The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Jackson, Nigel Keith
    Chartered Accountant born in August 1955
    Individual (37 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
    Mr Nigel Keith Jackson
    Born in August 1955
    Individual (37 offsprings)
    Person with significant control
    2019-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Jackson, Anne
    Director born in March 1965
    Individual (2 offsprings)
    Officer
    2016-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Jackson, Oliver
    Accountant born in July 1999
    Individual (1 offspring)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Jackson, Benjamin Thomas
    Director born in June 1987
    Individual (23 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Ogiliev, Kirsty
    Individual (2 offsprings)
    Officer
    2023-02-07 ~ now
    OF - Secretary → CIF 0
  • 6
    Jackson, Oscar Miles
    Company Director born in December 2003
    Individual (3 offsprings)
    Officer
    2023-02-07 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Jackson, Nigel Keith
    Chartered Accountant born in August 1955
    Individual (37 offsprings)
    Officer
    1997-03-24 ~ 2016-10-01
    OF - Director → CIF 0
    Jackson, Nigel Keith
    Accountant
    Individual (37 offsprings)
    Officer
    2003-03-31 ~ 2014-10-21
    OF - Secretary → CIF 0
  • 2
    Withnell, Anne
    Secretary born in March 1965
    Individual (2 offsprings)
    Officer
    2003-03-31 ~ 2006-05-31
    OF - Director → CIF 0
  • 3
    Gillibrand, John Hays
    Individual (5 offsprings)
    Officer
    1997-03-24 ~ 2003-03-31
    OF - Secretary → CIF 0
  • 4
    Mackay, Craig Richard
    Finance Director born in May 1970
    Individual (6 offsprings)
    Officer
    2018-08-22 ~ 2019-07-01
    OF - Director → CIF 0
  • 5
    Smith, James John
    Finance Director born in September 1965
    Individual
    Officer
    2016-10-01 ~ 2018-08-15
    OF - Director → CIF 0
    Smith, James John
    Individual
    Officer
    2014-10-21 ~ 2015-03-31
    OF - Secretary → CIF 0
    Mr James John Smith
    Born in September 1965
    Individual
    Person with significant control
    2016-10-01 ~ 2018-08-16
    PE - Has significant influence or controlCIF 0
  • 6
    Dmcs Directors Limited
    Individual
    Officer
    1997-03-24 ~ 1997-03-24
    OF - Nominee Director → CIF 0
  • 7
    Haigh, Ashley
    Director born in January 1979
    Individual
    Officer
    2016-10-01 ~ 2019-07-01
    OF - Director → CIF 0
    Mr Ashley Haigh
    Born in January 1979
    Individual
    Person with significant control
    2016-10-01 ~ 2019-07-01
    PE - Has significant influence or controlCIF 0
  • 8
    7 Leonard Street, London
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    1997-03-24 ~ 1997-03-24
    PE - Nominee Secretary → CIF 0
  • 9
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - now
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    Matthew Elliot House, 64 Broadway, Salford Quays, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2015-06-01
    PE - Director → CIF 0
parent relation
Company in focus

JAMOBON LIMITED

Previous names
JAMOBON SHARED SERVICES LTD - 2025-02-20
PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
ASSET PROTECTION GROUP LIMITED - 2018-10-11
PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
JACKSONS LIMITED - 2012-01-19
JACKSONS AUDIT LIMITED - 2006-01-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
246 GBP2023-05-31
341 GBP2022-05-31
Current Assets
1,072,467 GBP2023-05-31
577,876 GBP2022-05-31
Creditors
Amounts falling due within one year
-594,396 GBP2023-05-31
-329,963 GBP2022-05-31
Net Current Assets/Liabilities
478,071 GBP2023-05-31
247,913 GBP2022-05-31
Total Assets Less Current Liabilities
478,317 GBP2023-05-31
248,254 GBP2022-05-31
Creditors
Amounts falling due after one year
-187,489 GBP2023-05-31
Net Assets/Liabilities
290,828 GBP2023-05-31
248,254 GBP2022-05-31
Equity
290,828 GBP2023-05-31
248,254 GBP2022-05-31
Average Number of Employees
42022-06-01 ~ 2023-05-31
42021-06-01 ~ 2022-05-31

Related profiles found in government register
  • JAMOBON LIMITED
    Info
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
    ASSET PROTECTION GROUP LIMITED - 2018-10-11
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
    JACKSONS LIMITED - 2012-01-19
    JACKSONS AUDIT LIMITED - 2006-01-17
    Registered number 03338249
    Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd LL53 7DU
    Private Limited Company incorporated on 1997-03-24 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • JAMOBON SHARED SERVICES
    S
    Registered number 08550570
    Suite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG
    CIF 1
  • JAMOBON SHARED SERVICES LTD
    S
    Registered number 03338249
    Newton Grange, Newton Lane, Tattenhall, Chester, England, CH3 9NE
    CIF 2
  • JAMOBON SHARED SERVICES LTD
    S
    Registered number 03338249
    Suite 2, 720, Mandarin Court, Centre Park, Warrington, United Kingdom, WA1 1GG
    Ltd in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,706 GBP2023-11-30
    Officer
    2015-05-01 ~ 2015-05-01
    CIF 5 - Secretary → ME
  • 2
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    Suite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    573 GBP2023-11-30
    Officer
    2015-05-01 ~ 2015-05-01
    CIF 10 - Secretary → ME
  • 3
    SMETHURST FABRICATIONS LIMITED - 2011-06-15
    WINTREX DESIGNS LTD - 2010-11-09
    Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,562 GBP2023-11-30
    Officer
    2013-03-01 ~ 2016-10-01
    CIF 6 - Secretary → ME
  • 4
    BOUNDARY GATE AND BARRIER (SERVICE) LIMITED - 2012-08-15
    SCORECARD CONSULTANTS LTD - 2011-05-09
    Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    530,638 GBP2023-11-30
    Officer
    2012-12-31 ~ 2022-11-30
    CIF 2 - Secretary → ME
  • 5
    NIGEL JACKSON LIMITED - 2022-11-23
    FOXTON INDUSTRIES LTD - 2013-08-23
    Seagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2022-11-17 ~ 2023-12-31
    CIF 1 - Director → ME
  • 6
    EXEMPLAR SERVICES LIMITED - 2022-02-08
    Suite 2, 720 Mandarin Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,859 GBP2024-04-30
    Person with significant control
    2019-03-25 ~ 2022-01-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    LIMEFELL CONTRACTING LTD - 2019-03-11
    Unit 4 Meadow Lane Business Park Meadow Lane, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    -20,633 GBP2023-11-30
    Officer
    2013-02-09 ~ 2016-01-01
    CIF 7 - Secretary → ME
  • 8
    RVRC PROPERTY LIMITED - 2022-03-16
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    RVRC LIMITED - 2008-06-03
    Newton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208 GBP2023-11-30
    Officer
    2015-05-01 ~ 2015-05-01
    CIF 11 - Secretary → ME
  • 9
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    2012-07-01 ~ 2015-07-01
    CIF 4 - Director → ME
  • 10
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    Suite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    301,123 GBP2023-11-30
    Officer
    2015-05-01 ~ 2015-05-01
    CIF 9 - Secretary → ME
  • 11
    BOUNDARY GATE AND BARRIER (INSTALLATIONS) LIMITED - 2013-09-03
    BOUNDARY GATE AND BARRIER LIMITED - 2013-05-13
    BOLTON GATE AND BARRIER LIMITED - 2008-07-08
    Heskin Hall Farm Wood Lane, Heskin, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ 2013-01-28
    CIF 8 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.