Blackjack Ltd BOURNEMOUTH


Founded in 2015, Blackjack, classified under reg no. 09924586 is an active company. Currently registered at Flat 6 BH8 8JA, Bournemouth the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Jacek S., appointed on 18 January 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Ewelina N., Jacek S. and others listed below. There were no ex secretaries.

Blackjack Ltd Address / Contact

Office Address Flat 6
Office Address2 45 Wellington Road
Town Bournemouth
Post code BH8 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09924586
Date of Incorporation Mon, 21st Dec 2015
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Jacek S.

Position: Director

Appointed: 18 January 2023

Ewelina N.

Position: Director

Appointed: 21 October 2019

Resigned: 18 January 2023

Jacek S.

Position: Director

Appointed: 21 December 2015

Resigned: 21 October 2019

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Jacek S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ewelina N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jacek S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jacek S.

Notified on 18 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewelina N.

Notified on 28 October 2019
Ceased on 18 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacek S.

Notified on 21 December 2016
Ceased on 28 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand567144410   
Current Assets5 1812 0712 8371 964711
Debtors4 6142 0572 7931 954   
Net Assets Liabilities551-1 459-3 050-4 658-4 747-4 736-4 756
Other Debtors4 6142 0572 7931 954   
Property Plant Equipment5 2003 2501 625    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3003 2504 8756 500   
Additions Other Than Through Business Combinations Property Plant Equipment6 500      
Average Number Employees During Period1111111
Corporation Tax Payable87      
Creditors9 8306 7807 5126 6224 7544 7374 757
Increase From Depreciation Charge For Year Property Plant Equipment1 3001 9501 6251 625   
Net Current Assets Liabilities-4 649-4 709-4 675-4 658-4 747-4 736-4 756
Other Creditors9 3806 4307 1626 262   
Property Plant Equipment Gross Cost6 5006 5006 5006 500   
Taxation Social Security Payable87      
Total Assets Less Current Liabilities   -4 658-4 747-4 736-4 756
Trade Creditors Trade Payables363350350360   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/19
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements