You are here: bizstats.co.uk > a-z index > J list > JH list

Jhb Technology Limited SOUTHAMPTON


Founded in 2014, Jhb Technology, classified under reg no. 09217731 is an active company. Currently registered at 59 Shirley High Street SO15 3NP, Southampton the company has been in the business for ten years. Its financial year was closed on December 29 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 2nd Jul 2015 Jhb Technology Limited is no longer carrying the name Call Collect (andover).

At present there are 2 directors in the the firm, namely Jonathan B. and Hugh B.. In addition one secretary - Janice B. - is with the company. As of 29 April 2024, there were 3 ex directors - Anil L., Aatish N. and others listed below. There were no ex secretaries.

Jhb Technology Limited Address / Contact

Office Address 59 Shirley High Street
Town Southampton
Post code SO15 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09217731
Date of Incorporation Mon, 15th Sep 2014
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 29th December
Company age 10 years old
Account next due date Sun, 29th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Janice B.

Position: Secretary

Appointed: 05 April 2023

Jonathan B.

Position: Director

Appointed: 10 July 2015

Hugh B.

Position: Director

Appointed: 10 July 2015

Anil L.

Position: Director

Appointed: 28 August 2015

Resigned: 06 April 2017

Aatish N.

Position: Director

Appointed: 10 July 2015

Resigned: 06 April 2017

Stuart B.

Position: Director

Appointed: 15 September 2014

Resigned: 10 July 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Hugh B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jonathon B. This PSC owns 50,01-75% shares.

Hugh B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jonathon B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Call Collect (andover) July 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 95537 518      
Balance Sheet
Cash Bank On Hand 111 633178 89358 70869 461133 44434 27287 248
Current Assets57 568228 999354 251357 340385 483370 358297 977403 036
Debtors8 70518 11769 767147 914177 521123 110109 214189 622
Net Assets Liabilities 37 51860 38450 83236 39542 380157 732208 318
Other Debtors 55 23569 767121 734168 631123 11083 213154 165
Property Plant Equipment 225 561234 522196 364155 578138 578110 35685 857
Total Inventories 99 249105 591150 718138 501113 804154 491126 166
Cash Bank In Hand18 863111 633      
Intangible Fixed Assets34 73445 627      
Stocks Inventory30 00099 249      
Tangible Fixed Assets7 775225 561      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-2 05537 418      
Shareholder Funds-1 95537 518      
Other
Accumulated Amortisation Impairment Intangible Assets 10 12324 06035 21046 36054 70655 750 
Accumulated Depreciation Impairment Property Plant Equipment 16 25960 20698 399120 887151 737180 808208 853
Average Number Employees During Period   2728252325
Bank Borrowings Overdrafts 207 490151 774100 03752 15549 16740 00038 932
Corporation Tax Payable    7 80837 01931 75834 676
Creditors 207 490174 418119 95668 90549 16740 00038 932
Dividends Paid On Shares   20 5409 390   
Fixed Assets42 509271 188266 211216 904164 968139 622110 356 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   285 083242 083199 083156 083113 083
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -3 441     
Increase From Amortisation Charge For Year Intangible Assets  13 93811 15011 1508 3461 044 
Increase From Depreciation Charge For Year Property Plant Equipment  42 97838 19331 23630 85029 07128 045
Intangible Assets 45 62731 68920 5409 3901 044  
Intangible Assets Gross Cost 55 75055 75055 75055 75055 75055 750 
Net Current Assets Liabilities-44 464-26 180-7 214-26 303-43 215-35 46996 408167 456
Number Shares Issued Fully Paid  100     
Other Creditors 197 39222 64419 91916 750256 777111 105147 553
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 748   
Other Disposals Property Plant Equipment  434 19 995   
Other Taxation Social Security Payable 8 76238 73426 14939 92349 91934 48533 602
Par Value Share111     
Property Plant Equipment Gross Cost 241 820293 472294 763276 465290 315291 164294 710
Provisions For Liabilities Balance Sheet Subtotal  24 19519 81316 45312 6069 0326 063
Total Additions Including From Business Combinations Property Plant Equipment  55 5271 2901 69713 8508493 546
Total Assets Less Current Liabilities-1 955245 008258 997190 601121 753104 153206 764253 313
Trade Creditors Trade Payables 9 58610 3988 8257 40361 27914 22114 723
Trade Debtors Trade Receivables   26 1808 890 26 00135 457
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -287     
Creditors Due After One Year 207 490      
Creditors Due Within One Year102 032255 179      
Intangible Fixed Assets Additions35 75020 000      
Intangible Fixed Assets Aggregate Amortisation Impairment1 01610 123      
Intangible Fixed Assets Amortisation Charged In Period1 0169 107      
Intangible Fixed Assets Cost Or Valuation35 75055 750      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions7 775234 045      
Tangible Fixed Assets Cost Or Valuation7 775241 820      
Tangible Fixed Assets Depreciation 16 259      
Tangible Fixed Assets Depreciation Charged In Period 16 259      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements