Jackthelad Foundation Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at 6 Chapel House Barns The Green, Poulton, Chester CH4 9FJ. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-09-06, this 4-year-old company is run by 5 directors. Director Antony H., appointed on 06 September 2019. Director Thomas M., appointed on 06 September 2019. Director Stephanie H., appointed on 06 September 2019. The company is classified as "other social work activities without accommodation n.e.c." (SIC: 88990). The latest confirmation statement was filed on 2023-09-05 and the date for the subsequent filing is 2024-09-19. Likewise, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.
Jackthelad Foundation Limited Address / Contact
Office Address
6 Chapel House Barns The Green
Office Address2
Poulton
Town
Chester
Post code
CH4 9FJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12193579
Date of Incorporation
Fri, 6th Sep 2019
Industry
Other social work activities without accommodation n.e.c.
End of financial Year
30th September
Company age
5 years old
Account next due date
Sun, 30th Jun 2024 (59 days left)
Account last made up date
Fri, 30th Sep 2022
Next confirmation statement due date
Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated
Tue, 5th Sep 2023
Company staff
Antony H.
Position: Director
Appointed: 06 September 2019
Thomas M.
Position: Director
Appointed: 06 September 2019
Stephanie H.
Position: Director
Appointed: 06 September 2019
Sara T.
Position: Director
Appointed: 06 September 2019
Sally W.
Position: Director
Appointed: 06 September 2019
Ann G.
Position: Director
Appointed: 14 October 2021
Resigned: 01 April 2023
Ann G.
Position: Secretary
Appointed: 14 October 2021
Resigned: 04 April 2023
Simon H.
Position: Director
Appointed: 06 September 2019
Resigned: 08 June 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-09-30
2021-09-30
2022-09-30
Balance Sheet
Cash Bank On Hand
44 301
43 198
51 335
Current Assets
44 998
46 464
53 878
Net Assets Liabilities
44 039
44 624
52 377
Property Plant Equipment
353
Total Inventories
697
3 266
2 543
Other
Charity Funds
44 039
44 624
52 377
Charity Registration Number England Wales
1 188 320
1 188 320
1 188 320
Cost Charitable Activity
2 372
4 908
Costs Raising Funds
2 698
3 013
9 584
Donations Legacies
25 522
2 884
9 250
Expenditure
5 070
6 923
21 058
Expenditure Material Fund
5 070
6 923
21 058
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities
1 028
Income Endowments
49 109
7 508
28 811
Income From Other Trading Activities
23 587
Income From Other Trading Activity
22 559
Income Material Fund
49 109
7 508
28 811
Investment Income
1
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses
44 039
585
7 753
Accrued Liabilities
959
960
1 014
Creditors
959
1 840
1 854
Depreciation Expense Property Plant Equipment
118
Increase From Depreciation Charge For Year Property Plant Equipment
118
Interest Income On Bank Deposits
1
Merchandise
697
3 266
2 543
Net Current Assets Liabilities
44 039
44 624
52 024
Other Creditors
880
840
Total Additions Including From Business Combinations Property Plant Equipment
Confirmation statement with no updates Tuesday 5th September 2023
filed on: 15th, September 2023
confirmation statement
Free Download
(3 pages)
Type
Category
Free download
CS01
Confirmation statement with no updates Tuesday 5th September 2023
filed on: 15th, September 2023
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 2nd, June 2023
accounts
Free Download
(16 pages)
TM02
Termination of appointment as a secretary on Tuesday 4th April 2023
filed on: 4th, April 2023
officers
Free Download
(1 page)
TM01
Director's appointment was terminated on Saturday 1st April 2023
filed on: 4th, April 2023
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Monday 5th September 2022
filed on: 13th, September 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 26th, May 2022
accounts
Free Download
(14 pages)
CS01
Confirmation statement with no updates Sunday 5th September 2021
filed on: 15th, October 2021
confirmation statement
Free Download
(3 pages)
AP01
New director appointment on Thursday 14th October 2021.
filed on: 15th, October 2021
officers
Free Download
(2 pages)
AP03
Appointment (date: Thursday 14th October 2021) of a secretary
filed on: 15th, October 2021
officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, May 2021
accounts
Free Download
(14 pages)
TM01
Director's appointment was terminated on Monday 8th June 2020
filed on: 16th, October 2020
officers
Free Download
(1 page)
AD01
New registered office address 6 Chapel House Barns the Green Poulton Chester CH4 9FJ. Change occurred on Friday 16th October 2020. Company's previous address: The Old Oast Coldharbour Lane Aylesford Kent ME20 7NS United Kingdom.
filed on: 16th, October 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 5th September 2020
filed on: 16th, October 2020
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolution adopting the Articles of Association
filed on: 27th, February 2020
resolution
Free Download
(31 pages)
NEWINC
Company registration
filed on: 6th, September 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.