Company NameJackson's Art Supplies Ltd.
Company StatusActive
Company Number03913002
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Kenneth Charles Venus
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Director NameMr Gary Lawrence Thompson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rona Road
London
NW3 2HY
Secretary NameMr Michael Kenneth Charles Venus
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Mildmay Grove South
London
N1 4RL
Director NameMr Stuart Small
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Farleigh Place
Farleigh Road
London
N16 7SX
Director NameMr Phillip Matthew Thompson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(19 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Farleigh Place
Farleigh Road
London
N16 7SX
Director NameMr Adam Benardout Venus
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(19 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Farleigh Place
Farleigh Road
London
N16 7SX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jacksonsart.com/
Email address[email protected]

Location

Registered Address1 Farleigh Place
Farleigh Road
London
N16 7SX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Gary Lawrence Thompson
50.00%
Ordinary
60 at £1Michael Kenneth Charles Venus
50.00%
Ordinary

Financials

Year2014
Net Worth£1,749,657
Cash£883,303
Current Liabilities£1,117,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Adam Venus as a director on 17 January 2020 (2 pages)
17 January 2020Appointment of Mr Phillip Matthew Thompson as a director on 17 January 2020 (2 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
27 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Stuart Small as a director on 1 January 2018 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 June 2017Second filing of Confirmation Statement dated 25/01/2017 (11 pages)
9 June 2017Second filing of Confirmation Statement dated 25/01/2017 (11 pages)
3 March 2017Second filing of Confirmation Statement dated 25/01/2017 (6 pages)
3 March 2017Second filing of Confirmation Statement dated 25/01/2017 (6 pages)
28 January 2017Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/03/2017
  • ANNOTATION Clarification a second filed CS01 was registered on 03/03/2017 and again on 09/06/2017.
(7 pages)
28 January 2017Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/03/2017
  • ANNOTATION Clarification a second filed CS01 was registered on 03/03/2017 and again on 09/06/2017.
(7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 120
(5 pages)
31 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 120
(5 pages)
7 October 2015Director's details changed for Mr Gary Lawrence Thompson on 7 June 2011 (2 pages)
7 October 2015Director's details changed for Mr Gary Lawrence Thompson on 7 June 2011 (2 pages)
7 October 2015Director's details changed for Mr Gary Lawrence Thompson on 7 June 2011 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 120
(5 pages)
8 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 120
(5 pages)
24 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 120
(5 pages)
26 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 120
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 January 2012Director's details changed for Gary Lawrence Thompson on 2 November 2011 (3 pages)
30 January 2012Director's details changed for Gary Lawrence Thompson on 2 November 2011 (3 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Gary Lawrence Thompson on 2 November 2011 (3 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Registered office changed on 29/01/2009 from 36 mildmay grove south london N1 4RL (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from 36 mildmay grove south london N1 4RL (1 page)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 February 2007Ad 06/02/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 February 2007Ad 06/02/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
16 November 2006£ nc 100/200 15/11/06 (2 pages)
16 November 2006£ nc 100/200 15/11/06 (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 January 2006Return made up to 25/01/06; full list of members (2 pages)
30 January 2006Return made up to 25/01/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 April 2005Registered office changed on 04/04/05 from: 7 vaughan avenue london NW4 4HT (1 page)
4 April 2005Registered office changed on 04/04/05 from: 7 vaughan avenue london NW4 4HT (1 page)
2 March 2005Return made up to 25/01/05; full list of members (7 pages)
2 March 2005Return made up to 25/01/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
31 January 2004Return made up to 25/01/04; full list of members (7 pages)
31 January 2004Return made up to 25/01/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 February 2003Return made up to 25/01/03; full list of members (5 pages)
8 February 2003Return made up to 25/01/03; full list of members (5 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 February 2001Return made up to 25/01/01; full list of members (6 pages)
19 February 2001Return made up to 25/01/01; full list of members (6 pages)
22 March 2000Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
25 January 2000Incorporation (17 pages)
25 January 2000Incorporation (17 pages)