Jackman's Lodge Ltd GUILDFORD


Jackman's Lodge started in year 2011 as Private Limited Company with registration number 07483703. The Jackman's Lodge company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Guildford at Titleworth House. Postal code: GU1 3QH. Since 2018/04/27 Jackman's Lodge Ltd is no longer carrying the name Stokefield.

The firm has one director. Julien P., appointed on 6 January 2011. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Suzanne N. who worked with the the firm until 19 March 2012.

Jackman's Lodge Ltd Address / Contact

Office Address Titleworth House
Office Address2 Alexandra Place
Town Guildford
Post code GU1 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07483703
Date of Incorporation Thu, 6th Jan 2011
Industry Other human health activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Julien P.

Position: Director

Appointed: 06 January 2011

David C.

Position: Director

Appointed: 11 February 2013

Resigned: 14 January 2019

Sophie P.

Position: Director

Appointed: 06 April 2012

Resigned: 18 October 2023

Suzanne N.

Position: Director

Appointed: 30 November 2011

Resigned: 19 March 2012

Suzanne N.

Position: Secretary

Appointed: 30 November 2011

Resigned: 19 March 2012

Mervyn S.

Position: Director

Appointed: 30 November 2011

Resigned: 24 January 2019

Steven W.

Position: Director

Appointed: 30 November 2011

Resigned: 01 May 2013

Gianfranco B.

Position: Director

Appointed: 06 January 2011

Resigned: 06 January 2011

Pennsec Limited

Position: Corporate Secretary

Appointed: 06 January 2011

Resigned: 06 January 2011

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Julien P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julien P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stokefield April 27, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 3042 097 2212 246 196414 8802 974 79741 327
Current Assets1 014 7072 152 2022 357 610534 1343 259 706316 837
Debtors977 40354 981111 414119 254284 909275 510
Net Assets Liabilities482 293560 343555 102522 890499 270429 107
Other Debtors2 75110 842 623904 174
Property Plant Equipment1 578 5171 717 5951 697 0661 660 3131 627 2271 585 190
Other
Accumulated Amortisation Impairment Intangible Assets188 984215 982242 979269 977269 977 
Accumulated Depreciation Impairment Property Plant Equipment119 022147 638197 070249 341308 453362 999
Additions Other Than Through Business Combinations Property Plant Equipment 181 69428 90315 51826 02612 509
Average Number Employees During Period  26262627
Bank Borrowings938 148     
Creditors1 891 5323 092 3973 277 8581 424 3891 319 94878 357
Deferred Tax Liabilities    101 845102 017
Disposals Decrease In Depreciation Impairment Property Plant Equipment -51 202    
Disposals Property Plant Equipment -78 974    
Fixed Assets1 659 5101 771 5901 724 0641 660 313  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 64 974    
Increase From Amortisation Charge For Year Intangible Assets 26 99826 99726 998  
Increase From Depreciation Charge For Year Property Plant Equipment 58 86149 43252 27159 11254 546
Intangible Assets80 99353 99526 998   
Intangible Assets Gross Cost269 977269 977269 977269 977269 977 
Net Current Assets Liabilities772 4191 976 5702 200 403389 668293 836-975 709
Number Shares Issued Fully Paid100100100100100100
Other Creditors80 14372 94076 53982 38481 54363 889
Other Payables Accrued Expenses12 39315 44712 1687 24819 07615 532
Other Remaining Borrowings    2 772 1591 132 845
Par Value Share 00000
Pension Costs Defined Contribution Plan5 4526 5578 63311 60321 28625 014
Prepayments17 28634 27236 79540 52952 11718 880
Property Plant Equipment Gross Cost1 697 5391 865 2331 894 1361 909 6541 935 6801 948 189
Selling Average Number Employees323426   
Taxation Social Security Payable18 29320 31623 92935 11232 71129 302
Total Assets Less Current Liabilities2 431 9293 748 1603 924 4672 049 9811 921 063609 481
Total Borrowings938 148   2 772 1591 132 845
Trade Creditors Trade Payables30 20265 34744 57119 72257 05750 101
Trade Debtors Trade Receivables 9 86761 1948 50741 582 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 20 957    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/10/18
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements