Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAEGER HOLDINGS LIMITED
Company Information for

JAEGER HOLDINGS LIMITED

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB,
Company Registration Number
00019149
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Jaeger Holdings Ltd
JAEGER HOLDINGS LIMITED was founded on 1883-12-10 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Jaeger Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAEGER HOLDINGS LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WB
Other companies in W1F
 
Filing Information
Company Number 00019149
Company ID Number 00019149
Date formed 1883-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 27/02/2016
Account next due 30/11/2017
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2020-05-16 18:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAEGER HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAEGER HOLDINGS LIMITED
The following companies were found which have the same name as JAEGER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAEGER HOLDINGS LLC 415 STARR ST CORPUS CHRISTI TX 78401 Forfeited Company formed on the 2014-03-31
JAEGER HOLDINGS LTD British Columbia Active Company formed on the 2013-03-01
JAEGER HOLDINGS, LLC 5872 REVITAL CT LAS VEGAS NV 89131 Revoked Company formed on the 2005-12-28
JAEGER HOLDINGS PTY LTD NSW 2088 Active Company formed on the 1986-06-17
JAEGER HOLDINGS, LLC 2229 BUTLER BAY DRIVE NORTH WINDERMERE FL 34786 Inactive Company formed on the 2012-09-06
JAEGER HOLDINGS LP Delaware Unknown
JAEGER HOLDINGS LLC Michigan UNKNOWN
JAEGER HOLDINGS LLC Michigan UNKNOWN
Jaeger Holdings LLC Indiana Unknown
JAEGER HOLDINGS LLC 9303 160TH ST SE SNOHOMISH WA 982967060 Active Company formed on the 2021-09-27

Company Officers of JAEGER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2012-10-31
CHRISTOPHER RICHARD HOROBIN
Director 2016-02-25
KENNETH CHARLES PRATT
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
HARMINDER SINGH ATWAL
Director 2014-07-22 2016-04-26
COLIN GLEN HENRY
Director 2014-01-20 2015-09-12
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2014-06-18 2015-04-29
RICHARD LEON KOZLOWSKI
Director 2014-01-20 2014-07-22
DILBINA MANJIT KAUR ATKAR
Company Secretary 2003-11-01 2014-01-20
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2012-04-13 2014-01-20
ROBERT ALEXANDER ASPLIN
Director 2012-04-13 2014-01-20
GRAHAM JOHN EDGERTON
Director 2003-04-08 2013-12-16
ANDREW MACGREGOR MACKENZIE
Director 2003-03-11 2013-08-30
MARK RICHARD LITTLE
Company Secretary 2003-11-01 2012-10-31
BELINDA EARL
Director 2004-05-11 2012-01-19
ANDREW GILMOUR MCEWAN
Company Secretary 2000-09-29 2003-10-31
BELINDA ROSE
Company Secretary 2003-04-28 2003-04-28
ANDREW WINSHIP OLIVER
Company Secretary 2003-03-10 2003-03-11
MARK HOOPER
Director 2001-02-01 2003-03-03
DAVID LESLIE FRANK HOLT
Director 2000-12-01 2003-02-26
GEMMA JANE CONSTANCE ALDRIDGE
Company Secretary 2001-08-31 2003-01-23
PATRICIA ANN BURNETT
Director 2000-05-08 2003-01-23
DAVID HUW JENKINS
Company Secretary 2001-06-16 2001-09-06
JULIA STEPHENS
Company Secretary 2000-09-29 2001-06-16
JOHN CHARLES CRANSTON
Director 2000-02-01 2000-12-31
DEREK WILLIAM GIFFORD
Company Secretary 1992-06-14 2000-08-31
KENNETH JACKSON
Director 1992-06-14 1999-02-26
REBECCA JANE COTTERELL
Director 1998-01-05 1998-10-20
FIONA MARY HARRISON
Director 1992-06-14 1998-09-30
JOHN ADRIAN BALL
Director 1992-06-14 1998-06-30
NEVILLE CLIFFORD BAIN
Director 1992-06-14 1995-09-14
MARK PEMBERTON BILLING
Director 1994-01-01 1995-05-26
JOAN IRIS CHRISTMAS
Director 1993-01-18 1993-08-02
FRANK WILLIAM LOMAX
Director 1992-06-14 1993-01-01
ANTONY WOOD GIBBS
Director 1992-06-14 1992-12-31
RODNEY NORMAN MEREDEW JOHHNSON
Director 1992-06-14 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RICHARD HOROBIN JAEGER LONDON LIMITED Director 2016-02-25 CURRENT 2008-05-08 In Administration
CHRISTOPHER RICHARD HOROBIN JAEGER COMPANY'S SHOPS LIMITED(THE) Director 2016-02-25 CURRENT 1939-07-28 In Administration/Administrative Receiver
CHRISTOPHER RICHARD HOROBIN JAEGER COMPANY LIMITED(THE) Director 2016-02-25 CURRENT 1947-03-25 In Administration/Administrative Receiver
KENNETH CHARLES PRATT HARROW MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED Director 2018-01-31 CURRENT 1988-01-29 Active
KENNETH CHARLES PRATT EDDISCOMBE CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
KENNETH CHARLES PRATT JAEGER LONDON LIMITED Director 2016-09-21 CURRENT 2008-05-08 In Administration
KENNETH CHARLES PRATT JAEGER COMPANY'S SHOPS LIMITED(THE) Director 2016-09-21 CURRENT 1939-07-28 In Administration/Administrative Receiver
KENNETH CHARLES PRATT JAEGER COMPANY LIMITED(THE) Director 2016-09-21 CURRENT 1947-03-25 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-20AM23Liquidation. Administration move to dissolve company
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB
2019-11-13AM10Administrator's progress report
2019-05-21AM10Administrator's progress report
2019-04-18AM19liquidation-in-administration-extension-of-period
2019-03-14AM16Notice of order removing administrator from office
2018-11-21AM10Administrator's progress report
2018-05-18AM10Administrator's progress report
2018-04-20AM19liquidation-in-administration-extension-of-period
2017-11-20AM10Administrator's progress report
2017-07-19AM02Liquidation statement of affairs AM02SOA
2017-06-30AM06Notice of deemed approval of proposals
2017-06-08AM03Statement of administrator's proposal
2017-05-19AM01Appointment of an administrator
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET LONDON W11 4AJ UNITED KINGDOM
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET LONDON W11 4AJ UNITED KINGDOM
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER PILLING
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-09-21AP01DIRECTOR APPOINTED MR KENNETH CHARLES PRATT
2016-09-21AP01DIRECTOR APPOINTED MR KENNETH CHARLES PRATT
2016-09-08AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 11542000.75
2016-06-16AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER SINGH ATWAL
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 57 Broadwick Street London W1F 9QS
2016-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOROBIN
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 000191490015
2015-11-25AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 000191490014
2015-09-22AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY
2015-06-27LATEST SOC27/06/15 STATEMENT OF CAPITAL;GBP 11542000.75
2015-06-27AR0114/06/15 FULL LIST
2015-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLEN HENRY / 25/02/2015
2014-12-03AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-08-11AP01DIRECTOR APPOINTED MR MARK NICHOLAS KENNEDY ALDRIDGE
2014-08-08AP01DIRECTOR APPOINTED MR HARMINDER SINGH ATWAL
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KOZLOWSKI
2014-06-21LATEST SOC21/06/14 STATEMENT OF CAPITAL;GBP 11542000.75
2014-06-21AR0114/06/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 000191490013
2014-02-11AP01DIRECTOR APPOINTED MR RICHARD LEON KOZLOWSKI
2014-02-11AP01DIRECTOR APPOINTED MR COLIN GLEN HENRY
2014-02-11AP01DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDGERTON
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY DILBINA ATKAR
2013-10-02AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2013-07-01AR0114/06/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 07/06/2013
2013-05-16AUDAUDITOR'S RESIGNATION
2013-04-29MISCSECTION 519
2013-04-23MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:12
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-12-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-11-28AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY MARK LITTLE
2012-06-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-06-15AR0114/06/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KENNEDY ALDRIDGE / 14/06/2012
2012-06-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BURGESS SANDERS / 14/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACGREGOR MACKENZIE / 14/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EDGERTON / 14/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 14/06/2012
2012-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD LITTLE / 14/06/2012
2012-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / DILBINA MANJIT KAUR ATKAR / 14/06/2012
2012-04-30AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2012-04-24AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-23AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD TILLMAN
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA EARL
2012-01-12AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-29AR0114/06/11 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-12AR0114/06/10 FULL LIST
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-19RES01ALTER ARTICLES 12/05/2010
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-30363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 20/04/2009
2009-01-20225CURREXT FROM 31/01/2009 TO 28/02/2009
2008-11-18225CURRSHO FROM 21/02/2009 TO 31/01/2009
2008-07-09123NC INC ALREADY ADJUSTED 09/06/08
2008-07-09123NC INC ALREADY ADJUSTED 14/04/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JAEGER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-11-08
Fines / Sanctions
No fines or sanctions have been issued against JAEGER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-02 Outstanding BECAP12 GP LIMITED, AS GENERAL PARTNER OF BECAP12 GP LP, AS GENERAL PARTNER OF BECAP12 FUND LP
2015-10-14 Outstanding BECAP12 GP LIMITED, AS GENERAL PARTNER OF BECAP12 GP LP, AS GENERAL PARTNER OF BECAP12 FUND LP
2014-04-01 Outstanding BECAP12 GP LIMITED
SECURITY AGREEMENT 2013-04-16 Outstanding BECAP12 GP LIMITED
SECURITY AGREEMENT 2012-04-24 Outstanding MACSCO 40 LIMITED (NOW KNOWN AS BECAP JAEGER (UK) LIMITED)
SECURITY AGREEMENT 2012-04-24 Satisfied BECAP12 SPV 2 LIMITED
SECURITY AGREEMENT 2012-04-24 Outstanding MACSCO 40 LIMITED (NOW KNOWN AS BECAP JAEGER (UK) LIMITED)
DEBENTURE 2010-05-18 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-18 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE & DEBENTURE 2003-04-04 Satisfied GMAC COMMERCIAL FINANCE PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-03-11 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2003-03-11 Satisfied DOW PETER FAMULAK
DEBENTURE 2003-02-17 Satisfied AMPHITRITE LIMITED
LEGAL CHARGE 1948-05-07 Satisfied BRANCH NOMINEES LTD
LEGAL CHARGE 1948-05-07 Satisfied BRANCH NOMINEES LTD
Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-02-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAEGER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JAEGER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAEGER HOLDINGS LIMITED
Trademarks
We have not found any records of JAEGER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAEGER HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JAEGER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAEGER HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyJAEGER HOLDINGS LIMITEDEvent Date2019-11-08
 
Initiating party Event Type
Defending partyJAEGER HOLDINGS LIMITEDEvent Date2017-04-10
In the High Court of Justice, Chancery Division Companies Court case number 2885 P M Saville (IP No 009029 ), of AlixPartners Services UK LLP , 6 New Street, London, EC4A 5BA and R K Grant and C M Williamson (IP Nos 009637 and 015570 ), both of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Administrators, Tel: 0161 838 4500. Alternative contact: Conor Kelly. : Ag HF11090
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAEGER HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAEGER HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.