OLD MILL JACKSON LIMITED - YEOVIL


Company Profile Company Filings

Overview

OLD MILL JACKSON LIMITED is a Private Limited Company from YEOVIL and has the status: Active.
OLD MILL JACKSON LIMITED was incorporated 17 years ago on 06/07/2006 and has the registered number: 05869107. The accounts status is SMALL and accounts are next due on 31/03/2024.

OLD MILL JACKSON LIMITED - YEOVIL

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

MALTRAVERS HOUSE
YEOVIL
SOMERSET
BA20 1SH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JAMIE LOUISE RUDGE Secretary 2019-08-01 CURRENT
MR IAN CARLSON Mar 1971 British Director 2011-04-01 CURRENT
MR SIMON MARK HOWARD COLE Sep 1963 British Director 2024-01-09 CURRENT
MRS PAULA JANE HODGE Mar 1967 British Director 2024-01-09 CURRENT
MR JOLYON ROGER GEOFFREY STONEHOUSE Jun 1967 British Director 2024-01-22 CURRENT
MR MARK JOHN NEATH Nov 1974 British Director 2024-01-09 CURRENT
MRS JAMIE LOUISE RUDGE Apr 1981 British Director 2019-08-01 UNTIL 2022-06-30 RESIGNED
MRS REBECCA CLARE HOBBS Feb 1977 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR DAVID STEPHEN RICE Aug 1966 Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR MATTHEW PHILLIPS Nov 1975 Director 2019-08-01 UNTIL 2022-06-30 RESIGNED
MR DUNCAN CHRISTOPHER PERKS May 1957 British Director 2011-03-31 UNTIL 2018-03-31 RESIGNED
MR DUNCAN BENEDICT PARKES Aug 1973 Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR JONATHAN ANDREW DAVID ORCHARD Aug 1983 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR MARK JOHN NEATH Nov 1974 British Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR PAUL NEATE Jan 1963 British Director 2008-11-21 UNTIL 2022-06-30 RESIGNED
MRS PAULA JANE HODGE Mar 1967 British Director 2006-07-17 UNTIL 2022-06-30 RESIGNED
MR ANDREW DUNCAN MOORE Oct 1964 Director 2010-01-01 UNTIL 2022-06-30 RESIGNED
MR ADAM NICHOLAS MORRISON Aug 1984 British Director 2016-01-01 UNTIL 2019-03-31 RESIGNED
MR DANIEL REECE MIDDLE May 1972 Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR DAVID JOHN MASLEN Jul 1970 Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR BARRY JAMES MARTIN Apr 1976 British Director 2016-01-01 UNTIL 2018-11-30 RESIGNED
MR BRUCE ROBERT LOCKHART Sep 1956 British Director 2008-11-24 UNTIL 2015-12-31 RESIGNED
MR TIMOTHY LYNDEN LERWILL Oct 1973 British Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR DANIEL JAMES KNIGHT Oct 1983 British Director 2016-01-01 UNTIL 2019-04-18 RESIGNED
MR PHILIP STUART KIRKPATRICK Jul 1986 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR GAVIN WILLIAM JONES Feb 1973 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR JOHN HAYDON JACKSON Jun 1943 British Director 2006-07-17 UNTIL 2012-12-18 RESIGNED
MR PHILIP MILLS Oct 1983 British Director 2019-08-01 UNTIL 2022-06-30 RESIGNED
MR MATTHEW CLARK Jan 1991 Director 2019-08-01 UNTIL 2022-06-30 RESIGNED
IAN MICHAEL SHARPE Dec 1959 British Director 2006-07-17 UNTIL 2012-12-18 RESIGNED
MRS SALLY JANE HARRISON Feb 1967 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR RICHARD HAINES Mar 1983 Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR STUART JOHN GRIMSTER Oct 1976 British Director 2011-04-01 UNTIL 2022-06-30 RESIGNED
MR JAMES CLIVE GIFFORD Oct 1972 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR GUY DAVID CHRISTOPHER EGGLETON May 1962 Director 2008-11-24 UNTIL 2011-10-31 RESIGNED
MR NEIL COX Oct 1977 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR STUART ALAN COOMBE Mar 1982 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR SIMON MARK HOWARD COLE Sep 1963 British Director 2006-07-17 UNTIL 2022-06-30 RESIGNED
MR SIMON PETER CLARK Mar 1960 Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR MARK LEONARD HAROLD SEAGER Aug 1979 British Director 2016-01-01 UNTIL 2020-01-31 RESIGNED
MRS AMANDA JANE BRADLEY Mar 1967 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MR MICHAEL JOHN BUTLER Oct 1967 British Director 2006-07-17 UNTIL 2018-12-05 RESIGNED
MR MICHAEL JOHN BUTLER Oct 1967 British Secretary 2006-07-27 UNTIL 2019-08-01 RESIGNED
MR CHRISTOPHER BOWLES Jul 1968 Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MRS LORRAINE BRENDA MARIE BOLLAND May 1974 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MRS JULIA CARY BANWELL Jul 1976 British Director 2012-12-18 UNTIL 2022-06-30 RESIGNED
MR THOMAS CHARLES BAINES Dec 1957 British Director 2006-07-17 UNTIL 2008-09-30 RESIGNED
MR ANTHONY CARLO HAWES Sep 1970 Director 2016-01-01 UNTIL 2022-06-30 RESIGNED
MICHELMORES SECRETARIES LIMITED Corporate Secretary 2006-07-06 UNTIL 2006-07-27 RESIGNED
MR CRAIG HARRISON HOWES Feb 1967 British Director 2012-12-18 UNTIL 2015-10-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Old Mill Topco Limited 2022-03-31 Yeovil   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROWDEFIELD FARMING LIMITED DEVIZES ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
OMG PROPERTIES LIMITED YEOVIL Dissolved... DORMANT 99999 - Dormant Company
POMPHREY HILL COMMUNITY SPORTS ASSOCIATION MANGOTSFIELD Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FROME AND DISTRICT AGRICULTURAL SOCIETY LIMITED FROME ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
BOWBEER LIMITED TEIGNMOUTH ENGLAND Active -... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
CATHEDRAL PARK NOMINEE LIMITED YEOVIL Active MICRO ENTITY 70100 - Activities of head offices
FPCB LIMITED BATH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BISHOPBROOK HOUSE MANAGEMENT LIMITED YEOVIL Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STEXIT NOMINEES LIMITED WELLS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
ANGELONIA MEDIA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 59113 - Television programme production activities
OLD MILL TRUST CORPORATION LIMITED YEOVIL UNITED KINGDOM Active SMALL 70221 - Financial management
MYJCB LIMITED WARMINSTER UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
THE CAMEL BUGGY COMPANY LIMITED WADEBRIDGE ENGLAND Active MICRO ENTITY 49390 - Other passenger land transport
KBDRM LLP GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL None Supplied
OLD MILL FINANCIAL PLANNING 2021 LLP YEOVIL Active FULL None Supplied
OLD MILL ACCOUNTANCY 2021 LLP YEOVIL Active FULL None Supplied
FRANCIS CLARK LLP TORQUAY Active GROUP None Supplied
OLD MILL AUDIT 2021 LLP YEOVIL Active TOTAL EXEMPTION FULL None Supplied
ISCA VENTURES LLP EXETER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Old Mill Jackson Limited - Accounts to registrar (filleted) - small 22.3 2023-03-29 30-06-2022 £322,365 Cash £959,545 equity
Old Mill Jackson Limited - Accounts to registrar (filleted) - small 18.2 2022-02-12 30-06-2021 £219,100 Cash £1,237,806 equity
Old Mill Jackson Limited - Accounts to registrar (filleted) - small 18.2 2021-03-26 30-06-2020 £200,829 Cash £1,310,005 equity
Old Mill Jackson Limited - Accounts to registrar (filleted) - small 18.2 2020-03-11 30-06-2019 £19,961 Cash £1,229,721 equity
Old Mill Jackson Limited - Accounts to registrar (filleted) - small 18.2 2019-03-26 30-06-2018 £21,057 Cash £1,217,788 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M & S WHITE & SON LIMITED YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
NEW DROVE DEVELOPMENTS LTD. YEOVIL ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
CROP ADVISORS LIMITED YEOVIL ENGLAND Active MICRO ENTITY 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe
J & S FARMING LIMITED YEOVIL ENGLAND Active MICRO ENTITY 01420 - Raising of other cattle and buffaloes
TTS RACING LTD YEOVIL UNITED KINGDOM Active MICRO ENTITY 93191 - Activities of racehorse owners
SPARKFORD STORAGE LIMITED YEOVIL ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
RICHARD COLLYER INTERNATIONAL LIMITED YEOVIL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PJLS FARMS LTD YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
LAND AGRICULTURE LIMITED YEOVIL ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
JF DAIRIES LTD YEOVIL ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.