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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41-42 Nutwood Trading Estate, Limestone Cottage Lane, Sheffield, S6 1NJ | Secretary | 31 October 2002 | Active |
63 Greaves Lane, Sheffield, S6 6BB | Director | 31 July 2002 | Active |
41-42 Nutwood Trading Estate, Limestone Cottage Lane, Sheffield, S6 1NJ | Director | 31 July 2002 | Active |
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 | Director | 01 July 1983 | Active |
586 Loxley Road, Loxley, Sheffield, S6 6RU | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.