Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDMUND JACKSON (LEEDS) LIMITED
Company Information for

EDMUND JACKSON (LEEDS) LIMITED

HERITAGE HOUSE MURTON WAY, OSBALDWICK, YORK, NORTH YORKSHIRE, YO19 5UW,
Company Registration Number
00337401
Private Limited Company
Active

Company Overview

About Edmund Jackson (leeds) Ltd
EDMUND JACKSON (LEEDS) LIMITED was founded on 1938-03-02 and has its registered office in York. The organisation's status is listed as "Active". Edmund Jackson (leeds) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDMUND JACKSON (LEEDS) LIMITED
 
Legal Registered Office
HERITAGE HOUSE MURTON WAY
OSBALDWICK
YORK
NORTH YORKSHIRE
YO19 5UW
Other companies in YO1
 
Filing Information
Company Number 00337401
Company ID Number 00337401
Date formed 1938-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 06:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDMUND JACKSON (LEEDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDMUND JACKSON (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
WENDY JANE HEATHER JACKSON
Company Secretary 1995-12-31
EDMUND PAUL JACKSON
Director 1991-06-21
WENDY JANE HEATHER JACKSON
Director 1991-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BRYAN COULTER
Director 2001-09-08 2004-03-09
MARY ISELLE MCTAGGART
Director 1991-06-21 2004-03-09
ELAINE PATRICIA COULTER
Director 1991-06-21 2001-09-08
EDMUND PETER JACKSON
Director 1991-06-21 2001-04-07
KENNETH HARVEY ARCHER
Company Secretary 1991-06-21 1995-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JANE HEATHER JACKSON WM GREENSMITH & SON LIMITED Company Secretary 1995-12-31 CURRENT 1913-04-25 Active
EDMUND PAUL JACKSON WM GREENSMITH & SON LIMITED Director 1991-06-21 CURRENT 1913-04-25 Active
WENDY JANE HEATHER JACKSON WM GREENSMITH & SON LIMITED Director 2001-08-20 CURRENT 1913-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-0228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-1328/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-06-08PSC04Change of details for Mrs Wendy Jane Heather Jackson as a person with significant control on 2021-05-31
2021-06-08CH01Director's details changed for Mrs Wendy Jane Heather Jackson on 2021-05-31
2021-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY JANE HEATHER JACKSON on 2021-05-31
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-25PSC04Change of details for Mrs Wendy Jane Heather Jackson as a person with significant control on 2019-04-15
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 31 st. Saviourgate York North Yorkshire YO1 8NQ
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-15PSC04Change of details for Mr Edmund Paul Jackson as a person with significant control on 2019-04-08
2019-04-15CH01Director's details changed for Mr Edmund Paul Jackson on 2019-04-08
2018-06-12PSC04Change of details for Mr Edmund Paul Jackson as a person with significant control on 2018-06-06
2018-06-12CH01Director's details changed for Mr Edmund Paul Jackson on 2018-06-06
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1100
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1100
2016-06-23AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-19AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1100
2015-06-08AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS WENDY JANE HEATHER JACKSON on 2014-07-22
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE HEATHER JACKSON / 22/07/2014
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PAUL JACKSON / 22/07/2014
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1100
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2011-06-27AR0131/05/11 ANNUAL RETURN FULL LIST
2011-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2010-06-18AR0131/05/10 ANNUAL RETURN FULL LIST
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-06-09363aRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 104 THE MOUNT YORK NORTH YORKSHIRE YO24 1GR
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O WM GREENSMITH AND SON LTD 8 JAMES STREET HARROGATE HG1 1RB
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-06-21363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-25363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-06-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-05-25169£ IC 2000/1100 15/04/04 £ SR 900@1=900
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-03-23RES13PROPOSED CONTRACT 09/03/04
2004-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288bDIRECTOR RESIGNED
2003-06-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-18363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-24288aNEW DIRECTOR APPOINTED
2001-06-13363(288)DIRECTOR RESIGNED
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-06-09363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-16363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-26363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-07-18363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-05363sRETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-06-23AAFULL GROUP ACCOUNTS MADE UP TO 28/02/94
1994-06-23363sRETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
1994-06-14AUDAUDITOR'S RESIGNATION
1993-07-26AAFULL GROUP ACCOUNTS MADE UP TO 28/02/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EDMUND JACKSON (LEEDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDMUND JACKSON (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-04-21 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2014-02-28 £ 111,571
Creditors Due After One Year 2013-02-28 £ 137,590
Creditors Due Within One Year 2014-02-28 £ 56,228
Creditors Due Within One Year 2013-02-28 £ 45,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDMUND JACKSON (LEEDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 1,100
Called Up Share Capital 2013-02-28 £ 1,100
Cash Bank In Hand 2014-02-28 £ 183,961
Cash Bank In Hand 2013-02-28 £ 171,702
Current Assets 2014-02-28 £ 201,088
Current Assets 2013-02-28 £ 191,503
Debtors 2014-02-28 £ 17,127
Debtors 2013-02-28 £ 19,801
Fixed Assets 2014-02-28 £ 1,801,131
Fixed Assets 2013-02-28 £ 2,090,851
Shareholder Funds 2014-02-28 £ 1,834,420
Shareholder Funds 2013-02-28 £ 2,099,591
Tangible Fixed Assets 2014-02-28 £ 1,800,000
Tangible Fixed Assets 2013-02-28 £ 2,090,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDMUND JACKSON (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDMUND JACKSON (LEEDS) LIMITED
Trademarks
We have not found any records of EDMUND JACKSON (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDMUND JACKSON (LEEDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EDMUND JACKSON (LEEDS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EDMUND JACKSON (LEEDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDMUND JACKSON (LEEDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDMUND JACKSON (LEEDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.