Jackcraft Limited


Founded in 1996, Jackcraft, classified under reg no. 03184122 is an active company. Currently registered at 7a Milverton Street Ground Floor SE11 4AP, the company has been in the business for 28 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 3 directors in the the firm, namely Jessica N., Gavin H. and Catherine C.. In addition one secretary - Jessica N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jackcraft Limited Address / Contact

Office Address 7a Milverton Street Ground Floor
Office Address2 London
Town
Post code SE11 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184122
Date of Incorporation Wed, 10th Apr 1996
Industry Other accommodation
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Jessica N.

Position: Secretary

Appointed: 20 March 2016

Jessica N.

Position: Director

Appointed: 20 March 2016

Gavin H.

Position: Director

Appointed: 01 August 2014

Catherine C.

Position: Director

Appointed: 10 April 1996

Kathleen A.

Position: Director

Appointed: 08 July 2014

Resigned: 14 July 2014

Ian M.

Position: Secretary

Appointed: 20 February 2002

Resigned: 20 March 2016

Ian M.

Position: Director

Appointed: 20 February 2002

Resigned: 20 March 2016

Kathleen A.

Position: Director

Appointed: 01 April 1998

Resigned: 08 July 2014

Ian L.

Position: Secretary

Appointed: 10 April 1996

Resigned: 20 February 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1996

Resigned: 10 April 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 April 1996

Resigned: 10 April 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Jessica N. This PSC and has 25-50% shares. Another one in the persons with significant control register is Catherine C. This PSC owns 25-50% shares. The third one is Gavin H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Jessica N.

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

Catherine C.

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

Gavin H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth333      
Balance Sheet
Net Assets Liabilities  3333333
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Shareholder Funds333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333333
Number Shares Allotted 33333333
Par Value Share 11111111
Share Capital Allotted Called Up Paid333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements