Gardner Jeal Limited BLACKBURN


Gardner Jeal started in year 2014 as Private Limited Company with registration number 09307999. The Gardner Jeal company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since 2016-03-12 Gardner Jeal Limited is no longer carrying the name Gardner Property.

The company has 2 directors, namely Mark J., Camilla T.. Of them, Camilla T. has been with the company the longest, being appointed on 9 January 2020 and Mark J. has been with the company for the least time - from 31 August 2023. As of 26 April 2024, there were 2 ex directors - Andrew J., Daniel G. and others listed below. There were no ex secretaries.

Gardner Jeal Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09307999
Date of Incorporation Wed, 12th Nov 2014
Industry Residents property management
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Mark J.

Position: Director

Appointed: 31 August 2023

Camilla T.

Position: Director

Appointed: 09 January 2020

Andrew J.

Position: Director

Appointed: 12 November 2014

Resigned: 29 March 2020

Daniel G.

Position: Director

Appointed: 12 November 2014

Resigned: 31 August 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Camilla T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is The Executors Of Andrew David Jeal, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "an executors", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Camilla T.

Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark J.

Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Executors Of Andrew David Jeal

57 Parsonage Road, Blackburn, BB1 9PG, England

Legal authority Companies Act 2006
Legal form Executors
Country registered England
Place registered Companies House
Registration number Na
Notified on 29 March 2020
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel G.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Andrew J.

Notified on 6 April 2016
Ceased on 29 March 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Gardner Property March 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand53 13630 29253 23756 844813 021553 166220 504
Current Assets238 230146 73253 23756 844817 572825 262881 657
Debtors    4 551272 096661 153
Net Assets Liabilities2 93015 85131 50745 57051 028460 083455 026
Other Debtors    3 656  
Property Plant Equipment1 457 9191 885 053     
Total Inventories185 094116 440     
Other
Amounts Owed By Related Parties    3 656270 772660 772
Average Number Employees During Period  22222
Corporation Tax Payable 4 32112 71912 01013 267  
Creditors19 14627 1972 286 8222 741 8222 807 8222 841 1532 730 831
Disposals Investment Property Fair Value Model    785 580 175 153
Dividends Paid5 5005 500     
Fixed Assets1 457 9191 885 053 2 781 2192 080 7222 600 0022 439 228
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     512 834 
Investment Property 1 885 0532 296 7692 781 2192 080 7202 600 0002 439 226
Investment Property Fair Value Model  2 296 7692 781 2192 080 7202 600 0002 439 226
Investments Fixed Assets    222
Investments In Group Undertakings Participating Interests    222
Net Current Assets Liabilities219 084119 53521 5606 173778 128794 234837 273
Other Creditors18 03122 8762 286 8222 741 8222 807 8222 841 1532 730 831
Other Taxation Social Security Payable    13 2676 76011 899
Percentage Class Share Held In Subsidiary    100100100
Property Plant Equipment Gross Cost1 457 9191 885 053     
Provisions For Liabilities Balance Sheet Subtotal     93 00090 644
Taxation Social Security Payable1 1154 321     
Total Additions Including From Business Combinations Property Plant Equipment 427 134     
Total Assets Less Current Liabilities1 677 0032 004 5882 318 3292 787 3922 858 8503 394 2363 276 501
Trade Creditors Trade Payables   22 1709 436286336
Trade Debtors Trade Receivables    8951 324381

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2023-12-21
filed on: 21st, December 2023
Free Download (1 page)

Company search