JACKDAW TOOLS LIMITED

Register to unlock more data on OkredoRegister

JACKDAW TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902720

Incorporation date

25/02/1994

Size

Dormant

Contacts

Registered address

Registered address

Lloyd & Jones Engineers Ltd, Regent Road, Bootle L20 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon22/10/2025
Current accounting period extended from 2025-07-31 to 2025-10-31
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon06/05/2025
Register inspection address has been changed from C/O Haines Watts Chartered Accountants C/O the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA to Langton House Regent Road Bootle L20 1BL
dot icon30/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Solvency Statement dated 26/02/25
dot icon14/03/2025
Statement of capital on 2025-03-14
dot icon14/03/2025
Statement by Directors
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon22/09/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon18/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon18/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon01/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon05/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon22/02/2024
Secretary's details changed for Mr Jonathon Birch on 2024-02-22
dot icon10/01/2024
Satisfaction of charge 1 in full
dot icon10/01/2024
Satisfaction of charge 3 in full
dot icon10/01/2024
Satisfaction of charge 4 in full
dot icon10/01/2024
Satisfaction of charge 5 in full
dot icon10/01/2024
Satisfaction of charge 6 in full
dot icon10/01/2024
Satisfaction of charge 029027200007 in full
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon03/05/2023
Registered office address changed from Langton House Regent Road Bootle L20 1BL England to Lloyd & Jones Engineers Ltd Regent Road Bootle L20 1BL on 2023-05-03
dot icon29/04/2023
Cessation of Stephen Gordon Pearson as a person with significant control on 2023-04-28
dot icon29/04/2023
Notification of Lloyd & Jones Engineers Ltd as a person with significant control on 2023-04-28
dot icon29/04/2023
Termination of appointment of Steven Richard James Paskin as a director on 2023-04-28
dot icon29/04/2023
Termination of appointment of Lesley Carol Rogers as a secretary on 2023-04-28
dot icon29/04/2023
Termination of appointment of Stephen Gordon Pearson as a director on 2023-04-28
dot icon29/04/2023
Termination of appointment of Lesley Carol Rogers as a director on 2023-04-28
dot icon29/04/2023
Appointment of Mr Jonathon Birch as a secretary on 2023-04-29
dot icon29/04/2023
Appointment of Mrs Carol Birch as a director on 2023-04-29
dot icon29/04/2023
Registered office address changed from Jackdaw Tools Limited Leveson Street Willenhall WV13 1DB England to Langton House Regent Road Bootle L20 1BL on 2023-04-29
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon31/01/2023
Termination of appointment of Mark Peter Younger as a director on 2023-01-31
dot icon12/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/01/2023
Registered office address changed from 15-16 Leveson Street Willenhall West Midlands WV13 1DB to Jackdaw Tools Limited Leveson Street Willenhall WV13 1DB on 2023-01-12
dot icon15/12/2022
Change of share class name or designation
dot icon15/12/2022
Resolutions
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

21
2022
change arrow icon+6.03 % *

* during past year

Cash in Bank

£199,889.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
409.67K
-
0.00
188.52K
-
2022
21
417.04K
-
0.00
199.89K
-
2022
21
417.04K
-
0.00
199.89K
-

Employees

2022

Employees

21 Descended-13 % *

Net Assets(GBP)

417.04K £Ascended1.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.89K £Ascended6.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Lesley Carol
Secretary
01/11/1997 - 28/04/2023
1
Younger, Mark Peter
Director
16/11/2018 - 31/01/2023
-
Pearson, Robert Stuart
Director
02/07/1999 - 05/03/2021
1
Golestani, Kian
Director
25/02/1994 - 10/11/1994
59
Pearson, Stephen Gordon
Director
10/11/1994 - 28/04/2023
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACKDAW TOOLS LIMITED

JACKDAW TOOLS LIMITED is an(a) Active company incorporated on 25/02/1994 with the registered office located at Lloyd & Jones Engineers Ltd, Regent Road, Bootle L20 1BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of JACKDAW TOOLS LIMITED?

toggle

JACKDAW TOOLS LIMITED is currently Active. It was registered on 25/02/1994 .

Where is JACKDAW TOOLS LIMITED located?

toggle

JACKDAW TOOLS LIMITED is registered at Lloyd & Jones Engineers Ltd, Regent Road, Bootle L20 1BL.

What does JACKDAW TOOLS LIMITED do?

toggle

JACKDAW TOOLS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does JACKDAW TOOLS LIMITED have?

toggle

JACKDAW TOOLS LIMITED had 21 employees in 2022.

What is the latest filing for JACKDAW TOOLS LIMITED?

toggle

The latest filing was on 22/10/2025: Current accounting period extended from 2025-07-31 to 2025-10-31.