Company NameJACO Tooling Company Limited
Company StatusActive
Company Number01728878
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameAndrew Mark Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(19 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address41-42 Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
Director NameMr Nicholas Sean Haydock
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(19 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address63 Greaves Lane
Sheffield
S6 6BB
Secretary NameAndrew Mark Moore
NationalityBritish
StatusCurrent
Appointed31 October 2002(19 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address41-42 Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
Director NameMr Sean Haydock
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2024(40 years, 11 months after company formation)
Appointment Duration1 week, 4 days
RoleEngineer
Country of ResidenceEngland
Correspondence Address41-42 Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
Director NameMr Peter Haydock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1983(4 weeks after company formation)
Appointment Duration37 years, 2 months (resigned 30 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address586 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU
Director NamePeter Andrews
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2002)
RoleEngineer
Correspondence Address7 Cavendish Square
West Handley
Sheffield
Derbyshire
S21 5RZ
Secretary NameMr Peter Haydock
NationalityBritish
StatusResigned
Appointed18 October 1991(8 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address586 Loxley Road
Loxley
Sheffield
South Yorkshire
S6 6RU

Contact

Websitejacotooling.co.uk
Email address[email protected]
Telephone0114 2852422
Telephone regionSheffield

Location

Registered Address41-42 Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

275 at £1Trustees Of Peter Haydock Settlement 2002
55.00%
Ordinary
225 at £1Mr Nicholas Sean Haydock
45.00%
Ordinary

Financials

Year2014
Net Worth£872,221
Cash£35,632
Current Liabilities£147,193

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

10 October 2012Delivered on: 11 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 41 and 42 nutwood trading estate limestone cottage lane sheffield t/no. SYK238178 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
18 September 1990Delivered on: 21 September 1990
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £24,000 due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: One used bmw 5351 sport reg no G904 ajm chassis no WBAHD12010 BF00988 1ST reg'd - 23.1.90.
Outstanding
27 July 1988Delivered on: 5 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, sherborne park, starcross. Title no dn 194362 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1984Delivered on: 23 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/ or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
22 February 2023Change of details for Mr Nicholas Sean Haydock as a person with significant control on 20 February 2023 (2 pages)
21 February 2023Change of details for Mr Richard Alexander Prior as a person with significant control on 20 February 2023 (2 pages)
21 February 2023Change of details for Mr John Park as a person with significant control on 20 February 2023 (2 pages)
21 February 2023Change of details for Mr John Park as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Change of details for Mr John Park as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Notification of Richard Alexander Prior as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Change of details for Mr Nicholas Sean Haydock as a person with significant control on 20 February 2023 (2 pages)
21 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
9 August 2022Director's details changed for Mr Nicholas Sean Haydock on 9 August 2022 (2 pages)
9 August 2022Change of details for Mr Nicholas Sean Haydock as a person with significant control on 9 August 2022 (2 pages)
19 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
29 October 2020Termination of appointment of Peter Haydock as a director on 30 August 2020 (1 page)
29 October 2020Notification of John Park as a person with significant control on 30 August 2020 (2 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 October 2020Cessation of Peter Haydock as a person with significant control on 30 August 2020 (1 page)
8 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 500
(5 pages)
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 500
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(5 pages)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 November 2012Director's details changed for Andrew Mark Moore on 17 October 2012 (2 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
12 November 2012Director's details changed for Andrew Mark Moore on 17 October 2012 (2 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 October 2010Director's details changed for Andrew Mark Moore on 15 October 2010 (2 pages)
25 October 2010Secretary's details changed for Andrew Mark Moore on 15 October 2010 (1 page)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Andrew Mark Moore on 15 October 2010 (2 pages)
25 October 2010Secretary's details changed for Andrew Mark Moore on 15 October 2010 (1 page)
25 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 December 2009Director's details changed for Mr Peter Haydock on 18 October 2009 (2 pages)
4 December 2009Director's details changed for Andrew Mark Moore on 18 October 2009 (2 pages)
4 December 2009Director's details changed for Nicholas Sean Haydock on 18 October 2009 (2 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Andrew Mark Moore on 18 October 2009 (2 pages)
4 December 2009Director's details changed for Nicholas Sean Haydock on 18 October 2009 (2 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Peter Haydock on 18 October 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 November 2008Director and secretary's change of particulars / andrew moore / 13/11/2008 (1 page)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
13 November 2008Director and secretary's change of particulars / andrew moore / 13/11/2008 (1 page)
13 November 2008Director and secretary's change of particulars / andrew moore / 01/09/2008 (1 page)
13 November 2008Director and secretary's change of particulars / andrew moore / 01/09/2008 (1 page)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 November 2007Return made up to 18/10/07; no change of members (7 pages)
4 November 2007Return made up to 18/10/07; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
11 November 2005Return made up to 18/10/05; full list of members (7 pages)
11 November 2005Return made up to 18/10/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
4 November 2004Return made up to 18/10/04; full list of members (7 pages)
4 November 2004Return made up to 18/10/04; full list of members (7 pages)
14 April 2004Return made up to 18/10/03; full list of members; amend (7 pages)
14 April 2004Return made up to 18/10/03; full list of members; amend (7 pages)
5 February 2004Accounts made up to 30 June 2003 (16 pages)
5 February 2004Registered office changed on 05/02/04 from: 188/192 solly street sheffield S1 4BB (1 page)
5 February 2004Registered office changed on 05/02/04 from: 188/192 solly street sheffield S1 4BB (1 page)
5 February 2004Accounts made up to 30 June 2003 (16 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
22 November 2002Secretary resigned (2 pages)
22 November 2002Secretary resigned (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2002Accounts made up to 30 June 2002 (17 pages)
27 October 2002Accounts made up to 30 June 2002 (17 pages)
10 August 2002£ ic 1000/500 31/07/02 £ sr 500@1=500 (1 page)
10 August 2002£ ic 1000/500 31/07/02 £ sr 500@1=500 (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
31 January 2002Accounts made up to 30 June 2001 (17 pages)
31 January 2002Accounts made up to 30 June 2001 (17 pages)
6 November 2001Return made up to 18/10/01; full list of members (6 pages)
6 November 2001Return made up to 18/10/01; full list of members (6 pages)
17 January 2001Accounts made up to 30 June 2000 (17 pages)
17 January 2001Accounts made up to 30 June 2000 (17 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
10 November 1999Accounts made up to 30 June 1999 (17 pages)
10 November 1999Accounts made up to 30 June 1999 (17 pages)
22 October 1999Return made up to 18/10/99; full list of members (6 pages)
22 October 1999Return made up to 18/10/99; full list of members (6 pages)
17 March 1999Accounts made up to 30 June 1998 (17 pages)
17 March 1999Accounts made up to 30 June 1998 (17 pages)
26 October 1998Return made up to 18/10/98; no change of members (4 pages)
26 October 1998Return made up to 18/10/98; no change of members (4 pages)
13 January 1998Accounts made up to 30 June 1997 (14 pages)
13 January 1998Accounts made up to 30 June 1997 (14 pages)
16 October 1997Return made up to 18/10/97; no change of members (4 pages)
16 October 1997Return made up to 18/10/97; no change of members (4 pages)
15 April 1997Accounts made up to 30 June 1996 (10 pages)
15 April 1997Accounts made up to 30 June 1996 (10 pages)
6 November 1996Return made up to 18/10/96; full list of members (6 pages)
6 November 1996Return made up to 18/10/96; full list of members (6 pages)
31 January 1996Accounts made up to 30 June 1995 (10 pages)
31 January 1996Accounts made up to 30 June 1995 (10 pages)
1 November 1995Return made up to 18/10/95; no change of members (4 pages)
1 November 1995Return made up to 18/10/95; no change of members (4 pages)
3 June 1983Incorporation (18 pages)
3 June 1983Incorporation (18 pages)