Jack Loggin Limited ASHBY-DE-LA-ZOUCH


Founded in 1990, Jack Loggin, classified under reg no. 02468439 is an active company. Currently registered at Prior Park House LE65 1BH, Ashby-de-la-zouch the company has been in the business for 34 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Michael J., Peter J. and David J.. In addition one secretary - Peter J. - is with the firm. As of 15 May 2024, there were 8 ex directors - Martin L., Ronald J. and others listed below. There were no ex secretaries.

Jack Loggin Limited Address / Contact

Office Address Prior Park House
Office Address2 Prior Park Lane
Town Ashby-de-la-zouch
Post code LE65 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02468439
Date of Incorporation Thu, 8th Feb 1990
Industry Development of building projects
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Michael J.

Position: Director

Appointed: 01 July 2019

Peter J.

Position: Secretary

Appointed: 27 January 2003

Peter J.

Position: Director

Appointed: 23 October 1992

David J.

Position: Director

Appointed: 23 October 1992

Joan W.

Position: Secretary

Resigned: 27 January 2003

Martin L.

Position: Director

Appointed: 11 May 1998

Resigned: 06 September 2000

Ronald J.

Position: Director

Appointed: 10 October 1994

Resigned: 01 May 2006

Joan J.

Position: Director

Appointed: 01 January 1994

Resigned: 01 May 2006

David R.

Position: Director

Appointed: 08 February 1992

Resigned: 23 October 1992

Eileen B.

Position: Director

Appointed: 08 February 1992

Resigned: 23 October 1992

Marianne B.

Position: Director

Appointed: 08 February 1992

Resigned: 23 October 1992

Joan W.

Position: Director

Appointed: 08 February 1992

Resigned: 23 October 1992

Richard B.

Position: Director

Appointed: 08 February 1992

Resigned: 23 October 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is David J. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Peter J. This PSC owns 25-50% shares.

David J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Peter J.

Notified on 6 April 2016
Ceased on 30 October 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 1st, March 2024
Free Download (14 pages)

Company search