Jack Gomersall Properties Limited WETHERBY


Founded in 2015, Jack Gomersall Properties, classified under reg no. 09803359 is an active company. Currently registered at 4 Bowcliffe Grange LS23 6UL, Wetherby 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 Sat, 31st Dec 2022. Since Wed, 11th Nov 2015 Jack Gomersall Properties Limited is no longer carrying the name Hlwkh 606.

At present there are 2 directors in the the firm, namely Nigel J. and Alexander B.. In addition one secretary - Carrie K. - is with the company. As of 5 May 2024, there were 2 ex directors - Paul T., Roger D. and others listed below. There were no ex secretaries.

Jack Gomersall Properties Limited Address / Contact

Office Address 4 Bowcliffe Grange
Office Address2 Bramham
Town Wetherby
Post code LS23 6UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09803359
Date of Incorporation Thu, 1st Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Carrie K.

Position: Secretary

Appointed: 11 July 2017

Nigel J.

Position: Director

Appointed: 04 November 2015

Alexander B.

Position: Director

Appointed: 04 November 2015

Paul T.

Position: Director

Appointed: 03 November 2015

Resigned: 04 November 2015

Roger D.

Position: Director

Appointed: 01 October 2015

Resigned: 04 November 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Ian J. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Carolyn J. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nigel J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ian J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Carolyn J.

Notified on 12 October 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Nigel J.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Hlwkh 606 November 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312021-12-312022-12-31
Net Worth100  
Balance Sheet
Cash Bank On Hand 65 187126 723
Current Assets 106 712156 177
Debtors 41 52529 454
Net Assets Liabilities 539 250548 881
Other Debtors 41 5256 167
Property Plant Equipment 209 713178 471
Cash Bank In Hand100  
Net Assets Liabilities Including Pension Asset Liability100  
Reserves/Capital
Shareholder Funds100  
Other
Accrued Liabilities Deferred Income 164 719241 206
Accumulated Depreciation Impairment Property Plant Equipment 90 085121 327
Additions Other Than Through Business Combinations Investment Property Fair Value Model  128 834
Amounts Owed To Related Parties 100 000100 000
Average Number Employees During Period 33
Bank Borrowings Overdrafts 168 990168 990
Creditors 559 692571 631
Fixed Assets 3 905 5004 003 092
Increase From Depreciation Charge For Year Property Plant Equipment  31 242
Investment Property 3 695 7873 824 621
Net Current Assets Liabilities -452 980-415 454
Net Deferred Tax Liability Asset 39 00039 000
Other Creditors 27 89614 377
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 1 000 0001 525 000
Prepayments Accrued Income  11 595
Property Plant Equipment Gross Cost 299 798299 798
Provisions For Liabilities Balance Sheet Subtotal 39 00039 000
Taxation Social Security Payable 23 80016 624
Total Assets Less Current Liabilities 3 452 5203 587 638
Trade Creditors Trade Payables 74 28730 434
Trade Debtors Trade Receivables  11 692
Number Shares Allotted3  
Par Value Share1  
Share Capital Allotted Called Up Paid3  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 13th Oct 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements