21 Jacksons Lane Limited LONDON


Founded in 1982, 21 Jacksons Lane, classified under reg no. 01644136 is an active company. Currently registered at 21a Jackson's Lane N6 5SR, London the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Louisa M., Scott S. and Johanna H.. In addition one secretary - Scott S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

21 Jacksons Lane Limited Address / Contact

Office Address 21a Jackson's Lane
Office Address2 Highgate
Town London
Post code N6 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01644136
Date of Incorporation Thu, 17th Jun 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Louisa M.

Position: Director

Appointed: 05 November 2021

Scott S.

Position: Secretary

Appointed: 14 August 2007

Scott S.

Position: Director

Appointed: 14 August 2007

Johanna H.

Position: Director

Appointed: 10 June 1992

Vladimir M.

Position: Director

Appointed: 14 August 2007

Resigned: 05 November 2021

Michele A.

Position: Secretary

Appointed: 21 June 2006

Resigned: 14 August 2007

Michele A.

Position: Director

Appointed: 07 November 2003

Resigned: 14 August 2007

Elizabeth C.

Position: Secretary

Appointed: 30 June 1997

Resigned: 21 June 2006

James M.

Position: Director

Appointed: 18 April 1997

Resigned: 31 March 2016

Thomas T.

Position: Director

Appointed: 24 September 1994

Resigned: 07 November 2003

Mark P.

Position: Director

Appointed: 10 June 1992

Resigned: 04 August 1994

Elizabeth C.

Position: Director

Appointed: 10 June 1992

Resigned: 21 June 2006

Timothy M.

Position: Director

Appointed: 10 June 1992

Resigned: 17 April 1997

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Louisa M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Johanna H. This PSC has significiant influence or control over the company,. Then there is Scott S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Louisa M.

Notified on 30 March 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Johanna H.

Notified on 30 March 2022
Nature of control: significiant influence or control

Scott S.

Notified on 30 March 2022
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements