Jackmace Limited LONDON


Jackmace started in year 1991 as Private Limited Company with registration number 02586836. The Jackmace company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 8b Accommodation Road. Postal code: NW11 8ED.

Currently there are 2 directors in the the firm, namely Susan B. and Hossein B.. In addition one secretary - Susan B. - is with the company. Currently 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.

Jackmace Limited Address / Contact

Office Address 8b Accommodation Road
Town London
Post code NW11 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586836
Date of Incorporation Thu, 28th Feb 1991
Industry Development of building projects
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Susan B.

Position: Director

Appointed: 14 May 2021

Hossein B.

Position: Director

Appointed: 14 May 2021

Susan B.

Position: Secretary

Appointed: 26 May 1998

Keon B.

Position: Director

Appointed: 21 September 2018

Resigned: 14 May 2021

Terence S.

Position: Secretary

Appointed: 11 July 1996

Resigned: 26 May 1998

Terence S.

Position: Director

Appointed: 28 March 1991

Resigned: 21 September 2018

Rita S.

Position: Secretary

Appointed: 28 March 1991

Resigned: 11 July 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1991

Resigned: 28 March 1991

London Law Services Limited

Position: Nominee Director

Appointed: 28 February 1991

Resigned: 28 March 1991

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Susan B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Terence S. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan B.

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

Terence S.

Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand292 302215 374212 731708 796700 579 
Current Assets449 067421 008306 306752 356736 147754 339
Debtors156 765205 63493 57543 56038 101 
Net Assets Liabilities1 278 4771 252 5571 074 576979 792971 946 
Other Debtors156 765205 63477 24124 21124 937 
Property Plant Equipment902 564902 100901 839327 633327 632 
Other
Description Principal Activities  41 100  41 100
Accrued Liabilities Deferred Income 1 7508 0831 7501 749 
Accumulated Depreciation Impairment Property Plant Equipment17 20517 66918 16318 58119 078 
Average Number Employees During Period111222
Creditors61 15558 552121 57088 19882 366116 276
Depreciation Rate Used For Property Plant Equipment    25 
Disposals Property Plant Equipment   573 788  
Fixed Assets902 565902 101901 840327 634327 632327 272
Increase From Depreciation Charge For Year Property Plant Equipment 464495418497 
Investments  111 
Investments Fixed Assets11111 
Investments In Group Undertakings Participating Interests   11 
Net Current Assets Liabilities387 912362 456184 736664 158656 313 
Other Creditors42 62342 68196 79566 73769 059 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 12 00012 00012 00012 000 
Prepayments Accrued Income 2 5332 5342 5342 534 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 533 
Property Plant Equipment Gross Cost919 769919 306919 507346 214346 710 
Taxation Social Security Payable 11 1658 18612 9319 148 
Total Additions Including From Business Combinations Property Plant Equipment  233 496 
Total Assets    1 066 3121 081 611
Total Assets Less Current Liabilities1 290 4771 264 5571 086 576991 792983 946 
Total Liabilities    1 066 3121 081 611
Trade Creditors Trade Payables8 1134 7058 5066 7812 411 
Trade Debtors Trade Receivables  13 80016 81510 630 
Useful Life Property Plant Equipment Years    10 
Accrued Liabilities Not Expressed Within Creditors Subtotal12 00012 000    
Investments In Group Undertakings11    
Net Assets Liabilities Subsidiaries-1-1    
Other Taxation Social Security Payable10 41911 166    
Percentage Class Share Held In Subsidiary 100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 12th, December 2023
Free Download (5 pages)

Company search