Rissington Property Limited LINCOLN


Rissington Property started in year 2014 as Private Limited Company with registration number 08838718. The Rissington Property company has been functioning successfully for ten years now and its status is active. The firm's office is based in Lincoln at The Old Palace. Postal code: LN2 1LY. Since 2023/03/27 Rissington Property Limited is no longer carrying the name Jackson & Jackson Developments.

The firm has 2 directors, namely Simon G., Dominik J.. Of them, Dominik J. has been with the company the longest, being appointed on 9 January 2014 and Simon G. has been with the company for the least time - from 29 March 2017. As of 6 May 2024, there were 2 ex directors - Andrew N., Cameron J. and others listed below. There were no ex secretaries.

Rissington Property Limited Address / Contact

Office Address The Old Palace
Office Address2 Christ's Hospital Terrace
Town Lincoln
Post code LN2 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08838718
Date of Incorporation Thu, 9th Jan 2014
Industry Development of building projects
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Simon G.

Position: Director

Appointed: 29 March 2017

Dominik J.

Position: Director

Appointed: 09 January 2014

Andrew N.

Position: Director

Appointed: 17 February 2014

Resigned: 21 May 2015

Cameron J.

Position: Director

Appointed: 09 January 2014

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Dominik J. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Cameron J. This PSC owns 25-50% shares.

Dominik J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Cameron J.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Company previous names

Jackson & Jackson Developments March 27, 2023
Jackson & Jackson Developing February 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-06-302021-06-302022-06-302023-06-30
Net Worth14 76945 820        
Balance Sheet
Cash Bank In Hand114 106650 890        
Cash Bank On Hand 650 890168 294268 489163 82063 1145 23338 2366802 251
Current Assets1 146 2795 390 0076 201 3008 900 7339 286 8118 848 3138 089 4008 876 1906 385 9096 310 101
Debtors33 7072 932 1954 952 2087 245 5507 036 4695 686 0155 103 4358 705 6966 385 2296 307 850
Net Assets Liabilities 45 820104 366162 37153 218-1 788 396-948 635-1 993 464-2 369 063-2 889 432
Net Assets Liabilities Including Pension Asset Liability14 76945 820        
Other Debtors 8 0008 0008 0005 647 1942 985 8362 464 6532 447 9172 545 9608 000
Property Plant Equipment 5 19310 0686 1209 4027 23110 0147 7366 4564 943
Stocks Inventory998 4661 806 922        
Tangible Fixed Assets2205 193        
Total Inventories 1 806 9221 080 7981 386 6942 086 5223 099 1842 980 732132 258  
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve14 76745 818        
Shareholder Funds14 76945 820        
Other
Accumulated Depreciation Impairment Property Plant Equipment 7864 0138 43514 28718 03016 45619 46521 74423 812
Amounts Owed By Group Undertakings    259 7971 557 9471 354 8221 528 6462 764 6782 750 979
Amounts Owed To Group Undertakings    100558 596356 0191 912 21523 281221 546
Average Number Employees During Period  22129109867
Creditors 3 618 3433 008 3473 556 5744 855 3538 140 9277 699 1605 958 1985 418 6145 413 100
Creditors Due After One Year200 0003 618 343        
Creditors Due Within One Year931 6861 729 998        
Debtors Due After One Year-8 000-8 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  104   3 090   
Disposals Property Plant Equipment  1 680   4 297   
Fixed Assets  10 0686 70910 1921 965 8383 093 8412 094 4922 093 2122 140 699
Increase From Depreciation Charge For Year Property Plant Equipment  3 3314 4225 8523 7431 5163 0092 2792 068
Investment Property     1 895 9621 895 9622 085 9622 085 9622 085 962
Investment Property Fair Value Model     1 895 9621 895 9622 085 9622 085 962 
Investments Fixed Assets   58979062 6451 187 86579479449 794
Investments In Group Undertakings    20162 0561 187 27620520549 205
Investments In Joint Ventures   589589589589589589589
Net Current Assets Liabilities214 5933 660 0093 104 6593 713 4144 900 1654 388 0673 658 5871 871 712957 566383 908
Number Shares Allotted 2        
Number Shares Issued Fully Paid  22100100100100100100
Other Creditors 3 618 3433 008 3473 556 5744 855 3538 140 9277 699 1605 958 1985 418 6145 413 100
Other Investments Other Than Loans   589      
Other Remaining Borrowings 3 618 3433 008 3473 556 5744 855 3536 015 9275 499 1604 034 1343 349 9613 349 961
Other Taxation Social Security Payable 14 57358 55341 62456 51168 475147 828115 986423 252485 979
Par Value Share 111111111
Property Plant Equipment Gross Cost 5 97914 08114 55523 68925 26126 47027 20128 20028 755
Provisions For Liabilities Balance Sheet Subtotal 1 0392 0141 1781 7861 3741 9031 4701 227939
Provisions For Liabilities Charges441 039        
Secured Debts200 0003 618 343        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 5 688        
Tangible Fixed Assets Cost Or Valuation2915 979        
Tangible Fixed Assets Depreciation71786        
Tangible Fixed Assets Depreciation Charged In Period 715        
Total Additions Including From Business Combinations Property Plant Equipment  9 7824749 1341 5725 506731999555
Total Assets Less Current Liabilities214 8133 665 2023 114 7273 720 1234 910 3576 353 9056 752 4283 966 2043 050 7782 524 607
Trade Creditors Trade Payables 317 31480 403235 776263 30290 29588 323251 307126 959138 632
Trade Debtors Trade Receivables 158 809160 412207 554207 083281 611419 3813 828 139173 597232 879
Additions Other Than Through Business Combinations Investment Property Fair Value Model     1 895 962    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/02/19 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search