Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACUZZI (UK) PREDECESSOR LIMITED
Company Information for

JACUZZI (UK) PREDECESSOR LIMITED

OLD MILL LANE LOW ROAD, HUNSLET, LEEDS, LS10 1RB,
Company Registration Number
01600191
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jacuzzi (uk) Predecessor Ltd
JACUZZI (UK) PREDECESSOR LIMITED was founded on 1981-11-26 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Jacuzzi (uk) Predecessor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JACUZZI (UK) PREDECESSOR LIMITED
 
Legal Registered Office
OLD MILL LANE LOW ROAD
HUNSLET
LEEDS
LS10 1RB
Other companies in LS10
 
Previous Names
JACUZZI (U.K.) LIMITED28/11/2000
Filing Information
Company Number 01600191
Company ID Number 01600191
Date formed 1981-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-01-05 16:33:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACUZZI (UK) PREDECESSOR LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LOVALLO
Director 2008-11-19
KEVIN TEAGUE
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STUART MACKINNON
Company Secretary 2000-09-30 2013-06-28
PHILIP CHARLES WHITE
Director 2011-08-17 2013-05-17
MARK BRAMLEY PRINCE
Director 2007-03-20 2011-08-17
SCOTT LYNN ROWE
Director 2007-06-11 2008-10-30
STEVEN CRAIG BARRE
Director 2000-07-31 2007-02-09
JEFFREY BRYAN PARK
Director 2002-09-27 2007-02-09
STEPHEN JOHN COX
Director 2000-01-14 2006-08-31
DONALD CHARLES DEVINE
Director 2002-09-27 2005-08-10
ROY A JACUZZI
Director 1991-11-30 2002-09-27
PAUL ALAN HERRMANN
Director 1999-03-07 2002-06-12
TRUSEC LIMITED
Nominated Secretary 1995-10-31 2000-09-25
GEORGE HOBART MACLEAN
Director 1995-05-31 2000-07-31
BERND GRUBER
Director 1991-11-30 2000-01-14
JOHN STEPHEN OLDFORD
Director 1995-05-31 1998-06-24
ROGER THOMAS VIRLEY TYSON
Company Secretary 1991-11-30 1995-09-30
GRAHAM DRANSFIELD
Director 1991-11-30 1995-05-31
KENNETH JOHN LUDLAM
Director 1991-11-30 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LOVALLO USI PLUMBING LIMITED Director 2009-01-22 CURRENT 1998-12-10 Active
ANTHONY LOVALLO BB INVESTMENTS Director 2009-01-09 CURRENT 1990-08-28 Active
ANTHONY LOVALLO USI MAYFAIR LTD. Director 2008-12-15 CURRENT 1997-09-22 Active
ANTHONY LOVALLO USI OVERSEAS HOLDINGS LIMITED Director 2008-11-06 CURRENT 1995-01-09 Liquidation
ANTHONY LOVALLO UKOS INVESTMENTS LIMITED Director 2007-11-05 CURRENT 2007-10-11 Active
KEVIN TEAGUE HYDROPOOL UK LIMITED Director 2017-06-28 CURRENT 2011-08-23 Active
KEVIN TEAGUE HYDROPOOL EUROPE LIMITED Director 2017-06-28 CURRENT 2016-11-14 Active - Proposal to Strike off
KEVIN TEAGUE USI MAYFAIR LTD. Director 2013-05-17 CURRENT 1997-09-22 Active
KEVIN TEAGUE USI PLUMBING LIMITED Director 2013-05-17 CURRENT 1998-12-10 Active
KEVIN TEAGUE UKIOSH LTD. Director 2013-05-17 CURRENT 2011-10-21 Active
KEVIN TEAGUE UKIH LTD. Director 2013-05-17 CURRENT 2011-10-20 Active
KEVIN TEAGUE BB INVESTMENTS Director 2013-05-17 CURRENT 1990-08-28 Active
KEVIN TEAGUE JACUZZI SPA AND BATH LIMITED Director 2013-05-17 CURRENT 2012-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-25DS01Application to strike the company off the register
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100;USD 10000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 03/10/15
2016-10-29DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100;USD 10000
2015-12-24AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100;USD 10000
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-08CH01Director's details changed for Kevin Teague on 2014-01-16
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/13
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM Woodlands 21 Roydsdale Way, Euroway Trading Estate, Bradford West Yorkshire BD4 6SE
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100;USD 10000
2014-01-16AR0130/11/13 ANNUAL RETURN FULL LIST
2013-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MACKINNON
2013-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/12
2013-06-05AP01DIRECTOR APPOINTED KEVIN TEAGUE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2013-01-11AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-16AR0130/11/11 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/11
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRINCE
2011-09-15AP01DIRECTOR APPOINTED PHILIP CHARLES WHITE
2011-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10
2010-12-13AR0130/11/10 FULL LIST
2010-01-16AR0130/11/09 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-05-06AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-01-06363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED ANTHONY LOVALLO
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR SCOTT ROWE
2008-04-30AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-12-07363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-10-25AUDAUDITOR'S RESIGNATION
2007-07-23288bDIRECTOR RESIGNED
2007-06-27RES13APT DIR 11/06/07
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-25288bDIRECTOR RESIGNED
2007-03-25288bDIRECTOR RESIGNED
2007-01-02363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-05-22AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-02-14363sRETURN MADE UP TO 30/11/05; NO CHANGE OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 02/10/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS
2004-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-03-02AAFULL ACCOUNTS MADE UP TO 27/09/03
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 28/09/02
2002-12-19363sRETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS
2002-10-15288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-06-21288bDIRECTOR RESIGNED
2002-05-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-04288cDIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-25244DELIVERY EXT'D 3 MTH 30/09/00
2000-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-28CERTNMCOMPANY NAME CHANGED JACUZZI (U.K.) LIMITED CERTIFICATE ISSUED ON 28/11/00
2000-10-30288aNEW SECRETARY APPOINTED
2000-10-19288bSECRETARY RESIGNED
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-08AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-08-08288bDIRECTOR RESIGNED
2000-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JACUZZI (UK) PREDECESSOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACUZZI (UK) PREDECESSOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JACUZZI (UK) PREDECESSOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-03
Annual Accounts
2009-10-03
Annual Accounts
2008-09-27
Annual Accounts
2007-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACUZZI (UK) PREDECESSOR LIMITED

Intangible Assets
Patents
We have not found any records of JACUZZI (UK) PREDECESSOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACUZZI (UK) PREDECESSOR LIMITED
Trademarks
We have not found any records of JACUZZI (UK) PREDECESSOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACUZZI (UK) PREDECESSOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JACUZZI (UK) PREDECESSOR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JACUZZI (UK) PREDECESSOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACUZZI (UK) PREDECESSOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACUZZI (UK) PREDECESSOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.