Jack Russell Debt Collection & Legal Process Servers Limited

General information

Name:

Jack Russell Debt Collection & Legal Process Servers Ltd

Office Address:

124 City Road EC1V 2NX London

Number: 03375039

Incorporation date: 1997-05-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jack Russell Debt Collection & Legal Process Servers came into being in 1997 as a company enlisted under no 03375039, located at EC1V 2NX London at 124 City Road. The firm has been in business for 27 years and its current state is active. The firm began under the business name Jack Russell Collections Agency, however for the last fourteen years has been on the market under the business name Jack Russell Debt Collection & Legal Process Servers Limited. The enterprise's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. Jack Russell Debt Collection & Legal Process Servers Ltd reported its account information for the financial period up to 2022-03-31. The most recent annual confirmation statement was released on 2023-05-22.

Currently, the directors officially appointed by this particular business are: Julie W. formally appointed in 2008 and Kerry B. formally appointed in 1997. In order to find professional help with legal documentation, the business has been utilizing the skillset of Julie W. as a secretary since 2004.

  • Previous company's names
  • Jack Russell Debt Collection & Legal Process Servers Limited 2010-09-23
  • Jack Russell Collections Agency Ltd 1997-05-22

Financial data based on annual reports

Company staff

Julie W.

Role: Director

Appointed: 06 April 2008

Latest update: 18 February 2024

Julie W.

Role: Secretary

Appointed: 10 September 2004

Latest update: 18 February 2024

Kerry B.

Role: Director

Appointed: 01 July 1997

Latest update: 18 February 2024

People with significant control

Executives with significant control over the firm are: Kerry B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Julie W. has substantial control or influence over the company.

Kerry B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julie W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 March 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 10 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 December 2013
Annual Accounts 5 March 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2020 (AA)
filed on: 22nd, October 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2013 - 2014

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode