Jackson Lombard Limited NORWICH


Founded in 2017, Jackson Lombard, classified under reg no. 10651239 is an active company. Currently registered at C/o Haines Watts Yare House NR1 1RY, Norwich the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 4 directors, namely James L., Niall D. and Benjamin L. and others. Of them, Benjamin L., Jeremy M. have been with the company the longest, being appointed on 3 March 2017 and James L. has been with the company for the least time - from 8 June 2021. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Jackson Lombard Limited Address / Contact

Office Address C/o Haines Watts Yare House
Office Address2 62-64 Thorpe Road
Town Norwich
Post code NR1 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10651239
Date of Incorporation Fri, 3rd Mar 2017
Industry Other activities of employment placement agencies
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

James L.

Position: Director

Appointed: 08 June 2021

Niall D.

Position: Director

Appointed: 11 December 2019

Benjamin L.

Position: Director

Appointed: 03 March 2017

Jeremy M.

Position: Director

Appointed: 03 March 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Jeremy M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Benjamin L. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy M.

Notified on 3 March 2017
Ceased on 10 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Benjamin L.

Notified on 3 March 2017
Ceased on 10 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets112 655198 208388 185405 7111 267 306741 189
Cash Bank On Hand  58 469144 890870 603150 081
Debtors  329 716260 821396 703591 108
Net Assets Liabilities  108 76723 50524 71059 112
Other Debtors  251 436108 935127 644343 815
Property Plant Equipment  7 1244 85211 28125 343
Other
Amount Specific Advance Or Credit Directors 21 29446 5253 503  
Amount Specific Advance Or Credit Made In Period Directors   3 5034 700 
Amount Specific Advance Or Credit Repaid In Period Directors  25 231127 4768 203 
Average Number Employees During Period479101318
Creditors91 296178 137286 542153 000119 00085 827
Fixed Assets3 2337 6277 124 11 28125 993
Net Current Assets Liabilities21 35920 071101 643171 653132 429118 946
Total Assets Less Current Liabilities24 59227 698108 767176 505143 710144 939
Accumulated Depreciation Impairment Property Plant Equipment  7 23011 67716 64825 538
Bank Borrowings Overdrafts   153 000119 00085 827
Increase From Depreciation Charge For Year Property Plant Equipment   4 4474 9718 890
Investments Fixed Assets     650
Investments In Group Undertakings     650
Other Creditors  199 757153 000715 373379 843
Other Taxation Social Security Payable  77 323103 755344 819144 608
Property Plant Equipment Gross Cost  14 35416 52927 92950 881
Total Additions Including From Business Combinations Property Plant Equipment   2 17511 40022 952
Trade Creditors Trade Payables  9 46220 79540 68563 792
Trade Debtors Trade Receivables  78 280151 886269 059247 293

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/01/09 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search