Jackson Calvert Limited SUTTON COLDFIELD


Founded in 2015, Jackson Calvert, classified under reg no. 09534765 is an active company. Currently registered at Bennett Corner House B72 1SD, Sutton Coldfield the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely William M., Mark R. and Ruth R.. Of them, William M., Mark R., Ruth R. have been with the company the longest, being appointed on 10 April 2015. As of 27 April 2024, there was 1 ex director - Martin J.. There were no ex secretaries.

Jackson Calvert Limited Address / Contact

Office Address Bennett Corner House
Office Address2 33 Coleshill Street
Town Sutton Coldfield
Post code B72 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09534765
Date of Incorporation Thu, 9th Apr 2015
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

William M.

Position: Director

Appointed: 10 April 2015

Mark R.

Position: Director

Appointed: 10 April 2015

Ruth R.

Position: Director

Appointed: 10 April 2015

Martin J.

Position: Director

Appointed: 09 April 2015

Resigned: 10 April 2015

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Mark R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ruth R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 30 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ruth R.

Notified on 30 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William M.

Notified on 30 April 2017
Ceased on 5 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth102        
Balance Sheet
Cash Bank On Hand 3 87329 7392755 81270 43557 239148 705142 014
Current Assets 282 348337 257326 556317 297326 969256 965406 992401 271
Debtors102278 475307 518326 281311 485256 534199 726258 287259 257
Net Assets Liabilities 36 7491 3441 9905 17033 44147 589183 974195 564
Other Debtors1021 7242 4376 25957 75532 67210 1719 81282 046
Property Plant Equipment 4 7006 5109 53020 1321 1871 02568 97148 563
Net Assets Liabilities Including Pension Asset Liability102        
Reserves/Capital
Shareholder Funds102        
Other
Accumulated Amortisation Impairment Intangible Assets 141 667283 334425 002566 669566 669566 669631 309 
Accumulated Depreciation Impairment Property Plant Equipment 3 5916 5589 7399 72843259423 45941 904
Average Number Employees During Period    99999
Bank Borrowings Overdrafts 106 70 500224 900155 10839 77030 04420 027
Corporation Tax Payable 18 98913 24020 22921 04739 550117 12685 236 
Creditors 842 475832 090601 804224 900155 10839 77066 84254 648
Dividends Paid On Shares   424 99864 64064 640   
Fixed Assets   434 52884 77265 82765 66568 971 
Increase From Amortisation Charge For Year Intangible Assets 141 667141 667141 668141 667  64 640 
Increase From Depreciation Charge For Year Property Plant Equipment 3 5912 9673 1804 0674 89516222 86521 157
Intangible Assets 708 333566 666424 99864 64064 64064 640  
Intangible Assets Gross Cost 850 000850 000850 000631 309631 309631 309631 309 
Net Current Assets Liabilities 167 131261 560171 077149 123122 94821 889192 594211 015
Number Shares Issued Fully Paid  100100     
Other Creditors 842 475832 090601 80439 663-26940 63736 79834 621
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 07814 191  2 712
Other Disposals Intangible Assets    218 691    
Other Disposals Property Plant Equipment    4 07829 607  5 531
Other Taxation Social Security Payable 35 00212 02311 96311 16036 01656 11855 632110 692
Par Value Share1 11     
Property Plant Equipment Gross Cost 8 29113 06819 26929 8601 6191 61992 43090 467
Provisions For Liabilities Balance Sheet Subtotal 9401 3021 8113 82522619510 7499 366
Total Additions Including From Business Combinations Property Plant Equipment 8 2914 7776 20114 6691 366 90 8113 568
Total Assets Less Current Liabilities 880 164834 736605 605233 895188 77587 554261 565259 578
Trade Creditors Trade Payables 4 5284 6167 7546 45959 21311 7473 62333 990
Trade Debtors Trade Receivables 276 751305 081320 022253 730223 862189 555248 475177 211
Director Remuneration       51 33487 741
Called Up Share Capital Not Paid Not Expressed As Current Asset102        
Number Shares Allotted102        
Share Capital Allotted Called Up Paid102        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 25th, March 2024
Free Download (4 pages)

Company search

Advertisements