Jacksons Timber Limited CUMBRIA


Jacksons Timber started in year 1999 as Private Limited Company with registration number 03831955. The Jacksons Timber company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cumbria at Howgill Street. Postal code: CA28 7QW.

Currently there are 7 directors in the the firm, namely Martin R., Gary S. and Louisa E. and others. In addition one secretary - Lesley M. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the CA28 7QW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0294369 . It is located at Jacksons Timber Ltd, County Park Road, Barrow-in-furness with a total of 12 carsand 14 trailers. It has three locations in the UK.

Jacksons Timber Limited Address / Contact

Office Address Howgill Street
Office Address2 Whitehaven
Town Cumbria
Post code CA28 7QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03831955
Date of Incorporation Thu, 26th Aug 1999
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Martin R.

Position: Director

Appointed: 29 September 2023

Gary S.

Position: Director

Appointed: 06 April 2018

Louisa E.

Position: Director

Appointed: 06 April 2017

Daniel M.

Position: Director

Appointed: 02 February 2010

Paul M.

Position: Director

Appointed: 02 February 2010

Lesley M.

Position: Director

Appointed: 26 August 1999

Derrick M.

Position: Director

Appointed: 26 August 1999

Lesley M.

Position: Secretary

Appointed: 26 August 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1999

Resigned: 26 August 1999

London Law Services Limited

Position: Nominee Director

Appointed: 26 August 1999

Resigned: 26 August 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Derrick M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lesley M. This PSC owns 25-50% shares and has 25-50% voting rights.

Derrick M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lesley M.

Notified on 6 April 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 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312022-10-312023-10-31
Net Worth2 334 3702 525 1842 843 8602 827 6133 112 823     
Balance Sheet
Cash Bank On Hand    113 32538 1968 191635 1031 411 223310 887
Current Assets1 409 7551 530 2081 573 9551 721 9561 895 8812 065 6502 675 5062 934 1165 085 6013 985 212
Debtors817 957902 883750 035792 604838 997846 7121 224 168987 4051 523 6061 149 504
Net Assets Liabilities    3 112 8203 213 1833 669 3754 185 2034 946 1865 448 336
Other Debtors    110 685120 098138 119119 12546 95679 894
Property Plant Equipment    1 226 3091 456 9631 384 1531 452 7471 825 5983 528 822
Total Inventories    943 5571 180 7421 443 1491 311 608  
Cash Bank In Hand9 7479 90416 22072 754113 327     
Net Assets Liabilities Including Pension Asset Liability2 334 3702 525 1842 843 8602 827 6133 112 823     
Stocks Inventory582 051617 421807 700856 598943 557     
Tangible Fixed Assets2 027 0122 271 4862 855 3022 836 8972 849 225     
Reserves/Capital
Called Up Share Capital105 000105 000105 000105 000105 000     
Profit Loss Account Reserve2 229 3702 420 1842 738 8602 722 6133 007 823     
Shareholder Funds2 334 3702 525 1842 843 8602 827 6133 112 823     
Other
Audit Fees Expenses        7 5008 500
Accrued Liabilities Deferred Income        281 855350 205
Accumulated Depreciation Impairment Property Plant Equipment    1 065 6551 252 3121 450 4731 615 7892 090 6142 307 446
Additions Other Than Through Business Combinations Property Plant Equipment     441 840158 931262 410 1 953 103
Administrative Expenses        1 640 7471 136 791
Amounts Owed To Related Parties    296 048438 857    
Average Number Employees During Period    474649535362
Bank Overdrafts      34 692   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment        57 618314 289
Cash Cash Equivalents Cash Flow Value        1 411 223310 887
Comprehensive Income Expense        432 747512 150
Corporation Tax Payable        138 0324 548
Cost Sales        5 547 4795 531 845
Creditors    37 575134 55086 62412 8253 732 602139 186
Current Tax For Period        138 0324 548
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws        69 645 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences        -12 446175 126
Depreciation Impairment Expense Property Plant Equipment        220 626244 170
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 900-22 197  
Disposals Property Plant Equipment     -24 529-33 580-28 500  
Distribution Costs        956 0381 078 226
Dividends Paid        1 000 00010 000
Dividends Paid Classified As Financing Activities        -1 000 000-10 000
Dividends Paid On Shares Interim        1 000 00010 000
Finance Lease Liabilities Present Value Total    37 575134 55086 62412 82521 830139 186
Finance Lease Payments Owing Minimum Gross        21 830322 554
Finished Goods Goods For Resale        2 147 9592 480 107
Fixed Assets2 027 0122 271 4862 855 3022 836 8972 849 2253 079 8793 007 0693 075 6633 883 3735 551 384
Further Item Tax Increase Decrease Component Adjusting Items        6 0336 033
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables        -1 608 579276 894
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables        206 173-374 102
Gain Loss In Cash Flows From Change In Inventories        673 918338 836
Income Taxes Paid Refund Classified As Operating Activities        -182 671-138 032
Increase From Depreciation Charge For Year Property Plant Equipment     186 657203 061187 513 244 170
Interest Payable Similar Charges Finance Costs        1 1732 781
Investment Property    1 622 9161 622 9161 622 9161 622 9162 057 7752 022 562
Investment Property Fair Value Model    1 622 9161 622 9161 622 916 2 057 7752 022 562
Net Cash Flows From Used In Operating Activities        -1 395 286-546 703
Net Cash Generated From Operations        -1 579 130-687 516
Net Current Assets Liabilities356 822318 049177 291120 413421 956404 142880 9691 281 2151 352 999501 450
Net Interest Paid Received Classified As Operating Activities        -1 173-2 781
Number Shares Issued Fully Paid     105 000105 000105 000  
Other Creditors    101 06462 940521 180537 7002 359 7552 032 973
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         27 338
Other Disposals Property Plant Equipment         33 047
Other Inventories    916 4611 165 1361 442 4401 305 297  
Other Operating Income Format1        152 165241 070
Other Taxation Social Security Payable        192 608145 240
Par Value Share 1111 11  
Payments Finance Lease Liabilities Classified As Financing Activities        -64 461300 724
Pension Other Post-employment Benefit Costs Other Pension Costs        611 55153 887
Prepayments Accrued Income        344 44472 942
Proceeds From Sales Property Plant Equipment        -2 000-15 340
Profit Loss        432 747512 150
Profit Loss On Ordinary Activities Before Tax        627 978691 824
Property Plant Equipment Gross Cost    2 291 9642 709 2752 834 6263 068 5363 916 2125 836 268
Provisions For Liabilities Balance Sheet Subtotal    120 783136 288132 039158 850  
Purchase Property Plant Equipment        -274 307-1 953 103
Staff Costs Employee Benefits Expense        2 448 0002 141 420
Taxation Including Deferred Taxation Balance Sheet Subtotal        290 186465 312
Taxation Social Security Payable    115 739119 004190 945173 172  
Tax Expense Credit Applicable Tax Rate        119 316131 447
Tax Increase Decrease From Effect Capital Allowances Depreciation        -1 245-208
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings        69 64542 030
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss        1 482372
Tax Tax Credit On Profit Or Loss On Ordinary Activities        195 231179 674
Total Assets Less Current Liabilities2 383 8342 589 5353 032 5932 957 3103 271 1813 484 0213 888 0384 356 8785 236 3726 052 834
Total Borrowings    37 575134 55086 62412 825  
Total Deferred Tax Expense Credit        57 199175 126
Trade Creditors Trade Payables    838 564908 611828 001761 361738 522767 428
Trade Debtors Trade Receivables    728 311726 6141 086 049868 2801 132 206996 668
Transfers To From Inventories Investment Property Fair Value Model         35 213
Wages Salaries        1 662 4281 902 804
Work In Progress    27 09615 6067096 311  
Director Remuneration        272 081260 439
Director Remuneration Benefits Including Payments To Third Parties        841 080271 986
Creditors Due After One Year  86 61525 47537 575     
Creditors Due Within One Year1 052 9331 212 1591 396 6641 601 5431 473 925     
Number Shares Allotted105 000105 000105 000105 000105 000     
Provisions For Liabilities Charges49 46464 351102 118104 222120 783     
Value Shares Allotted105 000105 000105 000105 000105 000     

Transport Operator Data

Jacksons Timber Ltd
Address County Park Road , Off Park Road
City Barrow-in-furness
Post code LA14 4BQ
Vehicles 6
Trailers 4
Howgill Street
City Whitehaven
Post code CA28 7QW
Vehicles 3
Pittwood Road
Address Lillyhall Industrial Estate , Lillyhall
City Workington
Post code CA14 4JP
Vehicles 3
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/10/31
filed on: 27th, July 2023
Free Download (26 pages)

Company search

Advertisements