Galloway
Notified on:07 August 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Brierly Place, New London Road, Chelmsford, England, CM2 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Caroline Jane Stenner
Notified on:07 August 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Brierly Place, New London Road, Chelmsford, England, CM2 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type full.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.