UKBizDB.co.uk

JACKDAW TOOLS LIMITED

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

This company is commonly known as Jackdaw Tools Limited. The company was founded 30 years ago and was given the registration number 02902720. The firm's registered office is in WEST MIDLANDS. You can find them at 15-16 Leveson Street, Willenhall, West Midlands, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:JACKDAW TOOLS LIMITED
Company Number:02902720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:15-16 Leveson Street, Willenhall, West Midlands, WV13 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyd & Jones Engineers Ltd, Regent Road, Bootle, England, L20 1BL

Secretary29 April 2023Active
Lloyd & Jones Engineers Ltd, Regent Road, Bootle, England, L20 1BL

Director29 April 2023Active
23 Thompson Road, Rugeley, WS15 1HW

Secretary25 February 1994Active
5 Elmsdale, Wightwick, Wolverhampton, WV6 8ED

Secretary10 November 1994Active
11 Bayswater Close, Gatecombe Court, Priorslee, TF2 9GY

Secretary01 November 1997Active
2 Hawkesmoor Drive, Lichfield, WS14 9YH

Director25 February 1994Active
57 Newbolds Road, Newbolds, Wolverhampton, WV10 0SE

Director01 January 2002Active
Mullion House Main Road, Little Haywood, Stafford, ST18 0TU

Director10 November 1994Active
30 Morgan Way, Ketley, Telford, England, TF1 5FB

Director24 August 1995Active
The Ostlers, Patshull Hall Mews, Burnhill Green, Wolverhampton, England, WV6 7HY

Director02 July 1999Active
Ridge End, Pattingham Road, Perton, Wolverhampton, WV6 7HD

Director10 November 1994Active
11 Bayswater Close, Gatecombe Court, Priorslee, TF2 9GY

Director01 August 2002Active
4 Windermere Drive, Priorslee, Telford, England, TF2 9RA

Director23 December 1997Active
82 Lucknow Road, Willenhall, England, WV12 4QG

Director16 November 2018Active

People with Significant Control

Lloyd & Jones Engineers Ltd
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:Langton House, Regent Road, Bootle, England, L20 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Gordon Pearson
Notified on:30 June 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Ridge End, Pattingham Road, Wolverhampton, England, WV6 7HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 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
2024-02-22Officers

Change person secretary company with change date.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-29Address

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

Download
2023-04-29Officers

Appoint person director company with name date.

Download
2023-04-29Officers

Appoint person secretary company with name date.

Download
2023-04-29Officers

Termination director company with name termination date.

Download
2023-04-29Officers

Termination director company with name termination date.

Download
2023-04-29Officers

Termination director company with name termination date.

Download
2023-04-29Officers

Termination secretary company with name termination date.

Download
2023-04-29Persons with significant control

Notification of a person with significant control.

Download
2023-04-29Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Address

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

Download
2022-12-15Resolution

Resolution.

Download
2022-12-15Capital

Capital name of class of shares.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.