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 3
  • 1
    Leonard, Paul, Dr
    Business Director born in October 1963
    Individual (4 offsprings)
    Officer
    2010-09-24 ~ dissolved
    OF - director → CIF 0
    Dr Paul Leonard
    Born in October 1963
    Individual (4 offsprings)
    Person with significant control
    2016-09-24 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Jackson, Duncan
    Company Director born in June 1963
    Individual (4 offsprings)
    Officer
    2010-09-24 ~ dissolved
    OF - director → CIF 0
    Mr Duncan Jackson
    Born in June 1963
    Individual (4 offsprings)
    Person with significant control
    2016-09-24 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Billings, Eoin
    Company Director born in September 1968
    Individual (5 offsprings)
    Officer
    2010-09-24 ~ dissolved
    OF - director → CIF 0
    Mr Eoin Billings
    Born in September 1968
    Individual (5 offsprings)
    Person with significant control
    2016-09-24 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 1
  • Davis, Andrew Simon
    Director born in July 1963
    Individual (282 offsprings)
    Officer
    2010-09-24 ~ 2010-09-24
    OF - director → CIF 0
parent relation
Company in focus

LEONARD BILLINGS JACKSON LIMITED

Previous name
BILLINGS JACKSON DESIGN TML LIMITED - 2017-10-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Computers
172 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
172 GBP2021-03-31
Fixed Assets - Investments
300 GBP2021-03-31
300 GBP2020-03-31
Debtors
52,441 GBP2021-03-31
52,765 GBP2020-03-31
Cash at bank and in hand
77,710 GBP2021-03-31
70,398 GBP2020-03-31
Current Assets
130,151 GBP2021-03-31
123,163 GBP2020-03-31
Creditors
Amounts falling due within one year
50,645 GBP2021-03-31
79,941 GBP2020-03-31
Net Current Assets/Liabilities
79,506 GBP2021-03-31
43,222 GBP2020-03-31
Total Assets Less Current Liabilities
79,806 GBP2021-03-31
43,522 GBP2020-03-31
Net Assets/Liabilities
79,806 GBP2021-03-31
43,522 GBP2020-03-31
Equity
Called up share capital
3 GBP2021-03-31
3 GBP2020-03-31
Retained earnings (accumulated losses)
79,803 GBP2021-03-31
43,519 GBP2020-03-31
Equity
79,806 GBP2021-03-31
43,522 GBP2020-03-31
Property, Plant & Equipment - Depreciation rate used
Computers
0.202020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
172 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
172 GBP2021-03-31
Amounts invested in assets
Cost valuation, Non-current
300 GBP2021-03-31
Non-current
300 GBP2021-03-31
300 GBP2020-03-31
Other Debtors
52,441 GBP2021-03-31
52,765 GBP2020-03-31
Corporation Tax Payable
Amounts falling due within one year
35,706 GBP2021-03-31
21,791 GBP2020-03-31
Other Creditors
Amounts falling due within one year
14,939 GBP2021-03-31
58,150 GBP2020-03-31

Related profiles found in government register
  • LEONARD BILLINGS JACKSON LIMITED
    Info
    BILLINGS JACKSON DESIGN TML LIMITED - 2017-10-17
    Registered number 07387005
    27 New Dover Road, Canterbury, Kent CT1 3DN
    Private Limited Company incorporated on 2010-09-24 and dissolved on 2022-08-09 (11 years 10 months). The company status is Dissolved.
    CIF 0
  • BILLINGS JACKSON DESIGN TML LIMITED
    S
    Registered number 7387005
    27, New Dover Road, Canterbury, United Kingdom, CT1 3DN
    UNITED KINGDOM
    CIF 1
  • LEONARD BILLINGS JACKSON LIMITED
    S
    Registered number 07387005
    27, New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • BILLINGS JACKSON DESIGN TML LIMITED
    S
    Registered number 07387005
    27, New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    27 New Dover Road, Canterbury, Kent
    Dissolved corporate (4 parents)
    Officer
    2010-10-04 ~ dissolved
    CIF 1 - llp-member → ME
  • 2
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-18 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    264 GBP2022-04-30
    Person with significant control
    2016-04-14 ~ 2021-12-14
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
© 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.