Jabe Properties (yorkshire) Limited LEEDS


Jabe Properties (yorkshire) started in year 2014 as Private Limited Company with registration number 09323634. The Jabe Properties (yorkshire) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Resolution House. Postal code: LS1 5DQ.

The firm has one director. Samuel C., appointed on 9 May 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anne-Marie S. who worked with the the firm until 1 November 2015.

Jabe Properties (yorkshire) Limited Address / Contact

Office Address Resolution House
Office Address2 12 Mill Hill
Town Leeds
Post code LS1 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09323634
Date of Incorporation Mon, 24th Nov 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 7th May 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Samuel C.

Position: Director

Appointed: 09 May 2023

Darren S.

Position: Director

Appointed: 13 April 2023

Resigned: 15 June 2023

James K.

Position: Director

Appointed: 28 June 2021

Resigned: 12 April 2023

James K.

Position: Director

Appointed: 27 September 2018

Resigned: 30 April 2021

David K.

Position: Director

Appointed: 01 November 2015

Resigned: 09 May 2023

Anne-Marie S.

Position: Secretary

Appointed: 03 January 2015

Resigned: 01 November 2015

Darren S.

Position: Director

Appointed: 24 November 2014

Resigned: 01 February 2022

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Michael C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Samuel C. This PSC owns 25-50% shares. Then there is David K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael C.

Notified on 9 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Samuel C.

Notified on 9 May 2023
Nature of control: 25-50% shares

David K.

Notified on 6 April 2016
Ceased on 9 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren S.

Notified on 6 April 2016
Ceased on 26 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-07-312023-05-07
Balance Sheet
Cash Bank On Hand89 64876 772151 331 
Current Assets90 16577 629152 060410
Debtors517857729410
Net Assets Liabilities49 09736 4079 37210 051
Other Debtors517857729410
Property Plant Equipment777 859781 037481 576482 415
Other
Accumulated Depreciation Impairment Property Plant Equipment32 86942 39520 2023 937
Additions Other Than Through Business Combinations Property Plant Equipment 2 204  
Average Number Employees During Period1122
Bank Borrowings151 045151 045  
Bank Overdrafts600 000600 000600 000 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment667 259667 259430 578430 578
Creditors656 602662 439614 575462 925
Increase From Depreciation Charge For Year Property Plant Equipment 12 0264 4619 161
Net Current Assets Liabilities-566 437-584 810-462 515-462 515
Other Creditors7 85535510 15086
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 50026 65425 426
Other Disposals Property Plant Equipment 2 500321 65425 426
Property Plant Equipment Gross Cost810 728823 432501 778486 352
Provisions For Liabilities Balance Sheet Subtotal11 2808 7759 6899 849
Taxation Social Security Payable  1 699 
Total Assets Less Current Liabilities211 422196 22719 06119 900
Total Increase Decrease From Revaluations Property Plant Equipment 13 000 10 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 093236340010, created on Fri, 17th Nov 2023
filed on: 22nd, November 2023
Free Download (6 pages)

Company search