Jackson Design Associates Limited OLLERTON


Jackson Design Associates started in year 2000 as Private Limited Company with registration number 04110829. The Jackson Design Associates company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Ollerton at Latimer House Latimer Way. Postal code: NG22 9QW.

The firm has 3 directors, namely Jason W., Luke H. and Antony H.. Of them, Antony H. has been with the company the longest, being appointed on 1 May 2014 and Jason W. has been with the company for the least time - from 4 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jackson Design Associates Limited Address / Contact

Office Address Latimer House Latimer Way
Office Address2 Sherwood Energy Village
Town Ollerton
Post code NG22 9QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110829
Date of Incorporation Mon, 20th Nov 2000
Industry Architectural activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Jason W.

Position: Director

Appointed: 04 May 2022

Luke H.

Position: Director

Appointed: 03 July 2017

Antony H.

Position: Director

Appointed: 01 May 2014

Alan G.

Position: Secretary

Appointed: 19 February 2015

Resigned: 08 April 2019

Darren T.

Position: Director

Appointed: 01 May 2014

Resigned: 29 April 2015

Alan G.

Position: Director

Appointed: 01 December 2001

Resigned: 08 April 2019

London Law Services Limited

Position: Nominee Director

Appointed: 20 November 2000

Resigned: 20 November 2000

Louise J.

Position: Secretary

Appointed: 20 November 2000

Resigned: 19 February 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2000

Resigned: 20 November 2000

Anthony J.

Position: Director

Appointed: 20 November 2000

Resigned: 08 April 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Hardie & Hunter Ltd from Ollerton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alan G. This PSC owns 25-50% shares. Moving on, there is Louise J., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Hardie & Hunter Ltd

Latimer House Latimer Way, Sherwood Energy Village, Ollerton, Nottinghamshire, NG22 9QW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11774440
Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan G.

Notified on 1 July 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Louise J.

Notified on 1 July 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Anthony J.

Notified on 1 July 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand590 509676 1311 229 1481 703 850258 013314 175380 384292 835
Current Assets1 026 9461 050 1231 537 7072 040 924593 368589 079666 138687 132
Debtors405 753373 992308 559337 074335 355274 904285 754394 297
Net Assets Liabilities376 884779 3821 307 4311 824 891381 615357 967502 601466 292
Property Plant Equipment20 90517 53513 9298 9835 2766 53224 69125 397
Total Inventories30 68413 950      
Other Debtors 7 3347 21416 70012 12015 7878 58912 876
Other
Accumulated Depreciation Impairment Property Plant Equipment72 87280 20787 42593 03796 744101 119107 714120 747
Additions Other Than Through Business Combinations Property Plant Equipment 4 398      
Average Number Employees During Period1414141414141515
Creditors667 808285 607242 107223 845216 466236 763183 831241 653
Disposals Decrease In Depreciation Impairment Property Plant Equipment -433      
Disposals Property Plant Equipment -433      
Increase From Depreciation Charge For Year Property Plant Equipment 7 7687 2185 6123 7074 3756 59513 033
Net Current Assets Liabilities359 138764 5161 295 6001 817 079376 902352 316482 307445 479
Property Plant Equipment Gross Cost93 77797 742101 354102 020102 020107 651132 405146 144
Provisions For Liabilities Balance Sheet Subtotal3 1592 6692 0981 1715638814 3974 584
Total Assets Less Current Liabilities380 043782 0511 309 5291 826 062382 178358 848506 998470 876
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 3603 3603 360    
Other Creditors 56 53821 17816 8858 2692 6441 5943 844
Other Taxation Social Security Payable 209 949194 137189 574195 716221 876163 298220 825
Total Additions Including From Business Combinations Property Plant Equipment  3 612666 5 63124 75413 739
Trade Creditors Trade Payables 19 12026 79217 38612 48112 24318 93916 984
Trade Debtors Trade Receivables 366 658301 345320 374323 235259 117277 165381 421

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements