UKBizDB.co.uk

JACS (KEIGHLEY) LIMITED

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

This company is commonly known as Jacs (keighley) Limited. The company was founded 21 years ago and was given the registration number 04848718. The firm's registered office is in SKIPTON. You can find them at Unit 9 Cawder Park, Snaygill Industrial Estate, Skipton, North Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:JACS (KEIGHLEY) LIMITED
Company Number:04848718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 9 Cawder Park, Snaygill Industrial Estate, Skipton, North Yorkshire, United Kingdom, BD23 2QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coachhouse, 17a Keighley Road, Crosshills, BD20 7DA

Director29 July 2003Active
The Coachhouse, 17a Keighley Road, Crosshills, United Kingdom, BD20 7DA

Director29 July 2003Active
Church Hall, Gill Lane, Cowling, United Kingdom, BD22 0DF

Director05 November 2019Active
Church Hall, Gill Lane, Cowling, United Kingdom, BD22 0DF

Director05 November 2019Active
The Coachhouse, 17a Keighly Road, Crosshills, BD20 7DA

Secretary29 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 July 2003Active

People with Significant Control

Jacs (Skipton) Limited
Notified on:05 November 2019
Status:Active
Country of residence:England
Address:Church Hall, Gill Lane, Keighley, England, BD22 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Walsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:The Coachhouse, 17a Keighley Road, Crosshills, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julie Walsh
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:The Coachhouse, 17a Keighley Road, Crosshills, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.