Jack Nadel International Limited LONDON


Founded in 2000, Jack Nadel International, classified under reg no. 03999489 is an active company. Currently registered at Monmouth House W2 4UL, London the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 8th May 2007 Jack Nadel International Limited is no longer carrying the name Active Promotions.

The company has one director. Marco I., appointed on 13 May 2021. There are currently no secretaries appointed. Currently there is one former director listed by the company - Elizabeth V., who left the company on 3 September 2021. In addition, the company lists several former secretaries whose names might be found in the list below.

Jack Nadel International Limited Address / Contact

Office Address Monmouth House
Office Address2 87 -93 Westbourne Grove
Town London
Post code W2 4UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03999489
Date of Incorporation Tue, 23rd May 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Marco I.

Position: Director

Appointed: 13 May 2021

Andrew W.

Position: Secretary

Appointed: 11 October 2007

Resigned: 15 October 2010

Alistair W.

Position: Secretary

Appointed: 05 July 2007

Resigned: 11 October 2007

Secretariate Limited

Position: Corporate Secretary

Appointed: 20 May 2007

Resigned: 11 October 2007

Elizabeth V.

Position: Director

Appointed: 23 May 2000

Resigned: 03 September 2021

Luciene James Limited

Position: Nominee Director

Appointed: 23 May 2000

Resigned: 23 May 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2000

Resigned: 23 May 2000

Keith J.

Position: Secretary

Appointed: 23 May 2000

Resigned: 20 May 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Jack Nadel Inc. from Los Angeles, United States. This PSC is classified as "a domestic corporation", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elizabeth V. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jack Nadel Inc.

8701 Bellanca Ave., Los Angeles, Ca 90045, United States

Legal authority Secretary Of State Of The State Of California
Legal form Domestic Corporation
Country registered Usa
Place registered State Of California
Registration number C0689195
Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Elizabeth V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Active Promotions May 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-31
Net Worth151 556201 581  
Balance Sheet
Cash Bank On Hand  1 251 482465 984
Current Assets525 851825 7412 182 1791 893 053
Debtors241 368241 450926 6721 217 187
Net Assets Liabilities  877 577999 592
Other Debtors  145 816584 214
Property Plant Equipment  106 32990 842
Total Inventories  4 0253 914
Cash Bank In Hand274 878580 515  
Intangible Fixed Assets99 213   
Net Assets Liabilities Including Pension Asset Liability151 556201 581  
Stocks Inventory9 6053 776  
Tangible Fixed Assets11 65019 936  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve151 456201 481  
Shareholder Funds151 556201 581  
Other
Accumulated Amortisation Impairment Intangible Assets  9912 919
Accumulated Depreciation Impairment Property Plant Equipment  101 553125 060
Average Number Employees During Period  2323
Corporation Tax Payable  23 14136 190
Creditors  1 413 270985 414
Current Asset Investments   205 968
Depreciation Rate Used For Property Plant Equipment   25
Fixed Assets110 86319 936108 66891 953
Increase From Amortisation Charge For Year Intangible Assets   1 928
Increase From Depreciation Charge For Year Property Plant Equipment   23 507
Intangible Assets  2 3391 111
Intangible Assets Gross Cost  3 3304 030
Net Current Assets Liabilities40 693181 645768 909907 639
Other Creditors  725 851468 026
Other Taxation Social Security Payable  121 82252 608
Pension Other Post-employment Benefit Costs Other Pension Costs  57 88056 693
Property Plant Equipment Gross Cost  207 882215 902
Social Security Costs  129 918156 894
Staff Costs Employee Benefits Expense  1 039 1611 245 221
Total Additions Including From Business Combinations Property Plant Equipment   8 020
Total Assets Less Current Liabilities151 556201 581877 577999 592
Trade Creditors Trade Payables  542 456428 590
Trade Debtors Trade Receivables  780 856632 973
Wages Salaries  851 3631 031 634
Creditors Due Within One Year485 158644 096  
Intangible Fixed Assets Aggregate Amortisation Impairment66 195165 408  
Intangible Fixed Assets Amortisation Charged In Period 99 213  
Intangible Fixed Assets Cost Or Valuation165 408165 408  
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 13 806  
Tangible Fixed Assets Cost Or Valuation71 46285 268  
Tangible Fixed Assets Depreciation59 81265 332  
Tangible Fixed Assets Depreciation Charged In Period 5 520  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 19th, July 2023
Free Download (13 pages)

Company search