The Jackdaw Company (UK) Limited ST ALBANS


Founded in 2013, The Jackdaw Company (UK), classified under reg no. 08608498 is an active company. Currently registered at 109 Sandridge Road AL1 4AQ, St Albans the company has been in the business for 11 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2016/10/07 The Jackdaw Company (UK) Limited is no longer carrying the name Dovetail Grey.

The firm has 2 directors, namely Jeffrey T., Helen G.. Of them, Helen G. has been with the company the longest, being appointed on 12 July 2013 and Jeffrey T. has been with the company for the least time - from 1 October 2018. As of 26 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

The Jackdaw Company (UK) Limited Address / Contact

Office Address 109 Sandridge Road
Town St Albans
Post code AL1 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08608498
Date of Incorporation Fri, 12th Jul 2013
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Jeffrey T.

Position: Director

Appointed: 01 October 2018

Helen G.

Position: Director

Appointed: 12 July 2013

Barbara K.

Position: Director

Appointed: 12 July 2013

Resigned: 12 July 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Helen G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jeffrey T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Helen G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen G.

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

Jeffrey T.

Notified on 1 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Helen G.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dovetail Grey October 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth6 48914 970       
Balance Sheet
Cash Bank On Hand  13 46257 84243 10786 27839 85871 42735 825
Current Assets20 01224 53547 86458 78790 86687 67040 12971 85935 825
Debtors 8 23928 15294547 7591 392271432 
Net Assets Liabilities  34 55245 20166 13660 26430 15465 86434 446
Other Debtors   945 1 392271432 
Property Plant Equipment  26020816613310619 73616 782
Total Inventories  6 250      
Cash Bank In Hand20 01216 296       
Net Assets Liabilities Including Pension Asset Liability6 48914 970       
Tangible Fixed Assets 406       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve6 48714 968       
Shareholder Funds6 48914 970       
Other
Accrued Liabilities  1 0251 0252 2252 2252 2252 2252 225
Accumulated Depreciation Impairment Property Plant Equipment  2483003423754025 3369 531
Additions Other Than Through Business Combinations Property Plant Equipment       24 5641 241
Average Number Employees During Period  1233233
Creditors  13 57213 79424 89627 53910 08125 73118 161
Dividend Per Share Interim  5 000 12 50026 50021 00027 00026 000
Increase From Depreciation Charge For Year Property Plant Equipment   52 33274 9344 195
Net Current Assets Liabilities6 48914 56434 29244 99365 97060 13130 04846 12817 664
Number Shares Issued Fully Paid  2222222
Other Creditors  11 4869 110   750595
Other Inventories  6 250      
Par Value Share11 1 1111
Prepayments  5 000      
Property Plant Equipment Gross Cost  50850850850850825 07226 313
Taxation Social Security Payable  526 10 8211463 7496 9566 384
Trade Creditors Trade Payables   210     
Trade Debtors Trade Receivables  23 152 47 759    
Director Remuneration    15 42723 0007 35023 00023 000
Creditors Due Within One Year13 5239 971       
Fixed Assets 406       
Number Shares Allotted22       
Share Capital Allotted Called Up Paid2        
Total Assets Less Current Liabilities6 489        
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements