Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAEGER COMPANY'S SHOPS LIMITED(THE)
Company Information for

JAEGER COMPANY'S SHOPS LIMITED(THE)

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB,
Company Registration Number
00355439
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Jaeger Company's Shops Limited(the)
JAEGER COMPANY'S SHOPS LIMITED(THE) was founded on 1939-07-28 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Jaeger Company's Shops Limited(the) 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 COMPANY'S SHOPS LIMITED(THE)
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WB
Other companies in W1F
 
Filing Information
Company Number 00355439
Company ID Number 00355439
Date formed 1939-07-28
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 19:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAEGER COMPANY'S SHOPS LIMITED(THE)
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.

Company Officers of JAEGER COMPANY'S SHOPS LIMITED(THE)

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
SIMON CHRISTOPHER PILLING
Director 2015-09-18 2017-03-30
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
NICHOLAS IAN BURGESS SANDERS
Director 2012-04-13 2014-06-23
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 1991-06-14 2003-10-31
SIMON CHRISTOPHER O'LEARY
Company Secretary 2000-09-29 2003-07-18
BELINDA ROSE
Company Secretary 2003-04-28 2003-04-28
ANDREW WINSHIP OLIVER
Company Secretary 2003-03-10 2003-03-11
ANDREW WINSHIP OLIVER
Director 2003-02-14 2003-03-11
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
ADRIAN PAUL MOULDS
Director 1991-06-14 2000-12-31
DEREK WILLIAM GIFFORD
Company Secretary 1991-06-14 2000-08-31
DEREK WILLIAM GIFFORD
Director 1991-06-14 2000-08-31
KENNETH JACKSON
Director 1991-06-14 1999-02-26
REBECCA JANE COTTERELL
Director 1998-01-05 1998-10-20
FIONA MARY HARRISON
Director 1991-09-02 1998-09-30
BRIAN HOWARD SCHAMA
Director 1996-07-01 1996-11-30
ANTONY WOOD GIBBS
Director 1991-06-14 1992-12-31

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 HOLDINGS LIMITED Director 2016-02-25 CURRENT 1883-12-10 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 HOLDINGS LIMITED Director 2016-09-21 CURRENT 1883-12-10 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
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB
2019-11-13AM10Administrator's progress report
2019-05-20AM10Administrator's progress report
2019-04-18AM19liquidation-in-administration-extension-of-period
2019-03-14AM16Notice of order removing administrator from office
2018-11-22AM10Administrator's progress report
2018-05-18AM10Administrator's progress report
2018-04-20AM19liquidation-in-administration-extension-of-period
2017-11-21AM10Administrator's progress report
2017-07-18AM02Liquidation 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 28/04/17 FROM 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER PILLING
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
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 20000000
2016-06-16AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER SINGH ATWAL
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 2ND FLOOR, THE WHITE BUILDING, 11 EVESHAM STREET LONDON W11 4AJ UNITED KINGDOM
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 57 BROADWICK STREET LONDON W1F 9QS
2016-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOROBIN
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003554390015
2015-11-25AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003554390014
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 20000000
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 RICHARD KOZLOWSKI
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS
2014-06-21LATEST SOC21/06/14 STATEMENT OF CAPITAL;GBP 20000000
2014-06-21AR0114/06/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003554390013
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
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
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
2012-09-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2012-06-15AR0114/06/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KENNEDY ALDRIDGE / 14/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACGREGOR MACKENZIE / 14/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BURGESS SANDERS / 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
2012-06-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
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: 9
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
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 5
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-19RES01ALTER ARTICLES 12/05/2010
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
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
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JAEGER COMPANY'S SHOPS LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-08-13
Fines / Sanctions
No fines or sanctions have been issued against JAEGER COMPANY'S SHOPS LIMITED(THE)
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 LIMITED
RENT DEPOSIT DEED 2012-05-25 Satisfied BICESTER NOMINEES LIMITED AND BICESTER II NOMINEES LIMITED
SECURITY AGREEMENT 2012-04-24 ALL of the property or undertaking has been released from charge MACSCO 40 LIMITED (NOW KNOWN AS BECAP JAEGER (UK) LIMITED)
SECURITY AGREEMENT 2012-04-24 Outstanding 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
SUPPLEMENTAL DEED 2010-02-25 Satisfied GMAC COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE & DEBENTURE 2003-04-04 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2003-03-24 Satisfied AMPHITRITE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2003-03-11 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2003-02-17 Satisfied AMPHITRITE LIMITED
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 COMPANY'S SHOPS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of JAEGER COMPANY'S SHOPS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for JAEGER COMPANY'S SHOPS LIMITED(THE)
Trademarks
We have not found any records of JAEGER COMPANY'S SHOPS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAEGER COMPANY'S SHOPS LIMITED(THE). 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 (47710 - Retail sale of clothing in specialised stores) as JAEGER COMPANY'S SHOPS LIMITED(THE) are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where JAEGER COMPANY'S SHOPS LIMITED(THE) 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 COMPANY'S SHOPS LIMITED(THE)Event Date2019-08-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAEGER COMPANY'S SHOPS LIMITED(THE) 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 COMPANY'S SHOPS LIMITED(THE) 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.