William Jacks Limited LEICESTER


William Jacks started in year 1926 as Private Limited Company with registration number 00215293. The William Jacks company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST.

At the moment there are 2 directors in the the firm, namely Simon M. and Gerard N.. In addition one secretary - Simon M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

William Jacks Limited Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00215293
Date of Incorporation Mon, 26th Jul 1926
Industry Activities of head offices
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Simon M.

Position: Secretary

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 28 February 2006

Adam C.

Position: Director

Appointed: 13 December 2011

Resigned: 14 July 2023

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 14 July 2023

Mark C.

Position: Secretary

Appointed: 13 June 2006

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 28 February 2006

Resigned: 23 September 2010

Andrew D.

Position: Director

Appointed: 18 March 2004

Resigned: 13 June 2006

Michael D.

Position: Director

Appointed: 18 March 2004

Resigned: 28 February 2006

Yue L.

Position: Director

Appointed: 01 January 2001

Resigned: 21 February 2006

Malcolm F.

Position: Director

Appointed: 12 March 1999

Resigned: 28 February 2006

Andrew D.

Position: Secretary

Appointed: 12 March 1999

Resigned: 13 June 2006

John A.

Position: Director

Appointed: 15 November 1995

Resigned: 13 June 2006

Alan C.

Position: Director

Appointed: 21 September 1995

Resigned: 30 December 2000

Lim T.

Position: Director

Appointed: 07 July 1994

Resigned: 07 June 1995

Mark R.

Position: Director

Appointed: 08 March 1994

Resigned: 31 January 1999

Thomas O.

Position: Secretary

Appointed: 04 May 1993

Resigned: 12 March 1999

Nicholas H.

Position: Director

Appointed: 12 June 1991

Resigned: 15 November 1995

Robert A.

Position: Director

Appointed: 12 June 1991

Resigned: 13 May 1993

Kay T.

Position: Director

Appointed: 12 June 1991

Resigned: 21 February 2006

Swee T.

Position: Director

Appointed: 12 June 1991

Resigned: 21 February 2006

Harry C.

Position: Secretary

Appointed: 12 June 1991

Resigned: 04 May 1993

Hans D.

Position: Director

Appointed: 12 June 1991

Resigned: 20 January 1993

Peter G.

Position: Director

Appointed: 12 June 1991

Resigned: 28 February 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Sytner Group Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sytner Group Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2883766
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 9th, October 2023
Free Download (7 pages)

Company search

Advertisements