Jacksons Commercial & Private Law LLP STOCKTON-ON-TEES


Jacksons Commercial & Private Law LLP started in year 2003 as Limited Liability Partnership with registration number OC305011. The Jacksons Commercial & Private Law LLP company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stockton-on-tees at 17 Falcon Court. Postal code: TS18 3TU. Since 28th July 2003 Jacksons Commercial & Private Law LLP is no longer carrying the name Jacksons Commercial And Private Law Llp.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Jacksons Commercial & Private Law LLP Address / Contact

Office Address 17 Falcon Court
Office Address2 Preston Farm Industrial Estate
Town Stockton-on-tees
Post code TS18 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number OC305011
Date of Incorporation Mon, 7th Jul 2003
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Helen M.

Position: LLP Member

Appointed: 01 April 2023

Jonathan W.

Position: LLP Member

Appointed: 01 October 2020

Amie C.

Position: LLP Member

Appointed: 07 April 2020

Richard F.

Position: LLP Member

Appointed: 01 April 2020

Nicola N.

Position: LLP Designated Member

Appointed: 01 May 2019

Erica T.

Position: LLP Designated Member

Appointed: 01 April 2016

Toby J.

Position: LLP Designated Member

Appointed: 25 September 2009

Simon C.

Position: LLP Member

Appointed: 11 July 2003

Anthony W.

Position: LLP Designated Member

Appointed: 07 July 2003

Peter R.

Position: LLP Member

Appointed: 01 July 2021

Resigned: 31 December 2022

Paul C.

Position: LLP Member

Appointed: 01 October 2018

Resigned: 07 October 2022

Karen R.

Position: LLP Member

Appointed: 01 October 2018

Resigned: 31 March 2023

Suzanne G.

Position: LLP Member

Appointed: 01 July 2016

Resigned: 30 June 2018

Inderjit G.

Position: LLP Member

Appointed: 01 April 2016

Resigned: 28 February 2020

Victoria P.

Position: LLP Member

Appointed: 01 September 2014

Resigned: 31 May 2015

Teresa S.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 31 March 2018

Paul W.

Position: LLP Member

Appointed: 24 January 2012

Resigned: 22 May 2013

Alistair S.

Position: LLP Member

Appointed: 01 May 2010

Resigned: 04 April 2014

Jane A.

Position: LLP Designated Member

Appointed: 01 April 2007

Resigned: 01 July 2021

Joanthan F.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 15 May 2012

Paul B.

Position: LLP Member

Appointed: 01 April 2006

Resigned: 31 July 2014

David L.

Position: LLP Member

Appointed: 01 April 2004

Resigned: 30 March 2008

Margaret C.

Position: LLP Member

Appointed: 11 July 2003

Resigned: 31 December 2003

Nigel K.

Position: LLP Designated Member

Appointed: 11 July 2003

Resigned: 31 August 2015

Mark F.

Position: LLP Designated Member

Appointed: 11 July 2003

Resigned: 31 December 2017

Stephen W.

Position: LLP Designated Member

Appointed: 11 July 2003

Resigned: 10 March 2021

Kevin F.

Position: LLP Designated Member

Appointed: 11 July 2003

Resigned: 31 August 2011

Amanda B.

Position: LLP Member

Appointed: 11 July 2003

Resigned: 02 December 2011

Andrew T.

Position: LLP Member

Appointed: 11 July 2003

Resigned: 01 June 2011

Elizabeth Y.

Position: LLP Member

Appointed: 11 July 2003

Resigned: 31 December 2010

Geoffrey S.

Position: LLP Designated Member

Appointed: 07 July 2003

Resigned: 31 March 2020

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we established, there is Nicola N. This PSC. The second one in the PSC register is Erica T. This PSC . Moving on, there is Toby J., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Nicola N.

Notified on 1 April 2023
Ceased on 1 April 2023
Nature of control: right to manage 25% to 50% of surplus assets

Erica T.

Notified on 1 July 2021
Ceased on 1 April 2023
Nature of control: right to manage 25% to 50% of surplus assets

Toby J.

Notified on 1 July 2021
Ceased on 1 April 2023
Nature of control: right to manage 25% to 50% of surplus assets

Anthony W.

Notified on 1 July 2021
Ceased on 1 April 2023
Nature of control: right to manage 25% to 50% of surplus assets

Company previous names

Jacksons Commercial And Private Law Llp July 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand262 3611 10967 915250 6511 179 924673 291893 620
Current Assets1 404 3681 070 8421 175 1461 255 4912 362 2182 017 3782 376 483
Debtors1 142 0071 069 7331 107 2311 004 8401 182 2941 278 2851 482 863
Other Debtors525      
Property Plant Equipment57 802188 225207 541199 719168 791142 780118 590
Other
Accrued Liabilities Deferred Income290 76987 25077 28059 26745 06730 86716 667
Accumulated Depreciation Impairment Property Plant Equipment463 364243 163292 592339 804341 249393 701435 819
Amounts Recoverable On Contracts 251 204267 457329 253387 043390 307426 330
Average Number Employees During Period61616370707987
Bank Borrowings Overdrafts 60 554     
Bank Overdrafts 60 554     
Creditors689 027124 072100 51165 303382 249175 032138 780
Disposals Decrease In Depreciation Impairment Property Plant Equipment 270 371  49 619 5 041
Disposals Property Plant Equipment 270 372  49 619 5 041
Finance Lease Liabilities Present Value Total2 629      
Fixed Assets57 805188 226207 542199 720168 792142 781118 591
Future Minimum Lease Payments Under Non-cancellable Operating Leases86 161147 157175 005168 508166 758103 878167 289
Increase From Depreciation Charge For Year Property Plant Equipment 50 17049 42947 21251 06452 45247 159
Investments Fixed Assets3111111
Net Current Assets Liabilities715 341457 552652 684563 8121 245 6681 185 2171 455 866
Other Creditors60 05336 82251 95331 079140 19873 79828 512
Other Investments Other Than Loans3111111
Other Remaining Borrowings175 419170 731112 08623 231196 984144 165122 113
Other Taxation Social Security Payable124 054124 377125 364140 021301 718184 443199 472
Prepayments306 134251 204     
Prepayments Accrued Income207 252168 596190 94090 485164 471191 360343 783
Property Plant Equipment Gross Cost521 166431 388500 133539 523510 040536 481554 409
Total Additions Including From Business Combinations Property Plant Equipment 180 59468 74539 39020 13626 44122 969
Total Assets Less Current Liabilities773 146645 778860 226763 5321 414 4601 262 1951 574 457
Total Borrowings178 048231 285112 086    
Trade Creditors Trade Payables36 10365 17562 58889 70179 72983 15715 212
Trade Debtors Trade Receivables602 540614 142635 561584 937630 780696 618712 750

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements