Jackson Grundy Limited DUSTON


Founded in 1998, Jackson Grundy, classified under reg no. 03636152 is an active company. Currently registered at Gough Lodge NN5 6JJ, Duston the company has been in the business for 26 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 9th Jun 2010 Jackson Grundy Limited is no longer carrying the name Jackson Grundy Residential Lettings.

At present there are 4 directors in the the firm, namely Adam F., Russell B. and Brian E. and others. In addition one secretary - David J. - is with the company. As of 1 May 2024, there were 6 ex directors - Angela E., Nicholas R. and others listed below. There were no ex secretaries.

Jackson Grundy Limited Address / Contact

Office Address Gough Lodge
Office Address2 Main Road
Town Duston
Post code NN5 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636152
Date of Incorporation Tue, 22nd Sep 1998
Industry Renting and operating of Housing Association real estate
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Adam F.

Position: Director

Appointed: 21 July 2023

Russell B.

Position: Director

Appointed: 01 October 2011

Brian E.

Position: Director

Appointed: 01 June 2010

David J.

Position: Secretary

Appointed: 23 September 1998

David J.

Position: Director

Appointed: 22 September 1998

Angela E.

Position: Director

Appointed: 01 June 2019

Resigned: 21 July 2023

Nicholas R.

Position: Director

Appointed: 01 November 2016

Resigned: 21 July 2023

Natalie H.

Position: Director

Appointed: 01 October 2011

Resigned: 01 June 2019

David L.

Position: Director

Appointed: 04 August 1999

Resigned: 14 March 2019

Simon G.

Position: Director

Appointed: 22 September 1998

Resigned: 30 December 1998

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1998

Resigned: 23 September 1998

Richard P.

Position: Director

Appointed: 22 September 1998

Resigned: 26 July 2011

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is David J. This PSC has significiant influence or control over this company, and has 75,01-100% shares. Another one in the PSC register is David J. This PSC owns 75,01-100% shares.

David J.

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

David J.

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

Company previous names

Jackson Grundy Residential Lettings June 9, 2010
Lowerys Residential Lettings February 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-31
Balance Sheet
Cash Bank On Hand1 445 1701 258 3101 158 991
Current Assets2 302 5192 101 2872 048 794
Debtors857 349842 977889 616
Net Assets Liabilities2 247 2192 591 6802 512 791
Other Debtors753 018707 152771 731
Property Plant Equipment103 949635 525632 595
Other
Accumulated Depreciation Impairment Property Plant Equipment89 176121 890162 770
Corporation Tax Payable147 351104 36158 331
Creditors1 696 9598 2954 572
Current Asset Investments  187
Dividends Paid On Shares 1 550 000 
Fixed Assets1 653 9492 185 5252 678 095
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 488 3431 384 251
Increase From Depreciation Charge For Year Property Plant Equipment 32 71440 880
Intangible Assets1 550 0001 550 0001 550 000
Intangible Assets Gross Cost1 550 0001 550 000 
Investments Fixed Assets  495 500
Net Current Assets Liabilities605 560444 371-127 029
Number Shares Issued Fully Paid 10 000 
Other Creditors1 321 3578 2954 572
Other Investments Other Than Loans  187
Other Taxation Social Security Payable205 154200 439178 255
Par Value Share 1 
Property Plant Equipment Gross Cost193 125757 415795 365
Provisions For Liabilities Balance Sheet Subtotal12 29029 92133 703
Total Additions Including From Business Combinations Property Plant Equipment 564 29037 950
Total Assets Less Current Liabilities2 259 5092 629 8962 551 066
Trade Creditors Trade Payables23 09717 12161 829
Trade Debtors Trade Receivables104 331135 825117 885

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (15 pages)

Company search

Advertisements