Jackson & Lacey Holding Limited SHEFFIELD


Founded in 2016, Jackson & Lacey Holding, classified under reg no. 10395166 is an active company. Currently registered at Masters House S1 4RE, Sheffield the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Danielle J., Rhys J. and Alice L.. Of them, Danielle J., Rhys J., Alice L. have been with the company the longest, being appointed on 26 September 2016. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Jackson & Lacey Holding Limited Address / Contact

Office Address Masters House
Office Address2 92a
Town Sheffield
Post code S1 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10395166
Date of Incorporation Mon, 26th Sep 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Danielle J.

Position: Director

Appointed: 26 September 2016

Rhys J.

Position: Director

Appointed: 26 September 2016

Alice L.

Position: Director

Appointed: 26 September 2016

People with significant control

The register of PSCs that own or control the company consists of 6 names. As we discovered, there is Alice L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Rhys J. This PSC has significiant influence or control over the company,. The third one is Danielle J., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alice L.

Notified on 26 September 2016
Nature of control: significiant influence or control

Rhys J.

Notified on 26 September 2016
Nature of control: significiant influence or control

Danielle J.

Notified on 26 September 2016
Nature of control: significiant influence or control

Rhys J.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Danielle J.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Alice L.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand64 73558 0021 811
Current Assets65 029456 569464 333
Debtors294398 567462 522
Net Assets Liabilities90 11180 839100 868
Other Debtors294294294
Property Plant Equipment2 6002 6002 600
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model753 375165 537142 214
Average Number Employees During Period333
Bank Borrowings398 412836 6931 009 751
Bank Borrowings Overdrafts398 412836 6931 009 751
Creditors398 412836 6931 009 751
Fixed Assets882 2001 047 7371 189 951
Investment Property879 6001 045 1371 187 351
Investment Property Fair Value Model879 6001 045 1371 187 351
Net Current Assets Liabilities-369 695-106 223-55 350
Nominal Value Shares Issued Specific Share Issue1  
Number Shares Issued Fully Paid150150150
Number Shares Issued Specific Share Issue150  
Other Creditors434 724557 734513 803
Other Taxation Social Security Payable  822
Par Value Share111
Property Plant Equipment Gross Cost2 6002 600 
Provisions For Liabilities Balance Sheet Subtotal23 98223 98223 982
Total Additions Including From Business Combinations Property Plant Equipment2 600  
Total Assets Less Current Liabilities512 505941 5141 134 601

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Persons with significant control
New registered office address 14 the Green Chesterfield Derbyshire S41 0JF. Change occurred on 2023-12-05. Company's previous address: Masters House 92a Sheffield S1 4RE England.
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements