Jackpad Limited LEICESTER


Founded in 2000, Jackpad, classified under reg no. 03966184 is an active company. Currently registered at Unit 19 Churchill Way LE8 8UD, Leicester the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Paula C., Kristopher C.. Of them, Kristopher C. has been with the company the longest, being appointed on 1 June 2010 and Paula C. has been with the company for the least time - from 31 January 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian T. who worked with the the firm until 31 March 2019.

Jackpad Limited Address / Contact

Office Address Unit 19 Churchill Way
Office Address2 Fleckney
Town Leicester
Post code LE8 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03966184
Date of Incorporation Thu, 6th Apr 2000
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paula C.

Position: Director

Appointed: 31 January 2022

Kristopher C.

Position: Director

Appointed: 01 June 2010

Gillian T.

Position: Director

Appointed: 06 April 2000

Resigned: 31 March 2019

Gillian T.

Position: Secretary

Appointed: 06 April 2000

Resigned: 31 March 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2000

Resigned: 06 April 2000

David T.

Position: Director

Appointed: 06 April 2000

Resigned: 31 March 2019

John S.

Position: Director

Appointed: 06 April 2000

Resigned: 01 December 2008

London Law Services Limited

Position: Nominee Director

Appointed: 06 April 2000

Resigned: 06 April 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we established, there is Paula C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kristopher C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gillian T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula C.

Notified on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Kristopher C.

Notified on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Gillian T.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand172 11530 70069 050227 404463 109980 465348 167454 656
Current Assets420 828250 608381 773616 473931 4391 591 7091 122 4311 367 729
Debtors205 733186 623189 809299 307292 477429 708517 261621 204
Net Assets Liabilities328 008487 906662 630842 2011 113 5401 598 517946 5591 211 728
Other Debtors5 0149 3277 4967 2238 30018 790  
Property Plant Equipment32 532462 321459 827439 161448 897478 550455 298472 678
Total Inventories42 98033 285122 91489 762175 853181 536257 003291 869
Other
Accumulated Depreciation Impairment Property Plant Equipment42 99553 71572 49373 99889 522101 395131 824163 126
Additions Other Than Through Business Combinations Property Plant Equipment 440 50916 2854 13325 26052 5267 17748 682
Average Number Employees During Period56677799
Bank Borrowings     95 000  
Creditors122 435222 095174 725210 474260 234457 800619 496607 961
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -17 361 -8 553  
Disposals Property Plant Equipment   -23 294 -11 000  
Increase From Depreciation Charge For Year Property Plant Equipment 10 72018 77918 86615 52420 42630 42931 302
Net Current Assets Liabilities298 39328 513207 048405 999671 2051 133 909502 935759 768
Nominal Value Allotted Share Capital 1041041041041042222
Number Shares Issued Fully Paid 1041041041041042222
Other Creditors31 52769 69037 97714 66225 38838 327  
Other Inventories42 98033 285122 91489 762    
Par Value Share  111111
Prepayments     11 07111 96721 680
Property Plant Equipment Gross Cost75 527516 036532 321513 159538 419579 945587 122635 804
Provisions For Liabilities Balance Sheet Subtotal2 9172 9284 2452 9596 56213 94211 67420 718
Taxation Social Security Payable62 212100 75190 166111 249146 829195 807  
Total Assets Less Current Liabilities330 925490 834666 875845 1601 120 1021 612 459958 2331 232 446
Total Borrowings     95 000  
Trade Creditors Trade Payables28 69651 65446 58284 56388 017128 666  
Trade Debtors Trade Receivables197 172177 296182 313292 084284 177410 918505 294599 524
Amount Specific Advance Or Credit Directors    -957 719-227 771 
Amount Specific Advance Or Credit Made In Period Directors     128 258151 383 
Amount Specific Advance Or Credit Repaid In Period Directors     -120 444-386 873 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, September 2023
Free Download (8 pages)

Company search