A P Jackson (butchers) Limited WHITBY


Founded in 2001, A P Jackson (butchers), classified under reg no. 04329423 is an active company. Currently registered at 10 High Street YO21 1NH, Whitby the company has been in the business for twenty three years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Kyle C., Luke E.. Of them, Kyle C., Luke E. have been with the company the longest, being appointed on 27 October 2021. Currenlty, the firm lists one former director, whose name is Alastair J. and who left the the firm on 27 October 2021. In addition, there is one former secretary - Ann J. who worked with the the firm until 27 October 2021.

A P Jackson (butchers) Limited Address / Contact

Office Address 10 High Street
Office Address2 Ruswarp
Town Whitby
Post code YO21 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04329423
Date of Incorporation Tue, 27th Nov 2001
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Kyle C.

Position: Director

Appointed: 27 October 2021

Luke E.

Position: Director

Appointed: 27 October 2021

Dorothy G.

Position: Nominee Secretary

Appointed: 27 November 2001

Resigned: 27 November 2001

Lesley G.

Position: Nominee Director

Appointed: 27 November 2001

Resigned: 27 November 2001

Ann J.

Position: Secretary

Appointed: 27 November 2001

Resigned: 27 October 2021

Alastair J.

Position: Director

Appointed: 27 November 2001

Resigned: 27 October 2021

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Kyle C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Luke E. This PSC owns 25-50% shares. The third one is Ann J., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kyle C.

Notified on 27 October 2021
Nature of control: 25-50% shares

Luke E.

Notified on 27 October 2021
Nature of control: 25-50% shares

Ann J.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alastair J.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth38 49936 143       
Balance Sheet
Cash Bank In Hand2 1093 194       
Cash Bank On Hand 3 194 7089 21122 07715 83673 90362 718
Current Assets15 28716 37012 75414 97523 15836 71126 90593 615106 579
Debtors4 2034 5763 6295 3924 8975 4841 9194 71223 861
Intangible Fixed Assets15 00015 000       
Net Assets Liabilities 21 14416 6948 16313 30921 7618 97655 20798 067
Net Assets Liabilities Including Pension Asset Liability38 49936 143       
Other Debtors  2 0343 3302 2762 8756892 62117 844
Property Plant Equipment 64 89256 96555 00947 76449 57630 00327 966102 782
Stocks Inventory8 9758 600       
Tangible Fixed Assets72 43264 892       
Total Inventories 8 6009 1258 8759 0509 1509 15015 00020 000
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve38 49736 141       
Shareholder Funds38 49936 143       
Other
Accrued Liabilities 2 4204 0845 3055 4673 8813 5023 5924 543
Accumulated Amortisation Impairment Intangible Assets 14 99914 99914 99914 99914 99914 99914 999 
Accumulated Depreciation Impairment Property Plant Equipment 101 29197 435108 298117 543124 104110 911116 086138 642
Average Number Employees During Period  18181717151817
Bank Borrowings Overdrafts 14 51110 28311 896     
Comprehensive Income Expense  -14 999      
Corporation Tax Payable 18 706       
Creditors 48 7143 1271 21050 5343 32142 52861 33920 403
Creditors Due Within One Year51 49548 714       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 460  4 29518 487  
Disposals Property Plant Equipment  20 070  9 24434 616  
Dividends Paid  26 842      
Finance Lease Liabilities Present Value Total  3 1271 2101 2103 321  20 403
Fixed Assets87 43279 89256 96655 01047 76549 57730 00427 967102 783
Increase Decrease In Property Plant Equipment  7 500  14 243   
Increase From Depreciation Charge For Year Property Plant Equipment  9 60410 8639 24510 8565 2945 17522 556
Intangible Assets 11111111
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 00015 000 
Intangible Fixed Assets Cost Or Valuation15 000        
Net Current Assets Liabilities-36 208-32 344-28 063-37 271-27 376-15 540-15 62332 27634 954
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Other Taxation Social Security Payable 1 51210 57311 66518 84717 12019 50825 4352 205
Par Value Share 11111111
Prepayments 1 2292876489436563002804 092
Profit Loss  22 392      
Property Plant Equipment Gross Cost 166 183154 400163 307165 307173 680140 914144 052241 424
Provisions For Liabilities Balance Sheet Subtotal 11 4059 0828 3667 0808 9555 4055 03619 267
Provisions For Liabilities Charges12 72511 405       
Recoverable Value-added Tax 1 835       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation166 183        
Tangible Fixed Assets Depreciation93 751101 291       
Tangible Fixed Assets Depreciation Charged In Period 7 540       
Total Additions Including From Business Combinations Property Plant Equipment  8 2878 9072 00017 6171 8503 13897 372
Total Assets Less Current Liabilities51 22447 54828 90317 73920 38934 03714 38160 243137 737
Trade Creditors Trade Payables 11 56513 81721 03524 63328 13819 51827 63250 516
Trade Debtors Trade Receivables 1 5121 3081 4141 6781 9539301 8111 925

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements