John Jackson (bacon) Limited BLACKPOOL


John Jackson (bacon) started in year 1972 as Private Limited Company with registration number 01043517. The John Jackson (bacon) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Blackpool at Unit 2 Dakota Court. Postal code: FY4 2RP.

The company has 4 directors, namely Ian H., Stuart M. and David O. and others. Of them, David O., Robert M. have been with the company the longest, being appointed on 13 December 1991 and Ian H. has been with the company for the least time - from 13 November 2020. As of 19 April 2024, there was 1 ex director - Stuart M.. There were no ex secretaries.

John Jackson (bacon) Limited Address / Contact

Office Address Unit 2 Dakota Court
Office Address2 Amy Johnson Way
Town Blackpool
Post code FY4 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01043517
Date of Incorporation Wed, 23rd Feb 1972
Industry Wholesale of meat and meat products
End of financial Year 28th February
Company age 52 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

David O.

Position: Secretary

Resigned:

Ian H.

Position: Director

Appointed: 13 November 2020

Stuart M.

Position: Director

Appointed: 01 May 2012

David O.

Position: Director

Appointed: 13 December 1991

Robert M.

Position: Director

Appointed: 13 December 1991

Stuart M.

Position: Director

Appointed: 25 November 1996

Resigned: 01 May 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Stuart M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is David O. This PSC owns 25-50% shares. Moving on, there is Robert M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stuart M.

Notified on 6 April 2016
Nature of control: 25-50% shares

David O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth28 26490 799176 411       
Balance Sheet
Cash Bank In Hand138 684252 402252 431       
Cash Bank On Hand  252 431243 566244 726194 799191 724303 539335 740328 576
Current Assets396 922490 946489 743428 037433 859417 379446 531495 638580 497588 164
Debtors208 208182 198195 149140 847129 487172 691199 226148 265193 153202 248
Net Assets Liabilities  176 411262 604147 171149 361169 813247 149351 221435 064
Net Assets Liabilities Including Pension Asset Liability28 26490 799176 411       
Other Debtors  11 8398 397 10 8659 46913 9168 52814 951
Property Plant Equipment  60 27447 76659 129110 74697 583119 983116 552117 366
Stocks Inventory50 03056 34642 163       
Tangible Fixed Assets48 56056 12460 274       
Total Inventories  42 16343 62459 64649 88955 58143 83451 60457 340
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve23 26485 799171 411       
Shareholder Funds28 26490 799176 411       
Other
Amount Specific Advance Or Credit Directors 49 50012 00031 000      
Amount Specific Advance Or Credit Made In Period Directors  86 42049 500      
Amount Specific Advance Or Credit Repaid In Period Directors  48 92068 500      
Accumulated Depreciation Impairment Property Plant Equipment  92 248104 75693 65366 32383 48699 246109 101117 407
Average Number Employees During Period   109988710
Creditors  7 85149119 933357 722355 76023 25026 43012 928
Creditors Due After One Year17 98818 3117 851       
Creditors Due Within One Year389 809426 735353 700       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 73941 869 10 40616 42019 585
Disposals Property Plant Equipment    41 35048 281 18 00019 97521 175
Finance Lease Liabilities Present Value Total  7 851491 19 84912 84923 25026 43012 928
Increase From Depreciation Charge For Year Property Plant Equipment   12 50816 63614 53917 16326 16626 27527 891
Merchandise      55 58143 83451 60457 340
Net Current Assets Liabilities7 11364 211136 043224 882119 21059 65790 771173 213283 896339 138
Number Shares Allotted 450450       
Other Creditors  138 58527 908 135 263116 926134 228162 515136 330
Other Taxation Social Security Payable  76 63763 701 37 51648 33962 43974 68662 245
Par Value Share 11       
Property Plant Equipment Gross Cost  152 522152 522152 782177 069181 069219 229225 653234 773
Provisions For Liabilities Balance Sheet Subtotal  12 0559 55311 23521 04218 54122 79722 7978 512
Provisions For Liabilities Charges9 42111 22512 055       
Secured Debts27 03828 77118 311       
Share Capital Allotted Called Up Paid450450450       
Tangible Fixed Assets Additions 28 55525 055       
Tangible Fixed Assets Cost Or Valuation139 537147 022152 522       
Tangible Fixed Assets Depreciation90 97790 89892 248       
Tangible Fixed Assets Depreciation Charged In Period 15 59816 264       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 67714 914       
Tangible Fixed Assets Disposals 21 07019 555       
Total Additions Including From Business Combinations Property Plant Equipment    41 61072 5684 00056 16026 39930 295
Total Assets Less Current Liabilities55 673120 335196 317272 648178 339170 403188 354293 196400 448456 504
Trade Creditors Trade Payables  128 018104 186 165 094177 646116 75845 90036 951
Trade Debtors Trade Receivables  183 310132 450 161 826189 757134 349184 625187 297
Advances Credits Directors37 50037 50012 000       
Advances Credits Made In Period Directors32 00037 500        
Advances Credits Repaid In Period Directors37 50049 500        
Increase Decrease In Property Plant Equipment       56 16025 725 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 20th, October 2023
Free Download (10 pages)

Company search