Jackdaws (coach House) Limited FROME


Founded in 2001, Jackdaws (coach House), classified under reg no. 04160357 is an active company. Currently registered at Jackdaws BA11 3NY, Frome the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely David H. and Neil K.. In addition one secretary - Kate M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jackdaws (coach House) Limited Address / Contact

Office Address Jackdaws
Office Address2 Great Elm
Town Frome
Post code BA11 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160357
Date of Incorporation Wed, 14th Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

David H.

Position: Director

Appointed: 16 February 2018

Kate M.

Position: Secretary

Appointed: 02 February 2011

Neil K.

Position: Director

Appointed: 19 September 2003

Graham J.

Position: Secretary

Appointed: 30 March 2007

Resigned: 02 February 2011

Andrew W.

Position: Director

Appointed: 31 March 2006

Resigned: 11 August 2017

David S.

Position: Secretary

Appointed: 08 March 2004

Resigned: 30 June 2007

Anthony S.

Position: Director

Appointed: 10 October 2003

Resigned: 08 November 2004

David S.

Position: Director

Appointed: 19 September 2003

Resigned: 30 March 2007

Vanessa D.

Position: Director

Appointed: 09 April 2002

Resigned: 09 December 2003

Gerald W.

Position: Director

Appointed: 12 August 2001

Resigned: 12 April 2002

Fiona C.

Position: Director

Appointed: 04 April 2001

Resigned: 05 October 2005

Maureen L.

Position: Director

Appointed: 23 March 2001

Resigned: 02 February 2011

Neal D.

Position: Director

Appointed: 20 March 2001

Resigned: 30 March 2008

Heloise O.

Position: Secretary

Appointed: 14 February 2001

Resigned: 08 March 2004

Marcus L.

Position: Director

Appointed: 14 February 2001

Resigned: 09 April 2002

Heloise O.

Position: Director

Appointed: 14 February 2001

Resigned: 08 March 2004

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2001

Resigned: 14 February 2001

Robert F.

Position: Director

Appointed: 14 February 2001

Resigned: 12 April 2002

Roger F.

Position: Director

Appointed: 14 February 2001

Resigned: 09 April 2002

Raymond T.

Position: Director

Appointed: 14 February 2001

Resigned: 09 April 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Neil K. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Andrew W. This PSC owns 50,01-75% shares.

Neil K.

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

Andrew W.

Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-156 127-168 279     
Balance Sheet
Cash Bank In Hand3 0003 873     
Current Assets3 0093 8825 753971663787783
Debtors99     
Net Assets Liabilities  -205 885-220 060-233 163-246 334-259 633
Net Assets Liabilities Including Pension Asset Liability-156 127-168 279     
Tangible Fixed Assets132 163128 492     
Reserves/Capital
Called Up Share Capital99     
Profit Loss Account Reserve-156 136-168 288     
Shareholder Funds-156 127-168 279     
Other
Average Number Employees During Period  22222
Creditors  338 982347 405356 083365 261374 439
Creditors Due After One Year289 384298 562     
Creditors Due Within One Year1 9152 091     
Fixed Assets  127 372126 374122 257118 140114 023
Net Current Assets Liabilities1 0941 7915 725971663787783
Number Shares Allotted 9     
Par Value Share 1     
Share Capital Allotted Called Up Paid99     
Tangible Fixed Assets Cost Or Valuation183 557      
Tangible Fixed Assets Depreciation51 39455 065     
Tangible Fixed Assets Depreciation Charged In Period 3 671     
Total Assets Less Current Liabilities133 257130 283133 097127 345122 920118 927114 806

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements