JACQUET (UK) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2AT

Company number 03275210
Status Active
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 14 COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Secretary's details changed for Khm Secretarial Services Limited on 2 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of JACQUET (UK) LIMITED are www.jacquetuk.co.uk, and www.jacquet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Darnall Rail Station is 2.1 miles; to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 5.7 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jacquet Uk Limited is a Private Limited Company. The company registration number is 03275210. Jacquet Uk Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of Jacquet Uk Limited is Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2at. . KHM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BONNINGTON, Keith is a Director of the company. GOCZOL, Philippe is a Director of the company. JACQUET, Eric Michel is a Director of the company. Secretary COOMBE, Andrew Jackson has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RODGERS, Derek has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EATON, Jeffrey has been resigned. Director LYNCH, Peter James has been resigned. Director REVERAND, Jean Gabriel has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
KHM SECRETARIAL SERVICES LIMITED
Appointed Date: 30 November 1998

Director
BONNINGTON, Keith
Appointed Date: 20 May 2003
59 years old

Director
GOCZOL, Philippe
Appointed Date: 29 July 2002
59 years old

Director
JACQUET, Eric Michel
Appointed Date: 09 January 1997
66 years old

Resigned Directors

Secretary
COOMBE, Andrew Jackson
Resigned: 30 November 1998
Appointed Date: 29 July 1998

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Secretary
RODGERS, Derek
Resigned: 30 November 1998
Appointed Date: 29 July 1998

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 July 1998
Appointed Date: 03 January 1997

Director
EATON, Jeffrey
Resigned: 31 July 2003
Appointed Date: 01 July 2002
62 years old

Director
LYNCH, Peter James
Resigned: 29 July 2002
Appointed Date: 13 March 1997
68 years old

Director
REVERAND, Jean Gabriel
Resigned: 29 July 2002
Appointed Date: 09 January 1997
68 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Persons With Significant Control

Jacquet Metal Service Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JACQUET (UK) LIMITED Events

04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
02 Nov 2016
Secretary's details changed for Khm Secretarial Services Limited on 2 November 2016
06 Oct 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 850,000

04 Sep 2015
Registered office address changed from Old Cathedral Vicarage Saint James Row Sheffield South Yorkshire S1 1XA to Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT on 4 September 2015
...
... and 76 more events
06 Apr 1997
New director appointed
20 Feb 1997
Secretary resigned
20 Feb 1997
Director resigned
20 Feb 1997
Registered office changed on 20/02/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD
07 Nov 1996
Incorporation