JACKSON JAMES LIMITED
JACKSON JAMES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England
Full company profile for JACKSON JAMES LIMITED (14234154), an active company based in Wallsend, England. Incorporated 14 Jul 2022. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
£140.57k
Net Assets
£137.45k
Total Liabilities
£169.13k
Turnover
N/A
Employees
13
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Graydon Winter | Director | British | United Kingdom | 12 Dec 2022 | Active |
| Helen Ruth Broadhead | Director | British | England | 12 Dec 2022 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Richard Hogg
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Richard Hogg
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Gina Hogg
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Muckle Director Limited
Ceased 16 Sept 2022
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Apr 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 21 Apr 2026 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 4 Feb 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 8 Apr 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 25 Mar 2025 | Confirmation Statement | Confirmation statement made on 25 Mar 2025 with no updates |
Replacement Filing Of Confirmation Statement With Made Up Date
Annual accounts made up to 31 Jul 2025
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Jul 2024
Confirmation statement made on 25 Mar 2025 with no updates
Recent Activity
Latest Activity
Replacement Filing Of Confirmation Statement With Made Up Date
5 days ago on 30 Apr 2026
Annual accounts made up to 31 Jul 2025
2 weeks ago on 21 Apr 2026
Mortgage Satisfy Charge Full
3 months ago on 4 Feb 2026
Annual accounts made up to 31 Jul 2024
1 years ago on 8 Apr 2025
Confirmation statement made on 25 Mar 2025 with no updates
1 years ago on 25 Mar 2025
