UKBizDB.co.uk

THE JACKLOC COMPANY LIMITED

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

This company is commonly known as The Jackloc Company Limited. The company was founded 20 years ago and was given the registration number 04890609. The firm's registered office is in LUTTERWORTH. You can find them at Ground Floor, Unit C, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:THE JACKLOC COMPANY LIMITED
Company Number:04890609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Ground Floor, Unit C, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, England, LE17 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit C, Alma Park,, Woodway Lane, Claybrooke Parva, Lutterworth, England, LE17 5BH

Director31 January 2019Active
Ground Floor, Unit C, Alma Park,, Woodway Lane, Claybrooke Parva, Lutterworth, England, LE17 5BH

Director31 January 2019Active
5, Camellia Drive, Priorslee, Telford, TF2 9UA

Secretary08 September 2003Active
12, Merrifield Gardens, Burbage, Hinckley, England, LE10 2TE

Director01 November 2012Active
5, Camellia Drive, Priorslee, Telford, TF2 9UA

Director08 September 2003Active
Ulverscroft Lodge, Priory Lane, Ulverscroft, LE67 9PB

Director08 September 2003Active

People with Significant Control

Simul Holdings Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Nene House, 4 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Katherine Wells
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Ulverscroft Lodge, Priory Lane, Ulverscroft, LE67 9PB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type small.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Address

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

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.