Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAEGER LONDON LIMITED
Company Information for

JAEGER LONDON LIMITED

ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
06587828
Private Limited Company
In Administration

Company Overview

About Jaeger London Ltd
JAEGER LONDON LIMITED was founded on 2008-05-08 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Jaeger London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JAEGER LONDON LIMITED
 
Legal Registered Office
ALIXPARTNERS
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in W1F
 
Previous Names
JL NEWCO LIMITED01/07/2009
Filing Information
Company Number 06587828
Company ID Number 06587828
Date formed 2008-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 27/02/2016
Account next due 30/11/2017
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts GROUP
Last Datalog update: 2019-09-05 07:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAEGER LONDON LIMITED
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 JAEGER LONDON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2012-10-31
CHRISTOPHER RICHARD HOROBIN
Director 2016-02-25
KENNETH CHARLES PRATT
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MATHIEU LEIGHTON
Director 2016-02-25 2017-03-30
SIMON CHRISTOPHER PILLING
Director 2015-04-29 2017-03-30
HARMINDER SINGH ATWAL
Director 2014-07-22 2016-04-26
THOMAS CHARLES ALEXANDERSON WRIGHT
Director 2014-01-20 2016-03-03
COLIN GLEN HENRY
Director 2013-08-07 2015-09-12
PETER WODEHOUSE WILLIAMS
Director 2014-11-25 2015-05-15
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2014-06-18 2015-04-29
RICHARD LEON KOZLOWSKI
Director 2014-01-20 2014-07-22
NICHOLAS IAN BURGESS SANDERS
Director 2012-04-13 2014-06-23
FIONA MARIA TIMOTHY
Director 2013-03-19 2014-03-26
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2012-04-13 2014-01-20
ROBERT ALEXANDER ASPLIN
Director 2012-04-13 2014-01-20
GRAHAM JOHN EDGERTON
Director 2008-05-21 2013-12-16
ANDREW MACGREGOR MACKENZIE
Director 2008-05-08 2013-08-30
GRAHAM JOHN EDGERTON
Company Secretary 2008-05-08 2012-10-31
HAROLD PETER TILLMAN
Director 2008-05-21 2012-04-13
BELINDA EARL
Director 2008-05-21 2012-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RICHARD HOROBIN JAEGER HOLDINGS LIMITED Director 2016-02-25 CURRENT 1883-12-10 In Administration/Administrative Receiver
CHRISTOPHER RICHARD HOROBIN JAEGER COMPANY'S SHOPS LIMITED(THE) Director 2016-02-25 CURRENT 1939-07-28 In Administration/Administrative Receiver
CHRISTOPHER RICHARD HOROBIN JAEGER COMPANY LIMITED(THE) Director 2016-02-25 CURRENT 1947-03-25 In Administration/Administrative Receiver
KENNETH CHARLES PRATT HARROW MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED Director 2018-01-31 CURRENT 1988-01-29 Active
KENNETH CHARLES PRATT EDDISCOMBE CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
KENNETH CHARLES PRATT JAEGER HOLDINGS LIMITED Director 2016-09-21 CURRENT 1883-12-10 In Administration/Administrative Receiver
KENNETH CHARLES PRATT JAEGER COMPANY'S SHOPS LIMITED(THE) Director 2016-09-21 CURRENT 1939-07-28 In Administration/Administrative Receiver
KENNETH CHARLES PRATT JAEGER COMPANY LIMITED(THE) Director 2016-09-21 CURRENT 1947-03-25 In Administration/Administrative Receiver

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
2018-11-23AM23Liquidation. Administration move to dissolve company
2018-11-23AM10Administrator's progress report
2018-05-17AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-17AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-04-20AM19liquidation-in-administration-extension-of-period
2017-11-21AM10Administrator's progress report
2017-07-18AM02Liquidation statement of affairs AM02SOA
2017-06-30AM06Notice of deemed approval of proposals
2017-06-07AM03Statement of administrator's proposal
2017-05-06AM01Appointment of an administrator
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGHTON
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-21AP01DIRECTOR APPOINTED MR KENNETH CHARLES PRATT
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 4103732.6
2016-05-12AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER SINGH ATWAL
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 57 Broadwick Street London W1F 9QS
2016-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOROBIN
2016-03-18AP01DIRECTOR APPOINTED MR RICHARD MATHIEU LEIGHTON
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES ALEXANDERSON WRIGHT
2015-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065878280008
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GLEN HENRY
2015-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER WODEHOUSE WILLIAMS
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 4103732.6
2015-05-14AR0108/05/15 FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER PILLING
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLEN HENRY / 25/02/2015
2014-12-04AP01DIRECTOR APPOINTED MR PETER WODEHOUSE WILLIAMS
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/14
2014-08-11AP01DIRECTOR APPOINTED MR MARK NICHOLAS KENNEDY ALDRIDGE
2014-08-08AP01DIRECTOR APPOINTED MR HARMINDER SINGH ATWAL
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KOZLOWSKI
2014-05-20AR0108/05/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065878280007
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY / 20/01/2014
2014-02-11AP01DIRECTOR APPOINTED MR RICHARD LEON KOZLOWSKI
2014-02-11AP01DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDGERTON
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2013-10-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/13
2013-10-02AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE
2013-08-22AP01DIRECTOR APPOINTED COLIN HENRY
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 07/06/2013
2013-06-03AR0108/05/13 FULL LIST
2013-05-16AUDAUDITOR'S RESIGNATION
2013-04-29MISCSECTION 519
2013-04-23MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:6
2013-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-19AP01DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-11-28AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM EDGERTON
2012-05-24MEM/ARTSARTICLES OF ASSOCIATION
2012-05-22AR0108/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KENNEDY ALDRIDGE / 08/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN BURGESS SANDERS / 08/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACGREGOR MACKENZIE / 08/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EDGERTON / 08/05/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER ASPLIN / 08/05/2012
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN EDGERTON / 08/05/2012
2012-05-21ANNOTATIONClarification
2012-05-21RP04SECOND FILING FOR FORM SH01
2012-04-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-04-30AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2012-04-24AP01DIRECTOR APPOINTED MARK NICHOLAS KENNEDY ALDRIDGE
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-23SH0116/04/12 STATEMENT OF CAPITAL GBP 82074652
2012-04-23RES01ADOPT ARTICLES 16/04/2012
2012-04-23AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD TILLMAN
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA EARL
2012-01-12AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-29AR0108/05/11 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-19RES01ALTER ARTICLES 12/05/2010
2010-05-19AR0108/05/10 FULL LIST
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JAEGER LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-04-18
Fines / Sanctions
No fines or sanctions have been issued against JAEGER LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-14 Outstanding BECAP12 GP LIMITED, AS GENERAL PARTNER OF BECAP12 GP LP, AS GENERAL PARTNER OF BECAP12 FUND LP
2014-04-01 Outstanding BECAP12 GP LIMITED
SECURITY AGREEMENT 2013-04-16 Outstanding BECAP12 GP LIMITED
SECURITY AGREEMENT 2012-04-24 Satisfied BECAP12 SPV 2 LIMITED
SECURITY AGREEMENT 2012-04-24 Outstanding MACSCO 40 LIMITED (NOW KNOWN AS BECAP JAEGER (UK) LIMITED)
DEBENTURE 2010-05-18 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-18 Outstanding LLOYDS TSB BANK PLC
ACCESSION DEED 2008-07-09 Satisfied GMAC COMMERCIAL FINANCE PLC
Intangible Assets
Patents
We have not found any records of JAEGER LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAEGER LONDON LIMITED
Trademarks
We have not found any records of JAEGER LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAEGER LONDON 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 (70100 - Activities of head offices) as JAEGER LONDON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAEGER LONDON 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJAEGER LONDON LIMITEDEvent Date2017-04-10
In the High Court of Justice, Chancery Division Companies Court case number 2885 P M Saville (IP No 009029 ), of AlixPartners Services UK LLP , 6 New Street, London, EC4A 5BA and R K Grant and C M Williamson (IP Nos 009637 and 015570 ), both of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Administrators, Tel: 0161 838 4500. Alternative contact: Conor Kelly. : Ag HF11090
 
Initiating party Event Type
Defending partyJAEGER LONDON LIMITEDEvent Date2017-04-10
In the High Court of Justice, Chancery Division Companies Court case number 2885 P M Saville (IP No 009029 ), of AlixPartners Services UK LLP , 6 New Street, London, EC4A 5BA and R K Grant and C M Williamson (IP Nos 009637 and 015570 ), both of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Administrators, Tel: 0161 838 4500. Alternative contact: Conor Kelly. : Ag HF11090
 
Initiating party Event Type
Defending partyJAEGER LONDON LIMITEDEvent Date2017-04-10
In the High Court of Justice, Chancery Division Companies Court case number 2885 P M Saville (IP No 009029 ), of AlixPartners Services UK LLP , 6 New Street, London, EC4A 5BA and R K Grant and C M Williamson (IP Nos 009637 and 015570 ), both of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Administrators, Tel: 0161 838 4500. Alternative contact: Conor Kelly. : Ag HF11090
 
Initiating party Event Type
Defending partyJAEGER LONDON LIMITEDEvent Date2017-04-10
In the High Court of Justice, Chancery Division Companies Court case number 2885 P M Saville (IP No 009029 ), of AlixPartners Services UK LLP , 6 New Street, London, EC4A 5BA and R K Grant and C M Williamson (IP Nos 009637 and 015570 ), both of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: The Administrators, Tel: 0161 838 4500. Alternative contact: Conor Kelly. : Ag HF11090
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAEGER LONDON 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 JAEGER LONDON 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.