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

JAEGER MIDCO LIMITED

LONDON, UNITED KINGDOM, W11,
Company Registration Number
08025739
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Jaeger Midco Ltd
JAEGER MIDCO LIMITED was founded on 2012-04-11 and had its registered office in London. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
JAEGER MIDCO LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
MACSCO 41 LIMITED26/04/2012
Filing Information
Company Number 08025739
Date formed 2012-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-27
Date Dissolved 2017-09-19
Type of accounts DORMANT
Last Datalog update: 2017-09-22 17:41:15
Primary Source:Companies House
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 MIDCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RICHARD HOROBIN
Director 2016-02-25 2017-04-26
KENNETH CHARLES PRATT
Director 2016-09-21 2017-04-26
RICHARD MATHIEU LEIGHTON
Director 2016-02-25 2017-03-30
SIMON CHRISTOPHER PILLING
Director 2015-09-18 2017-03-30
HARMINDER SINGH ATWAL
Director 2014-07-22 2016-04-26
THOMAS CHARLES ALEXANDERSON WRIGHT
Director 2014-01-20 2016-03-03
COLIN GLEN HENRY
Director 2014-01-20 2015-09-12
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2014-06-18 2015-04-29
NICHOLAS IAN BURGESS SANDERS
Director 2012-04-16 2014-06-23
FIONA MARIA TIMOTHY
Director 2014-01-20 2014-03-26
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2012-04-13 2014-01-20
ROBERT ALEXANDER ASPLIN
Director 2012-04-13 2014-01-20
PETER JOHN WILLIAMSON
Director 2012-04-16 2014-01-20
GRAHAM JOHN EDGERTON
Director 2012-04-16 2013-12-16
ANDREW MACGREGOR MACKENZIE
Director 2012-04-16 2013-08-30
ANDREW MACGREGOR MACKENZIE
Director 2012-04-16 2012-11-27
HAROLD PETER TILLMAN
Director 2012-04-16 2012-10-01
BIBI RAHIMA ALLY
Director 2012-04-11 2012-04-13

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
2017-09-19GAZ2STRUCK OFF AND DISSOLVED
2017-07-04GAZ1FIRST GAZETTE
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOROBIN
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGHTON
2016-09-21AP01DIRECTOR APPOINTED MR KENNETH CHARLES PRATT
2016-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER ATWAL
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 57 BROADWICK STREET LONDON W1F 9QS
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0111/04/16 FULL LIST
2016-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOROBIN
2016-03-18AP01DIRECTOR APPOINTED MR RICHARD MATHIEU LEIGHTON
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WRIGHT
2015-11-25AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-22AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENRY
2015-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0111/04/15 FULL LIST
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
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0111/04/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON
2014-02-11AP01DIRECTOR APPOINTED MR COLIN GLEN HENRY
2014-02-11AP01DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT
2014-02-11AP01DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDGERTON
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THIRD FLOOR 39-41 CHARING CROSS ROAD LONDON WC2H 0AR
2013-10-02AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-09-27AA01PREVSHO FROM 30/04/2013 TO 28/02/2013
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 07/06/2013
2013-05-08AR0111/04/13 FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS KENNEDY ALDRIDGE / 01/04/2013
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLIAMSON / 01/04/2013
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BURGESS SANDERS / 01/04/2013
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EDGERTON / 01/04/2013
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 01/04/2013
2012-11-28AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD TILLMAN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2012-06-12ANNOTATIONClarification
2012-06-12RP04SECOND FILING FOR FORM AP01
2012-05-23AP01DIRECTOR APPOINTED HAROLD PETER TILLMAN
2012-05-14AP01DIRECTOR APPOINTED ANDREW MACGREGOR MACKENZIE
2012-04-30AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2012-04-30AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2012-04-30AP01DIRECTOR APPOINTED GRAHAM JOHN EDGERTON
2012-04-30AP01DIRECTOR APPOINTED ANDREW MACGREGOR MACKENZIE
2012-04-26RES15CHANGE OF NAME 23/04/2012
2012-04-26CERTNMCOMPANY NAME CHANGED MACSCO 41 LIMITED CERTIFICATE ISSUED ON 26/04/12
2012-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-24AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2012-04-23AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2012-04-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 JAEGER MIDCO 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 JAEGER MIDCO 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
SECURITY AGREEMENT 2012-04-24 Outstanding MACSCO 40 LIMITED
Intangible Assets
Patents
We have not found any records of JAEGER MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAEGER MIDCO LIMITED
Trademarks
We have not found any records of JAEGER MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAEGER MIDCO 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 JAEGER MIDCO 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 MIDCO 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 JAEGER MIDCO 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 MIDCO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1