Harold Jackman Limited OXFORD


Harold Jackman started in year 1952 as Private Limited Company with registration number 00507037. The Harold Jackman company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Oxford at 264 Banbury Road. Postal code: OX2 7DY.

There is a single director in the company at the moment - Edward J., appointed on 1 January 1992. In addition, a secretary was appointed - Edward J., appointed on 1 September 1993. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eileen J. who worked with the the company until 31 August 1993.

Harold Jackman Limited Address / Contact

Office Address 264 Banbury Road
Town Oxford
Post code OX2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00507037
Date of Incorporation Thu, 17th Apr 1952
Industry Other letting and operating of own or leased real estate
End of financial Year 29th June
Company age 72 years old
Account next due date Fri, 29th Mar 2024 (61 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Edward J.

Position: Secretary

Appointed: 01 September 1993

Edward J.

Position: Director

Appointed: 01 January 1992

Eileen J.

Position: Secretary

Appointed: 14 December 1991

Resigned: 31 August 1993

Frank H.

Position: Director

Appointed: 14 December 1991

Resigned: 31 March 1991

Gordon J.

Position: Director

Appointed: 14 December 1991

Resigned: 14 December 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Helena J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helena J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-292023-06-30
Net Worth1 374 623362 839         
Balance Sheet
Current Assets1 273 858196 207189 872188 857169 311163 778175 064143 046141 718137 550137 330
Net Assets Liabilities  355 813354 235339 487333 054343 053333 034328 306323 292 
Cash Bank In Hand1 272 406189 885         
Debtors1 4526 322         
Net Assets Liabilities Including Pension Asset Liability1 374 623362 839         
Tangible Fixed Assets173 900173 658         
Reserves/Capital
Called Up Share Capital50 00024 999         
Profit Loss Account Reserve1 320 839309 055         
Shareholder Funds1 374 623362 839         
Other
Average Number Employees During Period     111111
Creditors  7 4997 8652 8913 6315 2712 8916 2026 9289 355
Fixed Assets173 900173 658173 440173 243173 067172 907172 764192 338192 222192 065191 932
Net Current Assets Liabilities1 200 723189 181182 373180 992166 420160 147170 289140 696136 084131 227 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      496541568605660
Total Assets Less Current Liabilities1 374 623362 839355 813354 235339 487333 054343 053333 034328 306323 292 
Creditors Due Within One Year73 1357 026         
Number Shares Allotted50 00024 999         
Other Aggregate Reserves3 78428 785         
Par Value Share 1         
Share Capital Allotted Called Up Paid50 00024 999         
Tangible Fixed Assets Cost Or Valuation178 811178 811         
Tangible Fixed Assets Depreciation4 9115 153         
Tangible Fixed Assets Depreciation Charged In Period 242         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on June 29, 2022
filed on: 29th, March 2023
Free Download (4 pages)

Company search

Advertisements