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

JESSNA LIMITED

120-122 HIGH NORTHGATE, DARLINGTON, CO DURHAM, DL1 1UR,
Company Registration Number
07783456
Private Limited Company
Active

Company Overview

About Jessna Ltd
JESSNA LIMITED was founded on 2011-09-22 and has its registered office in Darlington. The organisation's status is listed as "Active". Jessna Limited is a Private Limited Company registered in 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
JESSNA LIMITED
 
Legal Registered Office
120-122 HIGH NORTHGATE
DARLINGTON
CO DURHAM
DL1 1UR
Other companies in DL1
 
Filing Information
Company Number 07783456
Company ID Number 07783456
Date formed 2011-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JESSNA 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.
Companies with same name JESSNA LIMITED
The following companies were found which have the same name as JESSNA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JESSNA 3 LIMITED 120-122 HIGH NORTHGATE DARLINGTON CO DURHAM DL1 1UR Active Company formed on the 1995-07-26
JESSNA ESTATES LIMITED 120-122 HIGH NORTHGATE DARLINGTON CO DURHAM DL1 1UR Active Company formed on the 2011-01-12
JESSNA PROPERTIES LIMITED 120-122 HIGH NORTHGATE DARLINGTON CO DURHAM DL1 1UR Active Company formed on the 2009-01-08
JESSNA PROPERTY SOLUTIONS INC. 15 Parrotta Dr. Weybridge trail Toronto Ontario M9M 0B4 Active Company formed on the 2015-11-16
JESSNA, CORP. TURTLE RUN BLVD, APT. #1513 CORAL SPRINGS FL 33067 Inactive Company formed on the 2006-03-27
JESSNASA MEDIA LTD 12 WYKEBECK AVENUE LEEDS LS9 0JQ Active - Proposal to Strike off Company formed on the 2023-01-03
JESSNASA PRODUCTIONS LIMITED 130 OLD STREET LONDON EC1V 9BD Active - Proposal to Strike off Company formed on the 2019-01-10
JESSNASH PROPERTIES, LLC 15370 GARDEN ROAD Jefferson POWAY CA 92064 Active Company formed on the 2016-06-24
JESSNAT DISTRIBUTORS INC 1635 E HWY 50 CLERMONT FL 34711 Inactive Company formed on the 2004-07-26
JESSNAT LLC California Unknown
JESSNAT LTD 39 Birmingham Drive Broughton Aylesbury HP22 7AG Active Company formed on the 2018-10-15
JESSNAT PTY LTD Active Company formed on the 2013-06-27
JESSNATH PTY LTD Active Company formed on the 2003-06-17
JESSNATSHAN PTY LTD Active Company formed on the 2012-06-15
JESSNAVR LIMITED 6 HOLYWELL ROAD WATFORD UNITED KINGDOM WD18 0HU Active - Proposal to Strike off Company formed on the 2015-03-03

Company Officers of JESSNA LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS BROOKE THOMASON
Company Secretary 2011-09-22
JULIA ANN BROOKE BLOWER
Director 2011-09-22
EMILY SARAH BROOKE CLOSE
Director 2011-09-22
KENNETH ROY THOMASON
Director 2011-09-22
RICHARD THOMAS BROOKE THOMASON
Director 2011-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ANN BROOKE BLOWER ENERGY TRANSITIONS LIMITED Director 2012-03-01 CURRENT 2012-03-01 Liquidation
JULIA ANN BROOKE BLOWER JESSNA PROPERTIES LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
EMILY SARAH BROOKE CLOSE JESSNA ESTATES LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
EMILY SARAH BROOKE CLOSE JESSNA PROPERTIES LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
EMILY SARAH BROOKE CLOSE JESSNA 3 LIMITED Director 2007-06-16 CURRENT 1995-07-26 Active
KENNETH ROY THOMASON CARDMAX HOLDINGS LIMITED Director 2013-05-30 CURRENT 2000-11-30 Active
KENNETH ROY THOMASON CARDMAX LIMITED Director 2013-05-30 CURRENT 2000-04-10 Active
KENNETH ROY THOMASON JESSNA ESTATES LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
KENNETH ROY THOMASON JESSNA PROPERTIES LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
KENNETH ROY THOMASON CHARMINSTER ESTATES LIMITED Director 1998-01-29 CURRENT 1995-01-16 Active
KENNETH ROY THOMASON JESSNA 3 LIMITED Director 1998-01-29 CURRENT 1995-07-26 Active
RICHARD THOMAS BROOKE THOMASON CHARMINSTER DEVELOPMENTS LIMITED Director 2014-12-13 CURRENT 2002-06-13 Liquidation
RICHARD THOMAS BROOKE THOMASON JESSNA ESTATES LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
RICHARD THOMAS BROOKE THOMASON JESSNA PROPERTIES LIMITED Director 2009-01-08 CURRENT 2009-01-08 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
2024-03-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077834560012
2023-07-04Withdrawal of a person with significant control statement on 2023-07-04
2023-07-04Notification of Charminster Holdings Limited as a person with significant control on 2023-06-28
2023-05-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-03-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077834560008
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077834560008
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077834560010
2021-05-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-07-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-03-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-03-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-03-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-21CH01Director's details changed for Emily Sarah Brooke Thomason on 2016-06-04
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-05AR0122/09/15 ANNUAL RETURN FULL LIST
2015-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077834560013
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077834560009
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077834560010
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077834560011
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077834560012
2015-02-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 077834560008
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BROOKE THOMASON / 05/06/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROY THOMASON / 05/06/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BROOKE THOMASON / 05/06/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN BROOKE BLOWER / 05/06/2014
2014-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMAS BROOKE THOMASON / 05/06/2014
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM FOCKBURY HOUSE FOCKBURY DODFORD BROMSGROVE WORCS B61 9AP
2014-02-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-22AR0122/09/13 FULL LIST
2013-01-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BROOKE THOMASON / 09/10/2012
2012-09-27AR0122/09/12 FULL LIST
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JESSNA 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 JESSNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding LLOYDS BANK PLC
2015-03-19 Outstanding LLOYDS BANK PLC
2015-03-19 Outstanding LLOYDS BANK PLC
2015-03-19 Outstanding LLOYDS BANK PLC
2015-03-19 Outstanding LLOYDS BANK PLC
2015-02-11 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2012-07-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-04-24 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-03-15 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-01-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-11-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-11-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 JESSNA LIMITED

Intangible Assets
Patents
We have not found any records of JESSNA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JESSNA LIMITED
Trademarks
We have not found any records of JESSNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JESSNA 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 JESSNA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JESSNA 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 JESSNA 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 JESSNA 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.