General information

Name:

Jacksons Timber Ltd

Office Address:

Howgill Street Whitehaven CA28 7QW Cumbria

Number: 03831955

Incorporation date: 1999-08-26

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Jacksons Timber Limited business has been in this business field for 25 years, as it's been established in 1999. Started with Companies House Reg No. 03831955, Jacksons Timber was set up as a Private Limited Company with office in Howgill Street, Cumbria CA28 7QW. This company's registered with SIC code 46130 meaning Agents involved in the sale of timber and building materials. The latest accounts were submitted for the period up to October 31, 2022 and the most current annual confirmation statement was filed on August 26, 2023.

Jacksons Timber Ltd is a medium-sized vehicle operator with the licence number OC0294369. The firm has three transport operating centres in the country. In their subsidiary in Barrow-in-furness on County Park Road, 6 machines and 4 trailers are available. The centre in Whitehaven has 3 machines, and the centre in Workington on Lillyhall Industrial Estate is equipped with 3 machines and 10 trailers.

Regarding to this specific firm, most of director's tasks have so far been performed by Martin R., Gary S., Louisa E. and 4 other directors who might be found below. When it comes to these seven executives, Lesley M. has been with the firm the longest, having been one of the many members of directors' team since August 1999. In order to support the directors in their duties, the abovementioned firm has been utilizing the skillset of Lesley M. as a secretary since the appointment on 26th August 1999.

Financial data based on annual reports

Company staff

Martin R.

Role: Director

Appointed: 29 September 2023

Latest update: 21 February 2024

Gary S.

Role: Director

Appointed: 06 April 2018

Latest update: 21 February 2024

Louisa E.

Role: Director

Appointed: 06 April 2017

Latest update: 21 February 2024

Daniel M.

Role: Director

Appointed: 02 February 2010

Latest update: 21 February 2024

Paul M.

Role: Director

Appointed: 02 February 2010

Latest update: 21 February 2024

Lesley M.

Role: Director

Appointed: 26 August 1999

Latest update: 21 February 2024

Derrick M.

Role: Director

Appointed: 26 August 1999

Latest update: 21 February 2024

Lesley M.

Role: Secretary

Appointed: 26 August 1999

Latest update: 21 February 2024

People with significant control

Executives who have control over the firm are as follows: Derrick M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lesley M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derrick M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lesley M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 21 February 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 21 February 2014
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 23 February 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31
Annual Accounts 9 January 2015
Date Approval Accounts 9 January 2015

Company Vehicle Operator Data

Jacksons Timber Ltd

Address

County Park Road , Off Park Road

City

Barrow-in-furness

Postal code

LA14 4BQ

No. of Vehicles

6

No. of Trailers

4

Howgill Street

City

Whitehaven

Postal code

CA28 7QW

No. of Vehicles

3

Pittwood Road

Address

Lillyhall Industrial Estate , Lillyhall

City

Workington

Postal code

CA14 4JP

No. of Vehicles

3

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending 2022/10/31 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
24
Company Age

Closest companies