Jackson Property Investments SHEPTON MALLET


Jackson Property Investments started in year 1993 as Private Unlimited Company with registration number 02801094. The Jackson Property Investments company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Shepton Mallet at The Lodge. Postal code: BA4 5BS. Since Fri, 2nd Jun 2006 Jackson Property Investments is no longer carrying the name Exitforge Trading.

At present there are 2 directors in the the firm, namely Heidi J. and Andrew J.. In addition one secretary - Nicola C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jackson Property Investments Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801094
Date of Incorporation Thu, 18th Mar 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 31 years old
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Heidi J.

Position: Director

Appointed: 26 August 2015

Nicola C.

Position: Secretary

Appointed: 29 April 2004

Andrew J.

Position: Director

Appointed: 14 May 1996

Mervyn V.

Position: Secretary

Appointed: 14 May 1996

Resigned: 29 April 2004

Thomas J.

Position: Director

Appointed: 06 November 1995

Resigned: 07 December 1995

Mervyn V.

Position: Director

Appointed: 31 March 1993

Resigned: 14 May 1996

Jillian V.

Position: Secretary

Appointed: 31 March 1993

Resigned: 14 May 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1993

Resigned: 31 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 March 1993

Resigned: 31 March 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Andrew J. The abovementioned PSC and has 50,01-75% shares.

Andrew J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Exitforge Trading June 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth494 378713 423762 772806 8111 159 917927 567       
Balance Sheet
Cash Bank In Hand132 052120 60614 947131 79263 936135 899       
Cash Bank On Hand     135 899168 523109 984307 646318 414332 963508 701355 710
Current Assets144 064286 774172 671289 756221 972        
Debtors12 012166 168157 724157 964158 0362 4307 2755 08011 90217 40554 22563 37865 724
Net Assets Liabilities     927 5671 459 9211 564 4321 786 0192 389 7073 412 2894 712 7955 990 715
Net Assets Liabilities Including Pension Asset Liability494 378713 423762 772806 8111 159 917927 567       
Other Debtors12 012166 168157 724157 964158 0362 4307 275      
Property Plant Equipment     7 508 4598 427 6989 076 28010 128 93111 809 69314 454 15917 739 83020 539 004
Tangible Fixed Assets2 444 8402 720 3382 850 1102 608 5003 136 2727 508 459       
Reserves/Capital
Called Up Share Capital125 000125 000125 000125 000125 000125 000       
Profit Loss Account Reserve26 641245 686295 035339 074294 100440 600       
Shareholder Funds494 378713 423762 772806 8111 159 917927 567       
Other
Secured Debts2 068 1202 218 120           
Average Number Employees During Period         2222
Bank Loans Overdrafts After One Year2 068 1202 218 120           
Creditors     774 221598 575581 912717 460890 058868 206822 504857 161
Creditors Due After One Year 2 218 1202 218 1202 050 0002 050 0006 000 000       
Creditors Due After One Year Total Noncurrent Liabilities2 068 1202 218 120           
Creditors Due Within One Year 75 56941 88941 445148 327774 221       
Creditors Due Within One Year Total Current Liabilities26 40675 569           
Fixed Asset Investments Additions     217 266       
Fixed Asset Investments Cost Or Valuation     217 266       
Fixed Asset Investments Impairment Losses Amounts Written Off     162 266       
Fixed Asset Investments Increase Decrease From Transfer Between Items     162 266       
Fixed Assets2 444 8402 720 338  3 136 2727 563 4598 482 6989 131 28010 183 93111 956 78314 601 24917 886 92020 686 094
Investments Fixed Assets     55 00055 00055 00055 000147 090147 090147 090147 090
Net Current Assets Liabilities117 658211 205130 782248 31173 645-635 892-422 777-466 848-397 912-554 239-481 018-250 425-435 727
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 125 000125 000125 000125 000        
Number Shares Allotted  30 00030 00030 00030 00030 00030 00030 00030 000100100100
Other Creditors Due Within One Year16 55411 938           
Par Value Share  11111111111
Provisions For Liabilities Balance Sheet Subtotal         12 837207 942473 7001 009 652
Revaluation Reserve342 737342 737342 737342 737740 817361 967       
Share Capital Allotted Called Up Paid 30 00030 00030 00030 00030 000       
Tangible Fixed Assets Additions 275 498129 772153 821129 6924 751 037       
Tangible Fixed Assets Cost Or Valuation2 444 8402 720 3382 850 1102 608 5003 136 272        
Tangible Fixed Assets Disposals 0 395 431         
Tangible Fixed Assets Increase Decrease From Revaluations    -398 080378 850       
Taxation Social Security Due Within One Year9 85263 631           
Total Assets Less Current Liabilities2 562 4982 931 5432 980 8922 856 8113 209 9176 927 5678 059 9218 664 4329 786 01911 402 54414 120 23117 636 49520 250 367

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, March 2023
Free Download (9 pages)

Company search

Advertisements