Hill Billy Jacks Ltd BELFAST


Founded in 2017, Hill Billy Jacks, classified under reg no. NI644268 is an active company. Currently registered at 10 Pilots View BT3 9LE, Belfast the company has been in the business for 7 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Stephen H., appointed on 2 March 2017. In addition, a secretary was appointed - Rita H., appointed on 2 March 2017. As of 29 April 2024, there was 1 ex director - Rita H.. There were no ex secretaries.

Hill Billy Jacks Ltd Address / Contact

Office Address 10 Pilots View
Office Address2 Heron Road
Town Belfast
Post code BT3 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI644268
Date of Incorporation Thu, 2nd Mar 2017
Industry Licensed restaurants
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Stephen H.

Position: Director

Appointed: 02 March 2017

Rita H.

Position: Secretary

Appointed: 02 March 2017

Rita H.

Position: Director

Appointed: 02 March 2017

Resigned: 20 September 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Stephen H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Revolutionary Burgers Ltd that put Belfast, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rita H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stephen H.

Notified on 2 March 2017
Nature of control: significiant influence or control

Revolutionary Burgers Ltd

Unit 4a East Point Entertainment Village, Old Dundonald Road, Dundonald, Belfast, County Antrim, BT16 1XT, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number Ni621203
Notified on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rita H.

Notified on 2 March 2017
Ceased on 20 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100     
Balance Sheet
Cash Bank On Hand10025 69115 53489 03563 4459 000
Current Assets100190 30077 087146 01492 87293 873
Debtors 136 64641 30637 10711 07870 175
Net Assets Liabilities100-100 054-232 601-396 978-422 780-592 201
Other Debtors 114 153    
Property Plant Equipment 796 293674 016562 246474 919386 666
Total Inventories 27 96320 24719 87218 34914 698
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities Deferred Income 37 61719 93617 16521 10522 887
Accumulated Depreciation Impairment Property Plant Equipment 74 635204 471319 224417 335508 494
Additions Other Than Through Business Combinations Property Plant Equipment 870 9287 5592 98323 14412 226
Average Number Employees During Period 3223343936
Bank Borrowings Overdrafts 309 197220 672157 58368 20496 182
Corporation Tax Payable    300322
Creditors 760 590671 063721 950580 396600 782
Deferred Tax Asset Debtors 19 9009 60026 6001 20034 800
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    25 400 
Further Item Creditors Component Total Creditors 451 393450 391564 367512 192600 782
Future Minimum Lease Payments Under Non-cancellable Operating Leases 80 000110 790111 900111 900111 900
Increase From Depreciation Charge For Year Property Plant Equipment 74 635129 836114 753103 36291 742
Net Current Assets Liabilities100-135 757-235 554-237 274-317 303-378 085
Number Shares Issued Fully Paid   100100 
Other Creditors 451 393    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 251583
Other Disposals Property Plant Equipment    12 3609 320
Other Taxation Social Security Payable 4 05019 85158 92816 860115 646
Par Value Share1   1 
Prepayments Accrued Income 2 59331 70610 5079 87835 375
Property Plant Equipment Gross Cost 870 928878 487881 470892 254895 160
Total Assets Less Current Liabilities100660 536438 462324 972157 6168 581
Trade Creditors Trade Payables 180 985179 186208 241272 956236 921
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements