Jago Enterprises Limited BRISTOL


Founded in 2015, Jago Enterprises, classified under reg no. 09690690 is an active company. Currently registered at Woodland Grange Woodlands Lane BS32 4JY, Bristol the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Jatin D., Gopa D.. Of them, Jatin D., Gopa D. have been with the company the longest, being appointed on 17 July 2015. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Jago Enterprises Limited Address / Contact

Office Address Woodland Grange Woodlands Lane
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690690
Date of Incorporation Fri, 17th Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Jatin D.

Position: Director

Appointed: 17 July 2015

Gopa D.

Position: Director

Appointed: 17 July 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Gopa J Desai 19 August 2021 Disc Sett from Berkshire, United Kingdom. The abovementioned PSC is classified as "a trust", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jatin i Desai 19 Aug 2021 Dis Settlement that entered Berkshire, United Kingdom as the official address. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gopa D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gopa J Desai 19 August 2021 Disc Sett

15 West Drive Sonning On Thames, Berkshire, RG4 6GE, United Kingdom

Legal authority Uk
Legal form Trust
Notified on 16 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Jatin I Desai 19 Aug 2021 Dis Settlement

15 West Drive Sonning On Thames, Berkshire, RG4 6GE, United Kingdom

Legal authority Uk
Legal form Trust
Notified on 16 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Gopa D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jatin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1010      
Balance Sheet
Cash Bank On Hand  567 093260 129282 542183 729133 778107 751
Current Assets  567 141413 598567 004436 914397 219528 646
Debtors  48153 469284 462253 185263 441420 895
Net Assets Liabilities  10 886180 114259 767455 627634 173820 442
Other Debtors   129 000243 600243 600253 600 
Property Plant Equipment   3 50648 91539 82628 49920 091
Cash Bank In Hand1010      
Net Assets Liabilities Including Pension Asset Liability1010      
Reserves/Capital
Shareholder Funds1010      
Other
Accrued Liabilities  4 5194 5198 0739002 1022 299
Accrued Liabilities Deferred Income    1 4585 8335 8335 833
Accumulated Depreciation Impairment Property Plant Equipment   66610 04724 61835 94542 896
Amounts Owed By Group Undertakings      253 600407 316
Average Number Employees During Period  111222
Bank Borrowings      38 34028 333
Bank Borrowings Overdrafts    8 33410 00010 00010 000
Corporation Tax Payable  2 58037 58823 32435 57342 84639 388
Creditors  556 255845 70248 33438 34028 34018 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 457
Disposals Property Plant Equipment       1 457
Fixed Assets   613 5561 051 2821 390 7161 506 4621 561 481
Increase From Depreciation Charge For Year Property Plant Equipment   6669 38114 57111 3278 408
Investment Property    514 500514 500650 000650 000
Investment Property Fair Value Model    514 500514 500650 000 
Investments Fixed Assets   610 050487 867836 390827 963891 390
Net Current Assets Liabilities  10 886-432 104-733 887-877 095-812 789-678 596
Number Shares Issued Fully Paid  101010109090
Other Creditors   71915 23216 06915 49215 492
Other Investments Other Than Loans   610 050487 867836 390827 963891 390
Other Remaining Borrowings   2 2401 018   
Other Taxation Social Security Payable      78165
Par Value Share  111111
Prepayments  484649515151
Property Plant Equipment Gross Cost   4 17258 96264 44464 44462 987
Provisions For Liabilities Balance Sheet Subtotal   1 3389 29419 65431 16044 110
Total Additions Including From Business Combinations Property Plant Equipment   4 17254 7905 482  
Total Assets Less Current Liabilities  10 886181 452317 395513 621693 673882 885
Trade Creditors Trade Payables      165196
Trade Debtors Trade Receivables   22 09340 8139 5349 79013 528
Additions Other Than Through Business Combinations Investment Property Fair Value Model    514 500   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Persons with significant control
Confirmation statement with updates June 11, 2023
filed on: 13th, July 2023
Free Download (4 pages)

Company search

Advertisements