Company NameJaguar Signs Limited
DirectorMark David Lawton
Company StatusActive
Company Number02424784
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark David Lawton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleM D Jaguar Signs Ltd
Country of ResidenceUnited Kingdom
Correspondence Address70 Kimberworth Road
Rotherham
South Yorkshire
S61 1AE
Secretary NameMark David Lawton
NationalityBritish
StatusCurrent
Appointed01 March 2001(11 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kimberworth Road
Rotherham
South Yorkshire
S61 1AE
Secretary NameMiss Alyson Jane Lawton
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address5 The Paddock Hemingfield Road
Hemingfield
Barnsley
South Yorkshire
S73 0QT
Director NameMiss Alyson Jane Lawton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2001)
RoleDay Centre Officer
Correspondence Address5 The Paddock Hemingfield Road
Hemingfield
Barnsley
South Yorkshire
S73 0QT
Director NameEthel Lawton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years after company formation)
Appointment Duration15 years, 10 months (resigned 30 August 2008)
RoleRetired
Correspondence Address29 Bishopdale
Worksop
Nottinghamshire
S81 0YX
Director NameFrank Ashton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2000)
RoleRetired
Correspondence Address224 Summerlane
Wombwell
Barnsley
South Yorkshire
S73 8QH

Contact

Websitejaguarsigns.co.uk

Location

Registered AddressUnit C2, Bradmarsh Business Park
Bow Bridge Close
Rotherham
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

99 at £1Mark David Lawton
99.00%
Ordinary
1 at £1Executors Of Ethel Lawton
1.00%
Ordinary

Financials

Year2014
Net Worth£32,154
Cash£25,759
Current Liabilities£45,117

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

7 November 1989Delivered on: 15 November 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 December 2019Amended micro company accounts made up to 31 October 2018 (4 pages)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
24 October 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
17 October 2018Satisfaction of charge 1 in full (1 page)
12 October 2018Registered office address changed from 74 Kimberworth Road Rotherham S61 1AE England to Unit C2, Bradmarsh Business Park Bow Bridge Close Rotherham S60 1BY on 12 October 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 September 2017Registered office address changed from 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE United Kingdom to 74 Kimberworth Road Rotherham S61 1AE on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE United Kingdom to 74 Kimberworth Road Rotherham S61 1AE on 15 September 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 September 2016Registered office address changed from 70 Kimberworth Road Rotherham S Yorks S61 1AE to 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Registered office address changed from 70 Kimberworth Road Rotherham S Yorks S61 1AE to 74 Kimberworth Road Parkhead Road Rotherham S Yorks S61 1AE on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Secretary's details changed for Mark David Lawton on 1 October 2013 (2 pages)
18 October 2013Director's details changed for Mark David Lawton on 1 October 2013 (2 pages)
18 October 2013Director's details changed for Mark David Lawton on 1 October 2013 (2 pages)
18 October 2013Registered office address changed from 72-74 Kimberworth Road Rotherham South Yorkshire S61 1AE on 18 October 2013 (1 page)
18 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Secretary's details changed for Mark David Lawton on 1 October 2013 (2 pages)
18 October 2013Registered office address changed from 72-74 Kimberworth Road Rotherham South Yorkshire S61 1AE on 18 October 2013 (1 page)
18 October 2013Director's details changed for Mark David Lawton on 1 October 2013 (2 pages)
18 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Secretary's details changed for Mark David Lawton on 1 October 2013 (2 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
20 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
3 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
25 October 2010Director's details changed for Mark David Lawton on 10 September 2010 (2 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mark David Lawton on 10 September 2010 (2 pages)
25 October 2010Secretary's details changed for Mark David Lawton on 10 September 2010 (2 pages)
25 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Mark David Lawton on 10 September 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
19 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
10 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
10 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
4 February 2009Return made up to 10/09/08; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from 78 kimberworth road rotherham south yorkshire S61 1AE (1 page)
4 February 2009Registered office changed on 04/02/2009 from 78 kimberworth road rotherham south yorkshire S61 1AE (1 page)
4 February 2009Return made up to 10/09/08; full list of members (3 pages)
3 February 2009Appointment terminated director ethel lawton (1 page)
3 February 2009Appointment terminated director ethel lawton (1 page)
9 January 2009Return made up to 10/09/07; full list of members (4 pages)
9 January 2009Return made up to 10/09/07; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
7 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 April 2007Return made up to 10/09/06; full list of members (3 pages)
27 April 2007Return made up to 10/09/06; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
2 December 2005Return made up to 10/09/05; full list of members (7 pages)
2 December 2005Return made up to 10/09/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
26 November 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
22 September 2003Return made up to 10/09/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
10 October 2002Return made up to 28/08/02; full list of members (7 pages)
10 October 2002Return made up to 28/08/02; full list of members (7 pages)
8 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
8 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
18 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
18 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
23 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
28 September 1999Return made up to 20/09/99; no change of members (4 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
30 November 1998Registered office changed on 30/11/98 from: graphics house 18 coquet avenue bramley rotherham S66 0TU (1 page)
30 November 1998Secretary's particulars changed;director's particulars changed (1 page)
30 November 1998Secretary's particulars changed;director's particulars changed (1 page)
30 November 1998Return made up to 20/09/98; full list of members (6 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Return made up to 20/09/98; full list of members (6 pages)
30 November 1998Registered office changed on 30/11/98 from: graphics house 18 coquet avenue bramley rotherham S66 0TU (1 page)
30 November 1998Director's particulars changed (1 page)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
5 November 1997Return made up to 20/09/97; no change of members (4 pages)
5 November 1997Return made up to 20/09/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
24 October 1996Return made up to 20/09/96; full list of members (6 pages)
24 October 1996Return made up to 20/09/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
5 July 1995Registered office changed on 05/07/95 from: unit 3 springfield close barbot hall industrial estate rotherham S61 4RL (1 page)
5 July 1995Registered office changed on 05/07/95 from: unit 3 springfield close barbot hall industrial estate rotherham S61 4RL (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)