Jacksons Accountants (midlands) Limited NEWCASTLE UNDER LYME


Jacksons Accountants (midlands) started in year 2002 as Private Limited Company with registration number 04382256. The Jacksons Accountants (midlands) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Newcastle Under Lyme at Deansfield House. Postal code: ST5 1DS. Since April 3, 2002 Jacksons Accountants (midlands) Limited is no longer carrying the name Jacksons 107.

At present there are 3 directors in the the company, namely Guy W., David M. and David M.. In addition one secretary - David M. - is with the firm. 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 - Graham T. who worked with the the company until 2 December 2005.

Jacksons Accountants (midlands) Limited Address / Contact

Office Address Deansfield House
Office Address2 98 Lancaster Road
Town Newcastle Under Lyme
Post code ST5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382256
Date of Incorporation Tue, 26th Feb 2002
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Guy W.

Position: Director

Appointed: 24 September 2010

David M.

Position: Secretary

Appointed: 02 December 2005

David M.

Position: Director

Appointed: 20 March 2002

David M.

Position: Director

Appointed: 20 March 2002

John G.

Position: Director

Appointed: 20 March 2002

Resigned: 27 July 2004

Nigel J.

Position: Director

Appointed: 20 March 2002

Resigned: 07 April 2005

Graham T.

Position: Director

Appointed: 20 March 2002

Resigned: 02 December 2005

Graham T.

Position: Secretary

Appointed: 20 March 2002

Resigned: 02 December 2005

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 26 February 2002

Resigned: 06 March 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2002

Resigned: 06 March 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is David M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David M.

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

Company previous names

Jacksons 107 April 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth279 622257 309287 16999 688       
Balance Sheet
Cash Bank On Hand   159661 8012 05338 513231 592222 642189 519
Current Assets795 724983 099337 308415 729473 492436 978395 145254 624471 448546 049599 191
Debtors708 809908 559280 666359 070378 926320 677303 092105 411106 191268 407324 672
Net Assets Liabilities   99 688100 311102 087104 477108 384154 145182 756190 853
Other Debtors   170 691213 852211 892206 03331 66829 64721 94510 421
Property Plant Equipment   157 945147 141148 771145 752134 703127 245122 162115 281
Total Inventories   56 50094 500114 50090 000110 700133 66555 00085 000
Cash Bank In Hand17 1379 5305 142159       
Intangible Fixed Assets500 000400 000300 000200 000       
Net Assets Liabilities Including Pension Asset Liability279 622257 309287 16999 688       
Stocks Inventory69 77865 01051 50056 500       
Tangible Fixed Assets22 87022 093167 845157 945       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve279 522257 209287 06999 588       
Shareholder Funds279 622257 309287 16999 688       
Other
Version Production Software         2 0232 023
Accrued Liabilities   1 0358 2247 9369 1977 9778 1758 28810 428
Accumulated Amortisation Impairment Intangible Assets   800 000900 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Accumulated Depreciation Impairment Property Plant Equipment   100 651112 680126 346140 828154 709168 623183 158197 658
Additions Other Than Through Business Combinations Property Plant Equipment    1 225 11 463 6 4569 4527 619
Average Number Employees During Period   2622252526282931
Bank Borrowings        40 00033 33623 336
Bank Borrowings Overdrafts   66 24171 26888 30242 138 10 00010 00010 000
Creditors   670 107617 043477 520429 058274 228397 798445 369493 633
Deferred Tax Liabilities  4 2663 8793 279      
Fixed Assets522 870422 093467 845357 945247 141      
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   -387-600      
Increase From Amortisation Charge For Year Intangible Assets    100 000      
Increase From Depreciation Charge For Year Property Plant Equipment    12 029 14 482 13 91414 53514 500
Intangible Assets   200 000100 000      
Intangible Assets Gross Cost   1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Loans From Directors   79 2942 925958472  
Net Current Assets Liabilities-243 248-164 784-176 410-254 378-143 551-40 542-33 913-19 60473 650100 680105 558
Other Creditors   247 924125 863368 335359 014237 127353 927401 345457 688
Property Plant Equipment Gross Cost   258 596259 821275 117286 580289 412295 868305 320312 939
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 8793 2796 1427 3626 7156 7506 7506 650
Taxation Social Security Payable   321 597390 644      
Total Assets Less Current Liabilities279 622257 309291 435103 567103 590108 229111 839115 099200 895222 842220 839
Trade Creditors Trade Payables   33 23121 04412 65315 78428 16625 22425 73615 517
Trade Debtors Trade Receivables   188 379165 074108 78597 05973 74376 544246 462314 251
Work In Progress   56 50094 500114 50090 000    
Creditors Due Within One Year1 038 9721 147 883524 333670 107       
Intangible Fixed Assets Aggregate Amortisation Impairment500 000600 000700 000800 000       
Intangible Fixed Assets Amortisation Charged In Period 100 000100 000100 000       
Intangible Fixed Assets Cost Or Valuation1 000 0001 000 0001 000 0001 000 000       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges  4 2663 879       
Secured Debts  16 58266 241       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 2 986206 2672 654       
Tangible Fixed Assets Cost Or Valuation46 68949 675255 942258 596       
Tangible Fixed Assets Depreciation23 81927 58288 097100 651       
Tangible Fixed Assets Depreciation Charged In Period 3 76360 51512 554       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, March 2024
Free Download (8 pages)

Company search

Advertisements