Jason Lock Productions Ltd STOCKPORT


Founded in 2016, Jason Lock Productions, classified under reg no. 10140479 is an active company. Currently registered at 7 Sibley Road SK4 4HH, Stockport the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Jason L., Angela L.. Of them, Jason L., Angela L. have been with the company the longest, being appointed on 22 April 2016. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Jason Lock Productions Ltd Address / Contact

Office Address 7 Sibley Road
Town Stockport
Post code SK4 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10140479
Date of Incorporation Fri, 22nd Apr 2016
Industry Video production activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Jason L.

Position: Director

Appointed: 22 April 2016

Angela L.

Position: Director

Appointed: 22 April 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Angela L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jason L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jason L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela L.

Notified on 22 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason L.

Notified on 22 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason L.

Notified on 22 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Angela L.

Notified on 22 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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets10 1065 69511 5279 23924 52424 72634 842
Net Assets Liabilities4 7372 6649 8079 42915 33715 14038 841
Other
Average Number Employees During Period   2222
Creditors5 36916 10013 46412 2249 0008 4006 600
Fixed Assets 13 15911 66511 96710 80912 60014 953
Net Current Assets Liabilities4 737-10 495-1 858-2 53813 52810 94030 488
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal -9079447434291 
Total Assets Less Current Liabilities4 7372 6649 8079 42924 33723 54045 441

Company filings

Filing category
Accounts Confirmation statement Incorporation Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, June 2023
Free Download (4 pages)

Company search

Advertisements