JACKS LANE ENERGY LIMITED
LONDON

Hellopages » City of London » City of London » EC3P 3DQ

Company number 08607986
Status Active
Incorporation Date 12 July 2013
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016; Current accounting period extended from 31 October 2016 to 31 December 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of JACKS LANE ENERGY LIMITED are www.jackslaneenergy.co.uk, and www.jacks-lane-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacks Lane Energy Limited is a Private Limited Company. The company registration number is 08607986. Jacks Lane Energy Limited has been working since 12 July 2013. The present status of the company is Active. The registered address of Jacks Lane Energy Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HELLIWELL, Fergus James is a Director of the company. MURRAY, Frederick Henry is a Director of the company. TOUZARD, Jolanta is a Director of the company. Secretary HEARTH, Dominic James has been resigned. Director FARNHILL, Russell Alan has been resigned. Director FRENCH, Tim has been resigned. Director MACDOUGALL, Gordon Alan has been resigned. Director PACKWOOD, Stephen Lewis Harmon has been resigned. Director RUFFLE, Rachel has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 13 June 2016

Director
HELLIWELL, Fergus James
Appointed Date: 13 June 2016
43 years old

Director
MURRAY, Frederick Henry
Appointed Date: 13 June 2016
42 years old

Director
TOUZARD, Jolanta
Appointed Date: 13 June 2016
49 years old

Resigned Directors

Secretary
HEARTH, Dominic James
Resigned: 13 June 2016
Appointed Date: 12 July 2013

Director
FARNHILL, Russell Alan
Resigned: 10 June 2016
Appointed Date: 12 July 2013
50 years old

Director
FRENCH, Tim
Resigned: 13 June 2016
Appointed Date: 12 July 2013
42 years old

Director
MACDOUGALL, Gordon Alan
Resigned: 13 June 2016
Appointed Date: 12 July 2013
55 years old

Director
PACKWOOD, Stephen Lewis Harmon
Resigned: 13 June 2016
Appointed Date: 10 June 2016
44 years old

Director
RUFFLE, Rachel
Resigned: 13 June 2016
Appointed Date: 12 July 2013
58 years old

Persons With Significant Control

Aviva Investors Realm Infrastructure No.5 Limited
Notified on: 13 June 2016
Nature of control: Ownership of shares – 75% or more

JACKS LANE ENERGY LIMITED Events

19 Dec 2016
Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
15 Aug 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
02 Aug 2016
Confirmation statement made on 12 July 2016 with updates
18 Jul 2016
Termination of appointment of Rachel Ruffle as a director on 13 June 2016
11 Jul 2016
Appointment of Frederick Henry Murray as a director on 13 June 2016
...
... and 21 more events
16 Jun 2014
Full accounts made up to 31 October 2013
25 Apr 2014
Previous accounting period shortened from 31 October 2014 to 31 October 2013
07 Jan 2014
Director's details changed for Ms Rachel Ruffle on 1 November 2013
15 Jul 2013
Current accounting period extended from 31 July 2014 to 31 October 2014
12 Jul 2013
Incorporation
Statement of capital on 2013-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

JACKS LANE ENERGY LIMITED Charges

13 June 2016
Charge code 0860 7986 0002
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Res UK & Ireland Limited
Description: The lease between melton edward harrold and the chargor…
27 March 2015
Charge code 0860 7986 0001
Delivered: 30 March 2015
Status: Satisfied on 23 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Land. The company charges, by way of first legal mortgage:…