Background WavePink WaveYellow Wave

JACQUES HALL LIMITED (03213812)

JACQUES HALL LIMITED (03213812) is an active UK company. incorporated on 19 June 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JACQUES HALL LIMITED has been registered for 29 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
03213812
Status
active
Type
ltd
Incorporated
19 June 1996
Age
29 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACQUES HALL LIMITED

JACQUES HALL LIMITED is an active company incorporated on 19 June 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JACQUES HALL LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03213812

LTD Company

Age

29 Years

Incorporated 19 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

NOTTCOR 1 LIMITED
From: 19 June 1996To: 31 July 1996
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP England
From: 4 August 2011To: 23 July 2013
Priory House, Randalls Way Leatherhead Surrey KT22 7TP
From: 19 June 1996To: 4 August 2011
Timeline

5 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 15 Sept 2008

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 24 Nov 2008

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

ANSDELL, John Reginald Wardhaugh

Resigned
17 Randolph Avenue, LondonW9 1BH
Secretary
Appointed 30 Jul 1996
Resigned 18 Jun 1997

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Secretary
Appointed 19 Jun 1996
Resigned 30 Jul 1996

GREEN, Peter David Andrew

Resigned
55 Howitt Road, LondonNW3 4LU
Secretary
Appointed 01 Jul 1997
Resigned 31 Jan 2000

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Secretary
Appointed 13 Sept 2002
Resigned 03 Jan 2006

HATHER, Jon

Resigned
83 High Street, Farnborough VillageBR6 7BB
Secretary
Appointed 07 Mar 2000
Resigned 29 Apr 2002

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Secretary
Appointed 02 May 2007
Resigned 07 Jul 2008

PAYNE, Keith

Resigned
90 Long Plough, AylesburyHP22 5HD
Secretary
Appointed 10 Jun 2002
Resigned 13 Sept 2002

PURSE, Stephen John

Resigned
36 Newry Road, TwickenhamTW1 1PL
Secretary
Appointed 31 Jan 2000
Resigned 07 Mar 2000

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Secretary
Appointed 03 Jan 2006
Resigned 24 Apr 2007

WEIGHT, James Dominic

Resigned
11 Courtney Place, CobhamKT11 2BE
Secretary
Appointed 29 Apr 2002
Resigned 10 Jun 2002

ANSDELL, John Reginald Wardhaugh

Resigned
17 Randolph Avenue, LondonW9 1BH
Born October 1946
Director
Appointed 27 Jun 1997
Resigned 01 Jul 1997

BRADSHAW, Stephen Wallace

Resigned
Great Elm, Nr FromeBA11 3NY
Born November 1950
Director
Appointed 16 Apr 2007
Resigned 24 Nov 2008

EASTERMAN, Philip Harry

Resigned
3 Oakview, AmershamHP6 5SE
Born September 1949
Director
Appointed 01 Apr 1999
Resigned 31 Jan 2000

FREESTONE, Louise

Resigned
14 Main Street, NottinghamNG15 8FD
Born December 1968
Director
Appointed 19 Jun 1996
Resigned 30 Jul 1996

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Born August 1965
Director
Appointed 19 Jun 1996
Resigned 30 Jul 1996

GREENSMITH, Paul John

Resigned
8 Ennerdale Road, Richmond Upon ThamesTW9 3PG
Born December 1967
Director
Appointed 13 Sept 2002
Resigned 22 Mar 2007

HEYWOOD, Anthony George

Resigned
Yamas House, HoramTN21 0LJ
Born September 1948
Director
Appointed 31 Jan 2000
Resigned 30 Apr 2002

LOCK, Jason David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born August 1972
Director
Appointed 15 Sept 2008
Resigned 01 Apr 2015

MILLARD, Eric Alan

Resigned
Chatsworth, MadeleyCW3 9DX
Born May 1953
Director
Appointed 30 Jul 1996
Resigned 31 Jan 2000

MORAN, Mark

Resigned
80 Hammersmith Road, LondonW14 8UD
Born April 1960
Director
Appointed 01 Apr 2015
Resigned 01 Mar 2016

PATEL, Chaitanya Bhupendra

Resigned
Robin Hill, OxshottKT22 0ST
Born September 1954
Director
Appointed 31 Jan 2000
Resigned 09 Mar 2007

PURSE, Stephen John

Resigned
36 Newry Road, TwickenhamTW1 1PL
Born April 1953
Director
Appointed 31 Jan 2000
Resigned 07 Mar 2000

REYNOLDS, Ian Peter

Resigned
2 The Stables Sarratt Road, RickmansworthWD3 4LN
Born October 1946
Director
Appointed 30 Jul 1996
Resigned 27 Aug 1997

SANDHAM, Christopher John

Resigned
The Old Rectory Church Road, AylesburyHP18 9HZ
Born September 1957
Director
Appointed 29 Sept 1997
Resigned 31 Jan 2000

SPRUZEN, David Andrew

Resigned
Homewood, SloughSL2 3JY
Born April 1967
Director
Appointed 27 Jul 2006
Resigned 24 Apr 2007

STEWART, Serena Jane

Resigned
23 Lindsey Street, EppingCM16 6RB
Born May 1961
Director
Appointed 10 Jun 2002
Resigned 05 Dec 2002

THOMPSON, Christopher, Professor

Resigned
3 Preshaw House, UphamSO32 1HP
Born September 1952
Director
Appointed 16 Apr 2007
Resigned 24 Nov 2008

WEIGHT, James Dominic

Resigned
11 Courtney Place, CobhamKT11 2BE
Born April 1965
Director
Appointed 11 Dec 2000
Resigned 10 Jun 2002

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
13 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
155(6)a155(6)a
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
288cChange of Particulars
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 September 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363aAnnual Return
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
24 May 2002
287Change of Registered Office
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288cChange of Particulars
Legacy
20 June 2001
363aAnnual Return
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
26 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
287Change of Registered Office
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
287Change of Registered Office
Legacy
10 September 1996
225Change of Accounting Reference Date
Legacy
4 September 1996
287Change of Registered Office
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Certificate Change Of Name Company
30 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1996
NEWINCIncorporation