Back to search

Jacksons Workwear Rental Limited

00193856

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Jacksons, Weir Street, Lincoln, LN5 8DT
Incorporated 19/11/1923

Previously known as

Jacksons Lincoln Laundry Limited · until 11/07/1997

Compliance

Last accounts

31/10/2024

unaudited abridged

Next accounts due

31/07/2026

On track

Confirmation statement

Last: 06/05/2026

Due 20/05/2027

On track

Industry

47710
Retail sale of clothing in specialised stores
81299
Other cleaning services
96010
Washing and (dry-)cleaning of textile and fur products

Officers

Alistair James Mackinder

director

British · United Kingdom · Age 65

Edward Newton Eckhard

secretary · Since 03/01/2017

Edward Newton Eckhard

director · Since 01/01/2019

British · United Kingdom · Age 45

Steven Brian Pearce

director · Since 01/01/2019

British · United Kingdom · Age 57

William George Mackinder

director · Since 01/07/2023

British · United Kingdom · Age 20

Melanie Jane Mackinder

director · Since 01/02/2026

British · England · Age 57

Former

Joseph John Norton

director · Resigned 01/01/1993

Derek Mitcham

director · Resigned 01/01/1993

Ann Priscilla Lovibond Eaton-Evans

director · Resigned 01/01/2007

John Wood

director · Resigned 01/02/2013

John Wood

secretary · Resigned 01/02/2013

Michael Ian Wilson

secretary · Resigned 03/01/2017

Joanna Sarah Adcock

director · Resigned 31/01/2018

Caroline Jane Wells-Cole

director · Resigned 31/01/2018

Sarah Bigsby Mackinder

director · Resigned 01/06/2021

Donald David Clarke Mackinder

director · Resigned 08/12/2021

Michael Ian Wilson

director · Resigned 14/04/2023

Persons with Significant Control

Somers Bigsby Ltd

75–100% shares
75–100% votes
Appoint directors

C/O Jacksons Workwear Rental Ltd, Weir Street, Lincoln, LN5 8DT

Reg: 15314300 · Companies House · Private Limited Company

Notified 29/02/2024

Former PSCs

Mr Alistair James Mackinder

Ceased 29/02/2024

Mr Michael Ian Wilson

Ceased 13/04/2023

Michael Ball

Ceased 29/02/2024

Michael Ian Wilson

Ceased 29/02/2024

Mrs Helen Newson

Ceased 29/02/2024

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Jacksons
2026-05-05

JACKSONS

post townLincoln
2026-05-05

LINCOLN

officer appointedECKHARD, Edward Newton
2026-05-05
officer appointedECKHARD, Edward Newton
2026-05-05
officer appointedMACKINDER, Alistair James
2026-05-05
officer appointedMACKINDER, Melanie Jane, Dr
2026-05-05
officer appointedMACKINDER, William George
2026-05-05
officer appointedPEARCE, Steven Brian
2026-05-05

CompanyRankvs 105+ SIC 47710 peers
90

Financial strength99th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.09× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 23/07/2025

Net Worth

£3.0M

Balance sheet strength

Cash

£530k

Cash in the bank

Net Current Assets

£930k

Working capital

Current Assets

£1.8M

Current Liabilities

£851k

Fixed Assets

£2.6M

Debtors

£1.2M

77avg. employees

Balance Sheet

Assets less current liabilities£3.5M
Prepared with Sage Accounts Production Advanced 2024 - FRS102_2024

EstimatesDerived

YearCurrent RatioImplied Profit
20252.09+£0
20242.09-£112k
20214.03

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director appointed

appoint person director company with name date

04/02/20262 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

23/07/20259 pages · PDF
Confirmation statement

confirmation statement with no updates

02/06/20253 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

17/07/20249 pages · PDF
Confirmation statement

confirmation statement with updates

28/05/20244 pages · PDF
MR04

mortgage satisfy charge full

24/04/20241 page · PDF
MR04

mortgage satisfy charge full

24/04/20241 page · PDF
PSC07

cessation of a person with significant control

12/03/20241 page · PDF
PSC07

cessation of a person with significant control

12/03/20241 page · PDF
PSC07

cessation of a person with significant control

12/03/20241 page · PDF
PSC07

cessation of a person with significant control

12/03/20241 page · PDF
PSC02

notification of a person with significant control

12/03/20242 pages · PDF
PSC changed

change to a person with significant control

11/01/20242 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

24/07/20238 pages · PDF
Director appointed

appoint person director company with name date

03/07/20232 pages · PDF
Confirmation statement

confirmation statement with updates

05/06/20234 pages · PDF
Shares cancelled

capital cancellation shares

15/05/20236 pages · PDF
Share buyback

capital return purchase own shares

15/05/20234 pages · PDF
RESOLUTIONS

resolution

13/05/20233 pages · PDF
Director resigned

termination director company with name termination date

05/05/20231 page · PDF
PSC notified

notification of a person with significant control

03/05/20232 pages · PDF
PSC notified

notification of a person with significant control

03/05/20232 pages · PDF
PSC07

cessation of a person with significant control

03/05/20233 pages · PDF
PSC notified

notification of a person with significant control

03/05/20232 pages · PDF
RESOLUTIONS

resolution

15/02/20233 pages · PDF
Shares cancelled

capital cancellation shares

10/02/20236 pages · PDF
Share buyback

capital return purchase own shares

10/02/20234 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

05/07/20229 pages · PDF
Confirmation statement

confirmation statement with no updates

26/05/20223 pages · PDF
Director resigned

termination director company with name termination date

09/12/20211 page · PDF
Accounts filed

accounts with accounts type unaudited abridged

16/07/20218 pages · PDF
Director resigned

termination director company with name termination date

11/06/20211 page · PDF
Confirmation statement

confirmation statement with no updates

26/05/20213 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

21/07/20208 pages · PDF
Confirmation statement

confirmation statement with updates

17/06/20204 pages · PDF
RESOLUTIONS

resolution

23/12/201915 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

02/08/20198 pages · PDF
Confirmation statement

confirmation statement with no updates

04/06/20193 pages · PDF
Director appointed

appoint person director company with name date

02/01/20192 pages · PDF
Director appointed

appoint person director company with name date

02/01/20192 pages · PDF
Accounts filed

accounts with accounts type total exemption full

07/08/20189 pages · PDF
Confirmation statement

confirmation statement with updates

16/05/20186 pages · PDF
Director details changed

change person director company with change date

08/03/20182 pages · PDF
Director details changed

change person director company with change date

08/03/20182 pages · PDF
Director details changed

change person director company with change date

08/03/20182 pages · PDF
Director details changed

change person director company with change date

08/03/20182 pages · PDF
MR04

mortgage satisfy charge full

08/03/20181 page · PDF
MR04

mortgage satisfy charge full

08/03/20181 page · PDF
Shares cancelled

capital cancellation shares

21/02/20184 pages · PDF
Share buyback

capital return purchase own shares

21/02/20183 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

12/02/20184 pages · PDF
Director resigned

termination director company with name termination date

05/02/20181 page · PDF
Director resigned

termination director company with name termination date

05/02/20181 page · PDF
Confirmation statement

confirmation statement with updates

26/05/20177 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/05/20177 pages · PDF
AP03

appoint person secretary company with name date

04/01/20172 pages · PDF
TM02

termination secretary company with name termination date

04/01/20171 page · PDF
Shares allotted

capital allotment shares

15/12/20168 pages · PDF
RESOLUTIONS

resolution

01/12/201617 pages · PDF
CC04

statement of companys objects

17/09/20162 pages · PDF
RESOLUTIONS

resolution

31/08/201616 pages · PDF
SH10

capital variation of rights attached to shares

30/08/20162 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/06/20169 pages · PDF
Accounts filed

accounts with accounts type total exemption small

18/03/20167 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/06/20157 pages · PDF
Annual return

annual return company with made up date full list shareholders

27/05/201510 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/06/201410 pages · PDF
Accounts filed

accounts with accounts type total exemption small

17/01/20147 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/06/201310 pages · PDF
Director details changed

change person director company with change date

12/06/20132 pages · PDF
Accounts filed

accounts with accounts type total exemption small

18/02/20137 pages · PDF
AP03

appoint person secretary company with name

11/02/20131 page · PDF
TM02

termination secretary company with name

11/02/20131 page · PDF
Director resigned

termination director company with name

11/02/20131 page · PDF
Accounts filed

accounts with accounts type total exemption small

26/07/20127 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/05/201211 pages · PDF
Director details changed

change person director company with change date

11/05/20122 pages · PDF
MG02

legacy

02/02/20123 pages · PDF
MG02

legacy

02/02/20123 pages · PDF
Director details changed

change person director company with change date

19/01/20122 pages · PDF
MG01

legacy

20/12/20115 pages · PDF
MG01

legacy

10/12/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/06/201111 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/04/20117 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/06/201012 pages · PDF
Director details changed

change person director company with change date

09/06/20102 pages · PDF
Director details changed

change person director company with change date

09/06/20102 pages · PDF
Director details changed

change person director company with change date

09/06/20102 pages · PDF
Director details changed

change person director company with change date

09/06/20102 pages · PDF
AD02

change sail address company

09/06/20101 page · PDF
Director details changed

change person director company with change date

09/06/20102 pages · PDF
Director details changed

change person director company with change date

09/06/20102 pages · PDF
Director details changed

change person director company with change date

09/06/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

25/05/20107 pages · PDF
363a

legacy

15/05/20099 pages · PDF
Accounts filed

accounts with accounts type small

13/04/20097 pages · PDF
395

legacy

03/04/20093 pages · PDF
395

legacy

03/04/20093 pages · PDF
395

legacy

18/09/200810 pages · PDF
403a

legacy

05/09/20081 page · PDF