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

JACQUES HALL LIMITED

FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD,
Company Registration Number
03213812
Private Limited Company
Active

Company Overview

About Jacques Hall Ltd
JACQUES HALL LIMITED was founded on 1996-06-19 and has its registered office in London. The organisation's status is listed as "Active". Jacques Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JACQUES HALL LIMITED
 
Legal Registered Office
FIFTH FLOOR
80 HAMMERSMITH ROAD
LONDON
W14 8UD
Other companies in W14
 
Filing Information
Company Number 03213812
Company ID Number 03213812
Date formed 1996-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2015
Return next due 17/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACQUES HALL 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 JACQUES HALL LIMITED
The following companies were found which have the same name as JACQUES HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACQUES HALL DEVELOPMENT LIMITED FIFTH FLOOR 80 HAMMERSMITH ROAD 80 HAMMERSMITH ROAD LONDON W14 8UD Active - Proposal to Strike off Company formed on the 1996-06-19

Company Officers of JACQUES HALL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HALL
Company Secretary 2008-09-15
DAVID JAMES HALL
Director 2008-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK MORAN
Director 2015-04-01 2016-03-01
JASON DAVID LOCK
Director 2008-09-15 2015-04-01
STEPHEN WALLACE BRADSHAW
Director 2007-04-16 2008-11-24
CHRISTOPHER THOMPSON
Director 2007-04-16 2008-11-24
SWAGATAM MUKERJI
Company Secretary 2007-05-02 2008-07-07
DAVID ANDREW SPRUZEN
Company Secretary 2006-01-03 2007-04-24
DAVID ANDREW SPRUZEN
Director 2006-07-27 2007-04-24
PAUL JOHN GREENSMITH
Director 2002-09-13 2007-03-22
CHAITANYA BHUPENDRA PATEL
Director 2000-01-31 2007-03-09
PAUL JOHN GREENSMITH
Company Secretary 2002-09-13 2006-01-03
SERENA JANE STEWART
Director 2002-06-10 2002-12-05
KEITH PAYNE
Company Secretary 2002-06-10 2002-09-13
JAMES DOMINIC WEIGHT
Company Secretary 2002-04-29 2002-06-10
JAMES DOMINIC WEIGHT
Director 2000-12-11 2002-06-10
ANTHONY GEORGE HEYWOOD
Director 2000-01-31 2002-04-30
JON HATHER
Company Secretary 2000-03-07 2002-04-29
STEPHEN JOHN PURSE
Company Secretary 2000-01-31 2000-03-07
STEPHEN JOHN PURSE
Director 2000-01-31 2000-03-07
PETER DAVID ANDREW GREEN
Company Secretary 1997-07-01 2000-01-31
PHILIP HARRY EASTERMAN
Director 1999-04-01 2000-01-31
ERIC ALAN MILLARD
Director 1996-07-30 2000-01-31
CHRISTOPHER JOHN SANDHAM
Director 1997-09-29 2000-01-31
IAN PETER REYNOLDS
Director 1996-07-30 1997-08-27
JOHN REGINALD WARDHAUGH ANSDELL
Director 1997-06-27 1997-07-01
JOHN REGINALD WARDHAUGH ANSDELL
Company Secretary 1996-07-30 1997-06-18
YVONNE CATHERINE MARY GOLDINGHAM
Company Secretary 1996-06-19 1996-07-30
LOUISE FREESTONE
Director 1996-06-19 1996-07-30
YVONNE CATHERINE MARY GOLDINGHAM
Director 1996-06-19 1996-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HALL CHEADLE ROYAL HOSPITAL LIMITED Director 2015-04-01 CURRENT 1997-08-11 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY SPECIALIST HEALTH DIVISION LIMITED Director 2015-04-01 CURRENT 1999-12-08 Active - Proposal to Strike off
DAVID JAMES HALL GROVEDRAFT LIMITED Director 2015-04-01 CURRENT 2001-02-23 Active
DAVID JAMES HALL SPECIALITY CARE (MEDICARE) LIMITED Director 2015-04-01 CURRENT 1994-09-23 Active
DAVID JAMES HALL PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED Director 2015-04-01 CURRENT 2005-10-12 Active
DAVID JAMES HALL MEDICAL IMAGING (ESSEX) LIMITED Director 2015-04-01 CURRENT 1994-06-14 Active
DAVID JAMES HALL CRAEGMOOR FACILITIES COMPANY LIMITED Director 2015-04-01 CURRENT 1998-10-26 Active
DAVID JAMES HALL PRIORY HEALTHCARE HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-03-18 Active
DAVID JAMES HALL PRIORY HEALTHCARE INVESTMENTS TRUSTEE LIMITED Director 2015-04-01 CURRENT 2003-01-22 Active
DAVID JAMES HALL PRIORY FINANCE PROPERTY HOLDINGS NO.2 LIMITED Director 2015-04-01 CURRENT 2005-10-12 Active
DAVID JAMES HALL NOTTCOR 6 LIMITED Director 2015-04-01 CURRENT 1996-08-06 Active
DAVID JAMES HALL NEW DIRECTIONS (BEXHILL) LIMITED Director 2014-01-31 CURRENT 1999-11-26 Active
DAVID JAMES HALL NEW DIRECTIONS (ST. LEONARDS ON SEA) LIMITED Director 2014-01-31 CURRENT 2007-08-09 Active
DAVID JAMES HALL NEW DIRECTIONS (ROBERTSBRIDGE) LIMITED Director 2014-01-31 CURRENT 1997-11-14 Active
DAVID JAMES HALL NEW DIRECTIONS (HASTINGS) LIMITED Director 2014-01-31 CURRENT 2004-05-12 Active
DAVID JAMES HALL HELDEN HOMES LIMITED Director 2013-07-18 CURRENT 2002-07-22 Active
DAVID JAMES HALL HIGH QUALITY LIFESTYLES LIMITED Director 2012-08-31 CURRENT 1992-07-27 Active
DAVID JAMES HALL PENINSULA AUTISM SERVICES & SUPPORT LIMITED Director 2012-04-30 CURRENT 1999-07-09 Active
DAVID JAMES HALL HARBOUR CARE (UK) LIMITED Director 2012-02-15 CURRENT 2011-11-07 Active
DAVID JAMES HALL CRAEGMOOR (HARBOUR CARE) LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
DAVID JAMES HALL VELOCITY HEALTHCARE LIMITED Director 2011-04-20 CURRENT 2008-01-28 Active
DAVID JAMES HALL AUTISM (GB) LIMITED Director 2010-12-22 CURRENT 2001-08-31 Active
DAVID JAMES HALL PRIORY GROUP LIMITED Director 2010-12-22 CURRENT 2002-05-08 Active
DAVID JAMES HALL C O DEVELOPMENTS LIMITED Director 2010-11-03 CURRENT 2007-05-30 Active
DAVID JAMES HALL ASPRIS (TROUP HOUSE) LIMITED Director 2010-08-31 CURRENT 2005-07-13 Active
DAVID JAMES HALL DUNHALL PROPERTY LIMITED Director 2010-07-12 CURRENT 2006-04-06 Active
DAVID JAMES HALL ASPRIS NEW EDUCATION SERVICES LIMITED Director 2010-04-13 CURRENT 2010-04-13 Active
DAVID JAMES HALL PRIORY NEW INVESTMENTS NO.3 LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
DAVID JAMES HALL PRIORY NEW INVESTMENTS NO.2 LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
DAVID JAMES HALL STOKE 3 LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
DAVID JAMES HALL WEDNESFIELD 3 LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
DAVID JAMES HALL COCKERMOUTH PROPCO LIMITED Director 2009-11-13 CURRENT 2009-11-13 Active
DAVID JAMES HALL ASPRIS (THETFORD 2) LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
DAVID JAMES HALL ASPRIS (THETFORD 1) LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
DAVID JAMES HALL PRIORY SECURITISATION HOLDINGS LIMITED Director 2009-06-05 CURRENT 2003-06-10 Active
DAVID JAMES HALL PRIORY HEALTHCARE FINANCE CO LIMITED Director 2009-06-05 CURRENT 2002-05-08 Active
DAVID JAMES HALL AMORE (COCKERMOUTH) LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
DAVID JAMES HALL AMORE (WEDNESFIELD 2) LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
DAVID JAMES HALL FULFORD GRANGE MEDICAL CENTRE LIMITED Director 2009-04-20 CURRENT 1993-03-29 Active
DAVID JAMES HALL AMORE (BOURNE) LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
DAVID JAMES HALL AMORE (STOKE 2) LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
DAVID JAMES HALL PRIORY PENSION TRUSTEE LIMITED Director 2009-01-14 CURRENT 2002-09-10 Active
DAVID JAMES HALL AMORE (INGS ROAD) LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
DAVID JAMES HALL TICEHURST HOUSE PRIVATE CLINIC LIMITED Director 2008-11-24 CURRENT 1967-04-20 Active - Proposal to Strike off
DAVID JAMES HALL LIBRA NURSING HOMES LIMITED Director 2008-11-24 CURRENT 1971-03-15 Active - Proposal to Strike off
DAVID JAMES HALL SOLUTIONS (ROSS) LTD. Director 2008-11-24 CURRENT 1985-08-01 Active - Proposal to Strike off
DAVID JAMES HALL HIGHBANK PRIVATE HOSPITAL LIMITED Director 2008-11-24 CURRENT 1986-08-22 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY HEALTHCARE SERVICES LIMITED Director 2008-11-24 CURRENT 1987-11-03 Active - Proposal to Strike off
DAVID JAMES HALL BLENHEIM HEALTHCARE LIMITED Director 2008-11-24 CURRENT 1988-02-12 Active - Proposal to Strike off
DAVID JAMES HALL ZR BUILDERS (DERBY) LIMITED Director 2008-11-24 CURRENT 1988-05-10 Active - Proposal to Strike off
DAVID JAMES HALL EASTWOOD GRANGE COMPANY LIMITED Director 2008-11-24 CURRENT 1990-04-05 Active - Proposal to Strike off
DAVID JAMES HALL FARM PLACE LIMITED Director 2008-11-24 CURRENT 1991-11-19 Active - Proposal to Strike off
DAVID JAMES HALL COMMUNITY ADDICTION SERVICES LIMITED Director 2008-11-24 CURRENT 1993-01-15 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY REHABILITATION SERVICES HOLDINGS LIMITED Director 2008-11-24 CURRENT 1994-04-05 Active - Proposal to Strike off
DAVID JAMES HALL CARE CONTINUUMS LIMITED Director 2008-11-24 CURRENT 1994-12-06 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY HOSPITALS LIMITED Director 2008-11-24 CURRENT 1996-04-23 Active - Proposal to Strike off
DAVID JAMES HALL JACQUES HALL DEVELOPMENT LIMITED Director 2008-11-24 CURRENT 1996-06-19 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY HEALTHCARE EUROPE LIMITED Director 2008-11-24 CURRENT 1996-11-27 Active - Proposal to Strike off
DAVID JAMES HALL PUBLIC HEALTH SOLUTIONS LIMITED Director 2008-11-24 CURRENT 1997-06-11 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY SPECIALIST HEALTH LIMITED Director 2008-11-24 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID JAMES HALL NORTH HILL HOUSE LTD Director 2008-11-24 CURRENT 2000-04-10 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY GRANGE (POTTERS BAR) LTD Director 2008-11-24 CURRENT 2004-03-25 Active - Proposal to Strike off
DAVID JAMES HALL ROSSENDALE SCHOOL LIMITED Director 2008-11-24 CURRENT 2004-05-04 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY GRANGE (ST NEOTS) LTD Director 2008-11-24 CURRENT 2004-09-06 Active - Proposal to Strike off
DAVID JAMES HALL MARK COLLEGE LIMITED Director 2008-11-24 CURRENT 2004-10-13 Active - Proposal to Strike off
DAVID JAMES HALL PRIORY OLD SCHOOLS SERVICES LIMITED Director 2008-11-24 CURRENT 1993-07-22 Active
DAVID JAMES HALL SOLUTIONS (LLANGARRON) LIMITED Director 2008-11-24 CURRENT 2003-11-12 Active
DAVID JAMES HALL PRIORY GRANGE (HOLDINGS) LTD Director 2008-11-24 CURRENT 2005-01-28 Active
DAVID JAMES HALL COXLEASE SCHOOL LIMITED Director 2008-11-24 CURRENT 1990-04-26 Active
DAVID JAMES HALL LIBRA HEALTH LIMITED Director 2008-11-24 CURRENT 1978-03-06 Active
DAVID JAMES HALL CHELFHAM SENIOR SCHOOL LIMITED Director 2008-11-24 CURRENT 1985-07-10 Active
DAVID JAMES HALL PRIORY OLD GRANGE SERVICES LIMITED Director 2008-11-24 CURRENT 1995-06-30 Active
DAVID JAMES HALL PRIORY OLD FORENSIC SERVICES LIMITED Director 2008-11-24 CURRENT 1995-12-08 Active
DAVID JAMES HALL FARLEIGH SCHOOLS LIMITED Director 2008-11-24 CURRENT 1996-07-16 Active
DAVID JAMES HALL EMPLOYEE MANAGEMENT SERVICES LIMITED Director 2008-11-24 CURRENT 1997-01-02 Active
DAVID JAMES HALL PRIORY SECURITISATION LIMITED Director 2008-11-24 CURRENT 2000-04-27 Active
DAVID JAMES HALL COXLEASE HOLDINGS LIMITED Director 2008-11-24 CURRENT 2002-04-30 Active
DAVID JAMES HALL FANPLATE LIMITED Director 2008-11-24 CURRENT 2005-01-31 Active
DAVID JAMES HALL STURT HOUSE CLINIC LIMITED Director 2008-11-24 CURRENT 1991-10-23 Active
DAVID JAMES HALL ROBINSON KAY HOUSE (BURY) LIMITED Director 2008-11-24 CURRENT 1991-06-28 Active
DAVID JAMES HALL PRIORY OLD ACUTE SERVICES LIMITED Director 2008-11-24 CURRENT 1980-07-01 Active
DAVID JAMES HALL PRIORY BEHAVIOURAL HEALTH LIMITED Director 2008-11-24 CURRENT 1996-10-02 Active
DAVID JAMES HALL PRIORY CARE HOMES HOLDINGS LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active

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
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-04-27Director's details changed for Mr Jim Lee on 2021-07-12
2022-04-27CH01Director's details changed for Mr Jim Lee on 2021-07-12
2022-04-14CH01Director's details changed for on
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-14AP01DIRECTOR APPOINTED MR JIM LEE
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-03-19MEM/ARTSARTICLES OF ASSOCIATION
2021-03-19RES13Resolutions passed:
  • Company business 23/02/2021
  • ADOPT ARTICLES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES LOCK on 2018-07-17
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR MARK MORAN
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVID LOCK
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-27AR0119/06/14 ANNUAL RETURN FULL LIST
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/13 FROM 21 Exhibition House Addison Bridge Place London W14 8XP England
2013-07-16AR0119/06/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AR0119/06/12 ANNUAL RETURN FULL LIST
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/11 FROM Priory House, Randalls Way Leatherhead Surrey KT22 7TP
2011-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AR0119/06/11 ANNUAL RETURN FULL LIST
2010-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-12AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LOCK / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 01/10/2009
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES LOCK / 01/10/2009
2009-06-19363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-26288aDIRECTOR APPOINTED MR DAVID JAMES HALL
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER THOMPSON
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BRADSHAW
2008-10-06288aSECRETARY APPOINTED MR DAVID JAMES LOCK
2008-10-03288aDIRECTOR APPOINTED MR JASON LOCK
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY SWAGATAM MUKERJI
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288bSECRETARY RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-05RES13AGREEMENT 13/09/05
2005-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-07363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-12-17288bDIRECTOR RESIGNED
2002-09-30288bSECRETARY RESIGNED
2002-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JACQUES HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACQUES HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2005-11-09 Satisfied ABN AMRO BANK N.V. LONDON BRANCH (FACILITY AGENT)
SECURITY AGREEMENT 2005-09-15 Satisfied ABN AMRO BANK N.V., LONDON BRANCH (THE FACILITY AGENT)
AMENDMENT AND RESTATEMENT DEED 2003-09-19 Satisfied PRIORY SECURITISATION HOLDINGS LIMITED (THE "TRUSTEE")
BORROWER DEBENTURE 2003-09-04 Satisfied CITICORP TRUSTEE COMPANY LIMITED (THE BORROWER SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of JACQUES HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACQUES HALL LIMITED
Trademarks
We have not found any records of JACQUES HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACQUES HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2011-12-23 GBP £18,457
Norfolk County Council 2011-12-23 GBP £18,457
Norfolk County Council 2011-11-11 GBP £18,457
Norfolk County Council 2011-10-28 GBP £18,457
Norfolk County Council 2011-09-16 GBP £18,457
Norfolk County Council 2011-08-19 GBP £2,637
Norfolk County Council 2011-04-18 GBP £80,194

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where JACQUES HALL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACQUES HALL 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 JACQUES HALL 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.