Jackson's Of Silsden (1988) Limited KEIGHLEY


Founded in 1988, Jackson's Of Silsden (1988), classified under reg no. 02259699 is an active company. Currently registered at Unit 10 Ryefield Way BD20 0EF, Keighley the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Susan A., John B. and David T.. Of them, Susan A., John B., David T. have been with the company the longest, being appointed on 31 May 1991. As of 29 April 2024, there was 1 ex director - Brian T.. There were no ex secretaries.

Jackson's Of Silsden (1988) Limited Address / Contact

Office Address Unit 10 Ryefield Way
Office Address2 Belton Road Silsden
Town Keighley
Post code BD20 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02259699
Date of Incorporation Wed, 18th May 1988
Industry Other passenger land transport
Industry Funeral and related activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Susan A.

Position: Secretary

Resigned:

Susan A.

Position: Director

Appointed: 31 May 1991

John B.

Position: Director

Appointed: 31 May 1991

David T.

Position: Director

Appointed: 31 May 1991

Brian T.

Position: Director

Appointed: 31 May 1991

Resigned: 16 January 2016

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Susan A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan A.

Notified on 23 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John B.

Notified on 23 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David T.

Notified on 23 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 57431 49457 23931 05091 797
Current Assets203 820264 133239 061237 617309 170
Debtors150 774199 523159 878184 566196 938
Net Assets Liabilities50 76161 365115 10274 000149 047
Other Debtors30 10112 70935 59716 63227 644
Property Plant Equipment226 844207 238221 487181 949319 223
Total Inventories32 47233 11621 94422 00120 435
Other
Accrued Liabilities12 45812 00019 9897 5003 500
Accumulated Amortisation Impairment Intangible Assets43 75048 75050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment375 119385 530373 042363 229329 301
Additions Other Than Through Business Combinations Property Plant Equipment 22 94057 37710 599231 361
Amount Specific Bank Loan90 64014 516 47 26626 359
Average Number Employees During Period1818161919
Balances Amounts Owed To Related Parties  11 37328 45425 956
Bank Borrowings55 259    
Bank Overdrafts28 09614 516 47 26626 359
Creditors196 551138 711130 58490 102215 192
Disposals Decrease In Depreciation Impairment Property Plant Equipment -28 347-51 013-45 991-84 114
Disposals Property Plant Equipment -32 135-55 616-59 950-128 015
Finance Lease Liabilities Present Value Total26 15330 83033 61012 581165 593
Financial Commitments Other Than Capital Commitments132 628213 480176 561331 531297 709
Fixed Assets233 094208 488221 487181 949319 223
Further Item Creditors Component Total Creditors22 644    
Increase From Amortisation Charge For Year Intangible Assets 5 0001 250  
Increase From Depreciation Charge For Year Property Plant Equipment 38 75838 52536 17850 186
Intangible Assets6 2501 250   
Intangible Assets Gross Cost50 00050 00050 00050 00050 000
Net Current Assets Liabilities48 18819 18852 6994 15383 016
Number Shares Issued Fully Paid9 9999 9999 9999 9999 999
Other Creditors941 86931037210
Other Remaining Borrowings81 80894 70697 58877 52149 599
Par Value Share 1111
Prepayments30 59279 07056 13771 78876 692
Property Plant Equipment Gross Cost601 963592 768594 529545 178648 524
Provisions For Liabilities Balance Sheet Subtotal33 97027 60028 50022 00038 000
Taxation Social Security Payable9 23123 06825 45921 82611 896
Total Assets Less Current Liabilities281 282227 676274 186186 102402 239
Total Borrowings196 551138 711130 58490 102215 192
Trade Creditors Trade Payables48 979106 65385 62682 07890 791
Trade Debtors Trade Receivables90 081107 74468 14496 14692 602
Amount Specific Advance Or Credit Directors16 638522 552  
Amount Specific Advance Or Credit Made In Period Directors37 638 14 047  
Amount Specific Advance Or Credit Repaid In Period Directors-21 000-16 6388 500-22 552 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, August 2023
Free Download (12 pages)

Company search

Advertisements