Jackson Lewis Controls Limited AIRPORT BIGGIN HILL


Founded in 1993, Jackson Lewis Controls, classified under reg no. 02859925 is an active company. Currently registered at Unit 10 Concorde Business Centre TN16 3YN, Airport Biggin Hill the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Vincent C., Neal L.. Of them, Neal L. has been with the company the longest, being appointed on 11 October 1993 and Vincent C. has been with the company for the least time - from 1 June 1996. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jackson Lewis Controls Limited Address / Contact

Office Address Unit 10 Concorde Business Centre
Office Address2 Wireless Road Biggin Hill
Town Airport Biggin Hill
Post code TN16 3YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02859925
Date of Incorporation Wed, 6th Oct 1993
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Vincent C.

Position: Director

Appointed: 01 June 1996

Neal L.

Position: Director

Appointed: 11 October 1993

Neal L.

Position: Secretary

Appointed: 22 October 2015

Resigned: 31 March 2023

Angela C.

Position: Secretary

Appointed: 19 August 2000

Resigned: 22 October 2015

Deborah L.

Position: Secretary

Appointed: 01 January 1997

Resigned: 16 August 2000

Jonathan C.

Position: Director

Appointed: 01 May 1994

Resigned: 30 April 1996

Edwin J.

Position: Secretary

Appointed: 11 October 1993

Resigned: 11 November 1996

Andrew J.

Position: Director

Appointed: 11 October 1993

Resigned: 31 January 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 October 1993

Resigned: 11 October 1993

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1993

Resigned: 11 October 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Vincent C. This PSC and has 25-50% shares. Another one in the PSC register is Neal L. This PSC owns 25-50% shares.

Vincent C.

Notified on 1 October 2016
Nature of control: 25-50% shares

Neal L.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 97898 12564 186165 831
Current Assets229 848366 646346 378458 343
Debtors208 808264 167268 667270 774
Net Assets Liabilities256 485162 316180 158276 033
Other Debtors1 82420 94420 60644 065
Property Plant Equipment455 415  4 973
Total Inventories8 0629 00013 525 
Other
Accrued Liabilities65 440135 485  
Accumulated Depreciation Impairment Property Plant Equipment131 830131 830131 830132 323
Additions Other Than Through Business Combinations Property Plant Equipment   5 466
Average Number Employees During Period13131313
Bank Borrowings248 355   
Bank Borrowings Overdrafts 50 00032 91125 579
Creditors424 57850 00032 91125 579
Disposals Property Plant Equipment -455 415  
Increase From Depreciation Charge For Year Property Plant Equipment   493
Net Current Assets Liabilities-194 730212 316213 069296 639
Number Shares Issued Fully Paid100100  
Other Creditors 68 5177 6078 695
Other Inventories-3 4593 000  
Other Taxation Social Security Payable 25 10018 57521 042
Par Value Share 1  
Prepayments300300  
Property Plant Equipment Gross Cost587 245131 830131 830137 296
Provisions For Liabilities Balance Sheet Subtotal4 200   
Taxation Social Security Payable48 81629 746  
Total Assets Less Current Liabilities260 685162 316213 069301 612
Total Borrowings248 355   
Trade Creditors Trade Payables61 96743 74596 479122 977
Trade Debtors Trade Receivables206 684242 923248 061226 709
Work In Progress11 5216 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements