Jackon Uk Limited HINDLEY GREEN


Founded in 2012, Jackon Uk, classified under reg no. 08235666 is an active company. Currently registered at Unit 5 Ormside Close WN2 4HR, Hindley Green the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th November 2017 Jackon Uk Limited is no longer carrying the name Tilebacker.

The firm has 3 directors, namely Jonathon C., Mats S. and Karl O.. Of them, Mats S., Karl O. have been with the company the longest, being appointed on 1 January 2023 and Jonathon C. has been with the company for the least time - from 9 March 2023. As of 27 April 2024, there were 6 ex directors - Benoit B., Rune E. and others listed below. There were no ex secretaries.

Jackon Uk Limited Address / Contact

Office Address Unit 5 Ormside Close
Office Address2 Hindley Industrial Estate
Town Hindley Green
Post code WN2 4HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235666
Date of Incorporation Mon, 1st Oct 2012
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Jonathon C.

Position: Director

Appointed: 09 March 2023

Mats S.

Position: Director

Appointed: 01 January 2023

Karl O.

Position: Director

Appointed: 01 January 2023

Benoit B.

Position: Director

Appointed: 01 February 2021

Resigned: 01 January 2023

Rune E.

Position: Director

Appointed: 14 September 2020

Resigned: 01 January 2023

Stein T.

Position: Director

Appointed: 06 November 2017

Resigned: 14 September 2020

Anton K.

Position: Director

Appointed: 06 November 2017

Resigned: 01 February 2021

Jayne H.

Position: Director

Appointed: 02 January 2014

Resigned: 06 November 2017

Colin H.

Position: Director

Appointed: 01 October 2012

Resigned: 09 March 2023

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Jackon Holding Uk Limited from Wigan, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the PSC register is Colin H. This PSC owns 25-50% shares. The third one is Jayne H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Jackon Holding Uk Limited

Unit 5 Ormside Close Hindley Industrial Estate, Hindley Green, Wigan, WN2 4HR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11033313
Notified on 6 November 2017
Nature of control: 50,01-75% shares

Colin H.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% shares

Jayne H.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 25-50% shares

Company previous names

Tilebacker November 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand159 660116 5002 7881 523  
Current Assets1 034 5231 562 8531 762 4691 872 6222 039 8782 518 124
Debtors586 563836 9191 131 5051 401 3811 503 8831 507 554
Net Assets Liabilities75 969-33 318-195 54435 992234 845549 565
Other Debtors26 51856 24881 23484 05661 11986 437
Property Plant Equipment33 09735 73470 43756 392173 612159 988
Total Inventories288 300609 434628 176469 718535 9951 010 570
Other
Accumulated Depreciation Impairment Property Plant Equipment42 99543 03143 35457 25085 414100 663
Additional Provisions Increase From New Provisions Recognised 2 798 10 37733 14733 147
Average Number Employees During Period101214151719
Bank Borrowings Overdrafts  793 377547 377421 229454 474
Commitments For Acquisition Property Plant Equipment -9 250    
Corporation Tax Payable14 039   35 08272 748
Creditors988 6291 631 9052 028 4501 882 6451 945 4982 096 263
Current Tax For Period14 039-12 000  35 08272 748
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 838-3 022 10 37722 770-863
Deferred Tax Liabilities3 022  10 37733 14732 284
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 66612 8371 3843 33025 876
Disposals Property Plant Equipment 21 04921 5501 3849 25034 143
Fixed Assets33 09735 73470 43756 392173 612159 988
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 43021 04111 7972 9075 85217 154
Increase Decrease In Existing Provisions -5 82013 383  -863
Increase From Depreciation Charge For Year Property Plant Equipment 14 70213 16215 27931 49541 125
Net Current Assets Liabilities45 894-69 052-265 981-10 02394 380421 861
Net Deferred Tax Liability Asset3 022-2 798-13 383-33733 14732 284
Other Creditors66 24475 24390 86367 722175 741148 097
Other Taxation Social Security Payable202 727209 652278 462615 758361 213297 719
Par Value Share 11111
Property Plant Equipment Gross Cost76 09378 765113 793113 641259 027260 651
Provisions3 022  10 37733 14732 284
Provisions For Liabilities Balance Sheet Subtotal3 022  10 37733 14732 284
Provisions Used  13 383   
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 201-15 022 10 37757 85271 885
Total Additions Including From Business Combinations Property Plant Equipment  56 5781 232154 63635 768
Total Assets Less Current Liabilities78 991-33 318-195 54446 369267 992581 849
Trade Creditors Trade Payables705 6191 347 010865 748651 788952 2331 123 225
Trade Debtors Trade Receivables560 045780 6711 050 2711 317 3251 442 7641 421 117

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 3rd November 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements