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

JAC SETTLEMENT TRUST CORPORATION LIMITED

71 BANKS DRIVE, SANDY, SG19 1AE,
Company Registration Number
04806934
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Jac Settlement Trust Corporation Ltd
JAC SETTLEMENT TRUST CORPORATION LIMITED was founded on 2003-06-20 and has its registered office in Sandy. The organisation's status is listed as "Active". Jac Settlement Trust Corporation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
JAC SETTLEMENT TRUST CORPORATION LIMITED
 
Legal Registered Office
71 BANKS DRIVE
SANDY
SG19 1AE
Other companies in SG19
 
Filing Information
Company Number 04806934
Company ID Number 04806934
Date formed 2003-06-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2024
Account next due 05/01/2026
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:37:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAC SETTLEMENT TRUST CORPORATION 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.

Company Officers of JAC SETTLEMENT TRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
GARY LEON CARNEY
Company Secretary 2009-06-30
RICHARD LEWIN BANKS
Director 2003-06-20
GUY CHARLES CLEMENTS
Director 2003-07-01
JUDITH ANNE CLEMENTS
Director 2003-06-20
HEATHER FIONA SPAVINS
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES BANKS
Director 2003-06-20 2017-11-10
COLIN NEWMAN THOMSON
Company Secretary 2003-06-20 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY LEON CARNEY SANWALTON LIMITED Company Secretary 2009-06-30 CURRENT 1999-12-02 Active
GARY LEON CARNEY RLB SETTLEMENT TRUST CORPORATION LIMITED Company Secretary 2009-06-30 CURRENT 2003-06-20 Active
GARY LEON CARNEY MCB SETTLEMENT TRUST COMPANY LIMITED Company Secretary 2009-06-30 CURRENT 2003-06-20 Active
GARY LEON CARNEY BANKS TRUCK CENTRE LIMITED Company Secretary 2009-06-30 CURRENT 1981-01-28 Active
GARY LEON CARNEY GREEN GEN LIMITED Company Secretary 2009-06-30 CURRENT 1994-04-27 Active
GARY LEON CARNEY SCB RESIDENTIAL LIMITED Company Secretary 2009-06-30 CURRENT 1980-07-03 Active
GARY LEON CARNEY BANKS MILLS LIMITED Company Secretary 2009-06-30 CURRENT 1955-07-19 Active
GARY LEON CARNEY SCB HOLDINGS (SANDY) LIMITED Company Secretary 2009-06-30 CURRENT 2000-04-19 Active
RICHARD LEWIN BANKS LANE & BROWNS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
RICHARD LEWIN BANKS GREEN GEN LIMITED Director 2011-10-31 CURRENT 1994-04-27 Active
RICHARD LEWIN BANKS RLB SETTLEMENT TRUST CORPORATION LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
RICHARD LEWIN BANKS MCB SETTLEMENT TRUST COMPANY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
RICHARD LEWIN BANKS SCB HOLDINGS (SANDY) LIMITED Director 2000-04-26 CURRENT 2000-04-19 Active
RICHARD LEWIN BANKS SANWALTON LIMITED Director 1999-12-08 CURRENT 1999-12-02 Active
RICHARD LEWIN BANKS BANKS TRUCK CENTRE LIMITED Director 1992-01-04 CURRENT 1981-01-28 Active
RICHARD LEWIN BANKS BANKS MILLS LIMITED Director 1991-12-28 CURRENT 1955-07-19 Active
RICHARD LEWIN BANKS LITTLE STAUGHTON FARMS LIMITED Director 1991-11-19 CURRENT 1985-08-01 Active
RICHARD LEWIN BANKS SIDNEY C. BANKS (FARMS) LIMITED Director 1991-10-02 CURRENT 1951-05-26 Active
RICHARD LEWIN BANKS LITTLE STAUGHTON AIRFIELD AND INDUSTRIAL PARK LIMITED Director 1991-07-02 CURRENT 1986-01-16 Active
RICHARD LEWIN BANKS HAIL WESTON FARMS LIMITED Director 1991-05-11 CURRENT 1985-07-29 Active
RICHARD LEWIN BANKS SCB RESIDENTIAL LIMITED Director 1990-12-28 CURRENT 1980-07-03 Active
GUY CHARLES CLEMENTS HAIL WESTON FARMS LIMITED Director 2006-12-04 CURRENT 1985-07-29 Active
JUDITH ANNE CLEMENTS MCB SETTLEMENT TRUST COMPANY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
JUDITH ANNE CLEMENTS SCB HOLDINGS (SANDY) LIMITED Director 2001-04-23 CURRENT 2000-04-19 Active
JUDITH ANNE CLEMENTS SANWALTON LIMITED Director 1999-12-08 CURRENT 1999-12-02 Active
JUDITH ANNE CLEMENTS SIDNEY C. BANKS (FARMS) LIMITED Director 1991-10-02 CURRENT 1951-05-26 Active
JUDITH ANNE CLEMENTS LITTLE STAUGHTON AIRFIELD AND INDUSTRIAL PARK LIMITED Director 1991-07-02 CURRENT 1986-01-16 Active
JUDITH ANNE CLEMENTS HAIL WESTON FARMS LIMITED Director 1991-05-11 CURRENT 1985-07-29 Active
HEATHER FIONA SPAVINS HAIL WESTON FARMS LIMITED Director 2006-12-04 CURRENT 1985-07-29 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
2024-07-01Termination of appointment of Gary Leon Carney on 2024-07-01
2024-07-01Appointment of Mrs Vanessa Currie as company secretary on 2024-07-01
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/24
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 1 1 Cambridge Road Sandy SG19 1JE United Kingdom
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 29 st. Neots Road Sandy Bedfordshire SG19 1LE
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-11-24PSC07CESSATION OF MICHAEL CHARLES BANKS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES BANKS
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEWIN BANKS
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES BANKS
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER FIONA SPAVINS
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY CHARLES CLEMENTS
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANNE CLEMENTS
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-07-11AR0120/06/16 ANNUAL RETURN FULL LIST
2015-07-09AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-07-04AR0120/06/14 ANNUAL RETURN FULL LIST
2013-07-11AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-11CH01Director's details changed for Heather Fiona Spavins on 2012-12-21
2013-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-05-02CH01Director's details changed for Mrs Judith Anne Clements on 2013-01-14
2012-07-04AR0120/06/12 ANNUAL RETURN FULL LIST
2012-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2011-07-06AR0120/06/11 NO MEMBER LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FIONA SPAVINS / 20/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUY CHARLES CLEMENTS / 20/06/2011
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2010-07-09AR0120/06/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FIONA SPAVINS / 20/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GUY CHARLES CLEMENTS / 20/06/2010
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 29 SAINT NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LD
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY COLIN THOMSON
2009-06-30288aSECRETARY APPOINTED MR GARY LEON CARNEY
2009-06-23363aANNUAL RETURN MADE UP TO 20/06/09
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2008-06-25363aANNUAL RETURN MADE UP TO 20/06/08
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-07-11363aANNUAL RETURN MADE UP TO 20/06/07
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-06-22363aANNUAL RETURN MADE UP TO 20/06/06
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sANNUAL RETURN MADE UP TO 20/06/05
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-10-11225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 05/04/04
2004-07-14363sANNUAL RETURN MADE UP TO 20/06/04
2003-08-07288aNEW DIRECTOR APPOINTED
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12ELRESS386 DISP APP AUDS 01/07/03
2003-07-12ELRESS366A DISP HOLDING AGM 01/07/03
2003-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JAC SETTLEMENT TRUST CORPORATION 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 JAC SETTLEMENT TRUST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-09-23 Outstanding JAMES HART
Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 JAC SETTLEMENT TRUST CORPORATION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-06 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAC SETTLEMENT TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAC SETTLEMENT TRUST CORPORATION LIMITED
Trademarks
We have not found any records of JAC SETTLEMENT TRUST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAC SETTLEMENT TRUST CORPORATION 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 (74990 - Non-trading company) as JAC SETTLEMENT TRUST CORPORATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAC SETTLEMENT TRUST CORPORATION 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 JAC SETTLEMENT TRUST CORPORATION 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 JAC SETTLEMENT TRUST CORPORATION 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.