Jackson & Keay Limited NOTTINGHAM


Jackson & Keay started in year 1991 as Private Limited Company with registration number 02656421. The Jackson & Keay company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Nottingham at Private Road No.7. Postal code: NG4 2JW.

At present there are 4 directors in the the company, namely Tyrone B., Paul M. and Terence J. and others. In addition one secretary - Susan C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joyce J. who worked with the the company until 10 June 1999.

This company operates within the NG4 2JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0216886 . It is located at 7 Private Road No, Colwick Industrial Estate, Nottingham with a total of 8 carsand 5 trailers.

Jackson & Keay Limited Address / Contact

Office Address Private Road No.7
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code NG4 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02656421
Date of Incorporation Tue, 22nd Oct 1991
Industry Treatment and coating of metals
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Tyrone B.

Position: Director

Appointed: 24 October 2018

Paul M.

Position: Director

Appointed: 24 October 2018

Terence J.

Position: Director

Appointed: 10 January 2011

Susan C.

Position: Secretary

Appointed: 10 June 1999

Susan C.

Position: Director

Appointed: 10 June 1999

Mark P.

Position: Director

Appointed: 24 September 2019

Resigned: 28 April 2021

Neil B.

Position: Director

Appointed: 17 February 2010

Resigned: 12 October 2018

Andrew J.

Position: Director

Appointed: 10 June 1999

Resigned: 19 November 2015

David J.

Position: Director

Appointed: 10 June 1999

Resigned: 30 September 2003

Frederick A.

Position: Director

Appointed: 10 June 1999

Resigned: 16 April 2009

Joyce J.

Position: Secretary

Appointed: 22 October 1991

Resigned: 10 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1991

Resigned: 22 October 1991

Terence J.

Position: Director

Appointed: 22 October 1991

Resigned: 30 June 1999

William K.

Position: Director

Appointed: 22 October 1991

Resigned: 30 October 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Terence J. The abovementioned PSC and has 25-50% shares.

Terence J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand     73 20740 758108 902194 828101 309758191343 485
Current Assets769 834780 038654 677660 383556 266576 826492 115791 651870 680844 5011 083 7621 137 0001 406 050
Debtors591 984612 450543 904559 291491 395382 850353 189547 923512 659513 406717 538870 077856 194
Net Assets Liabilities     772 743789 135796 004968 340907 155696 7151 110 5281 369 686
Other Debtors     39 33449 899189 433124 057154 898139 51886 47554 124
Property Plant Equipment     728 122738 498692 297775 376916 371819 1181 063 602971 011
Total Inventories     120 76998 168134 826163 193229 786365 466266 732206 371
Cash Bank In Hand783703536 81112273 207       
Net Assets Liabilities Including Pension Asset Liability354 967385 759381 552399 289639 229772 743       
Stocks Inventory177 067166 885110 72094 28164 749120 769       
Tangible Fixed Assets510 743495 141454 819486 992725 240728 122       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000       
Profit Loss Account Reserve248 127278 919274 712292 449304 428437 942       
Other
Accumulated Depreciation Impairment Property Plant Equipment     539 973623 756721 904812 741914 7511 032 7461 147 7611 219 887
Additions Other Than Through Business Combinations Property Plant Equipment      94 159 173 916254 26720 74259 49927 967
Average Number Employees During Period        5657555562
Bank Borrowings     48 28828 041121 032114 083260 759245 757206 528166 026
Bank Overdrafts          219 30790 590 
Creditors     393 951302 624470 777418 140331 705775 158765 036745 944
Finance Lease Liabilities Present Value Total     53 32470 77657 34198 519185 314127 46971 00047 895
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income           300 000 
Increase From Depreciation Charge For Year Property Plant Equipment      83 783 90 837106 522117 995115 015105 681
Net Current Assets Liabilities-17 860-23 296-28 37211 920-987182 875189 491320 874452 540512 796308 604371 964660 106
Other Creditors     78 31561 64239 14034 9358 619148 350248 208314 221
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 512  33 555
Other Disposals Property Plant Equipment         11 262  48 432
Property Plant Equipment Gross Cost     1 268 0951 362 2541 414 2011 588 1171 831 1221 851 8642 211 3632 190 898
Provisions For Liabilities Balance Sheet Subtotal     36 64240 03738 79446 97475 93957 78147 51047 510
Taxation Social Security Payable     126 00298 629106 053166 599184 792167 192182 274183 335
Total Assets Less Current Liabilities492 883471 845426 447498 912724 253910 997927 9891 013 1711 227 9161 429 1671 127 7221 435 5661 631 117
Total Increase Decrease From Revaluations Property Plant Equipment           300 000 
Trade Creditors Trade Payables     189 634142 353325 584216 606138 294240 309243 964248 388
Trade Debtors Trade Receivables     343 516303 290358 490388 602358 508578 020783 602802 070
Capital Employed354 967385 759381 552399 289639 229772 743       
Creditors Due After One Year106 54157 61420 85669 08250 536101 612       
Creditors Due Within One Year787 694803 334683 049648 463557 253393 951       
Number Shares Allotted 50 00050 00050 00050 00050 000       
Par Value Share 11111       
Provisions For Liabilities Charges31 37528 47224 03930 54134 48836 642       
Revaluation Reserve56 84056 84056 84056 840284 801284 801       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 38 15612 94496 12165 79784 010       
Tangible Fixed Assets Cost Or Valuation985 8701 001 411942 916983 0491 203 1541 268 095       
Tangible Fixed Assets Depreciation475 127506 270488 097496 057477 914539 973       
Tangible Fixed Assets Depreciation Charged In Period 52 08948 43453 48755 51071 411       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 94666 60745 527 9 352       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations    -73 653        
Tangible Fixed Assets Disposals 22 61571 43955 988 19 069       
Tangible Fixed Assets Increase Decrease From Revaluations    154 308        

Transport Operator Data

7 Private Road No
Address Colwick Industrial Estate
City Nottingham
Post code NG25 0EJ
Vehicles 8
Trailers 5

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 11th, February 2023
Free Download (7 pages)

Company search

Advertisements