UKBizDB.co.uk

JACO TOOLING COMPANY LIMITED

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

This company is commonly known as Jaco Tooling Company Limited. The company was founded 40 years ago and was given the registration number 01728878. The firm's registered office is in SHEFFIELD. You can find them at 41-42 Nutwood Trading Estate, Limestone Cottage Lane, Sheffield, South Yorkshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:JACO TOOLING COMPANY LIMITED
Company Number:01728878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:41-42 Nutwood Trading Estate, Limestone Cottage Lane, Sheffield, South Yorkshire, S6 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-42 Nutwood Trading Estate, Limestone Cottage Lane, Sheffield, S6 1NJ

Secretary31 October 2002Active
63 Greaves Lane, Sheffield, S6 6BB

Director31 July 2002Active
41-42 Nutwood Trading Estate, Limestone Cottage Lane, Sheffield, S6 1NJ

Director31 July 2002Active
586 Loxley Road, Loxley, Sheffield, S6 6RU

Secretary-Active
7 Cavendish Square, West Handley, Sheffield, S21 5RZ

Director-Active
586 Loxley Road, Loxley, Sheffield, S6 6RU

Director01 July 1983Active
586 Loxley Road, Loxley, Sheffield, S6 6RU

Director-Active

People with Significant Control

Mr Richard Alexander Prior
Notified on:20 February 2023
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:W H Prior, Railway Court, Doncaster, England, DN4 5FB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control as trust
Mr John Park
Notified on:30 August 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:W H Prior, Railway Court, Doncaster, England, DN4 5FB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Haydock
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:41-42 Nutwood Trading Estate, Sheffield, S6 1NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas Sean Haydock
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:41-42 Nutwood Trading Estate, Sheffield, S6 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.