Background WavePink WaveYellow Wave

JAC SETTLEMENT TRUST CORPORATION LIMITED (04806934)

JAC SETTLEMENT TRUST CORPORATION LIMITED (04806934) is an active UK company. incorporated on 20 June 2003. with registered office in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JAC SETTLEMENT TRUST CORPORATION LIMITED has been registered for 22 years. Current directors include BANKS, Richard Lewin, CLEMENTS, Guy Charles, Dr, CLEMENTS, Judith Anne and 1 others.

Company Number
04806934
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2003
Age
22 years
Address
71 Banks Drive, Sandy, SG19 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Richard Lewin, CLEMENTS, Guy Charles, Dr, CLEMENTS, Judith Anne, SPAVINS, Heather Fiona
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAC SETTLEMENT TRUST CORPORATION LIMITED

JAC SETTLEMENT TRUST CORPORATION LIMITED is an active company incorporated on 20 June 2003 with the registered office located in Sandy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JAC SETTLEMENT TRUST CORPORATION LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04806934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 June 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

71 Banks Drive Sandy, SG19 1AE,

Previous Addresses

1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
From: 30 September 2021To: 7 September 2022
1 1 Cambridge Road Sandy SG19 1JE United Kingdom
From: 29 September 2021To: 30 September 2021
29 st. Neots Road Sandy Bedfordshire SG19 1LE
From: 9 July 2010To: 29 September 2021
29 Saint Neots Road Sandy Bedfordshire SG19 1LD
From: 20 June 2003To: 9 July 2010
Timeline

8 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Nov 17
Director Left
Nov 17
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CURRIE, Vanessa

Active
Banks Drive, SandySG19 1AE
Secretary
Appointed 01 Jul 2024

BANKS, Richard Lewin

Active
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed 20 Jun 2003

CLEMENTS, Guy Charles, Dr

Active
The Drive, Newcastle Upon TyneNE3 4AH
Born November 1973
Director
Appointed 01 Jul 2003

CLEMENTS, Judith Anne

Active
80 High Street, St. NeotsPE19 5JW
Born January 1945
Director
Appointed 20 Jun 2003

SPAVINS, Heather Fiona

Active
Hail Weston, St NeotsPE19 5JR
Born February 1976
Director
Appointed 01 Jul 2003

CARNEY, Gary Leon

Resigned
All Hallows, SandySG19 1HS
Secretary
Appointed 30 Jun 2009
Resigned 01 Jul 2024

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed 20 Jun 2003
Resigned 30 Jun 2009

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed 20 Jun 2003
Resigned 10 Nov 2017

Persons with significant control

5

4 Active
1 Ceased

Mr Michael Charles Banks

Ceased
St. Neots Road, SandySG19 1LE
Born October 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Mr Richard Lewin Banks

Active
Banks Drive, SandySG19 1AE
Born May 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Judith Anne Clements

Active
Banks Drive, SandySG19 1AE
Born January 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Guy Charles Clements

Active
Banks Drive, SandySG19 1AE
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Heather Fiona Spavins

Active
Banks Drive, SandySG19 1AE
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Incorporation Company
20 June 2003
NEWINCIncorporation