London
N1 4RL
Director Name | Mr Gary Lawrence Thompson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rona Road London NW3 2HY |
Secretary Name | Mr Michael Kenneth Charles Venus |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Mildmay Grove South London N1 4RL |
Director Name | Mr Stuart Small |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Farleigh Place Farleigh Road London N16 7SX |
Director Name | Mr Phillip Matthew Thompson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Farleigh Place Farleigh Road London N16 7SX |
Director Name | Mr Adam Benardout Venus |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Farleigh Place Farleigh Road London N16 7SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jacksonsart.com/ |
---|---|
Email address | [email protected] |
Registered Address | 1 Farleigh Place Farleigh Road London N16 7SX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Gary Lawrence Thompson 50.00% Ordinary |
---|---|
60 at £1 | Michael Kenneth Charles Venus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,749,657 |
Cash | £883,303 |
Current Liabilities | £1,117,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Adam Venus as a director on 17 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Phillip Matthew Thompson as a director on 17 January 2020 (2 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
27 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Stuart Small as a director on 1 January 2018 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Second filing of Confirmation Statement dated 25/01/2017 (11 pages) |
9 June 2017 | Second filing of Confirmation Statement dated 25/01/2017 (11 pages) |
3 March 2017 | Second filing of Confirmation Statement dated 25/01/2017 (6 pages) |
3 March 2017 | Second filing of Confirmation Statement dated 25/01/2017 (6 pages) |
28 January 2017 | Confirmation statement made on 25 January 2017 with updates
|
28 January 2017 | Confirmation statement made on 25 January 2017 with updates
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
7 October 2015 | Director's details changed for Mr Gary Lawrence Thompson on 7 June 2011 (2 pages) |
7 October 2015 | Director's details changed for Mr Gary Lawrence Thompson on 7 June 2011 (2 pages) |
7 October 2015 | Director's details changed for Mr Gary Lawrence Thompson on 7 June 2011 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
24 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
24 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 January 2012 | Director's details changed for Gary Lawrence Thompson on 2 November 2011 (3 pages) |
30 January 2012 | Director's details changed for Gary Lawrence Thompson on 2 November 2011 (3 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Director's details changed for Gary Lawrence Thompson on 2 November 2011 (3 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 36 mildmay grove south london N1 4RL (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 36 mildmay grove south london N1 4RL (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 February 2007 | Ad 06/02/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
20 February 2007 | Ad 06/02/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 February 2007 | Return 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 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 7 vaughan avenue london NW4 4HT (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 7 vaughan avenue london NW4 4HT (1 page) |
2 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (5 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
19 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
22 March 2000 | Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
25 January 2000 | Incorporation (17 pages) |
25 January 2000 | Incorporation (17 pages) |