Jurassic Driveways Ltd DORCHESTER


Jurassic Driveways Ltd is a private limited company that can be found at 24 Cornwall Road, Dorchester DT1 1RX. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-05-07, this 4-year-old company is run by 1 director.
Director Jason M., appointed on 23 July 2019.
The company is classified as "landscape service activities" (SIC code: 81300).
The last confirmation statement was filed on 2022-05-06 and the due date for the next filing is 2023-05-20. Additionally, the statutory accounts were filed on 31 May 2021 and the next filing is due on 28 February 2023.

Jurassic Driveways Ltd Address / Contact

Office Address 24 Cornwall Road
Town Dorchester
Post code DT1 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11982093
Date of Incorporation Tue, 7th May 2019
Industry Landscape service activities
End of financial Year 31st May
Company age 5 years old
Account next due date Tue, 28th Feb 2023 (395 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 20th May 2023 (2023-05-20)
Last confirmation statement dated Fri, 6th May 2022

Company staff

Jason M.

Position: Director

Appointed: 23 July 2019

Jason M.

Position: Director

Appointed: 07 May 2019

Resigned: 16 June 2019

Ian O.

Position: Director

Appointed: 07 May 2019

Resigned: 16 September 2019

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Jason M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ian O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jason M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason M.

Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian O.

Notified on 7 May 2019
Ceased on 16 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason M.

Notified on 7 May 2019
Ceased on 16 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand2 3438 787
Current Assets4 35725 772
Debtors2 01416 985
Net Assets Liabilities1 2715 745
Other Debtors141 985
Property Plant Equipment3 0002 400
Other
Accrued Liabilities643 
Accumulated Depreciation Impairment Property Plant Equipment7501 350
Amounts Recoverable On Contracts 15 000
Average Number Employees During Period11
Bank Borrowings Overdrafts 12 500
Corporation Tax Payable2 441 
Creditors6 08612 500
Increase From Depreciation Charge For Year Property Plant Equipment750600
Net Current Assets Liabilities-1 72915 845
Other Creditors9761 375
Other Taxation Social Security Payable2 4414 323
Property Plant Equipment Gross Cost3 750 
Total Additions Including From Business Combinations Property Plant Equipment3 750 
Total Assets Less Current Liabilities1 27118 245
Trade Creditors Trade Payables2 6691 729
Trade Debtors Trade Receivables2 000 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
Free Download (1 page)

Company search