Jasmine Caravan Park Limited FILEY


Founded in 2006, Jasmine Caravan Park, classified under reg no. 05932223 is an active company. Currently registered at Crows Nest Farm YO14 9PS, Filey the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Rebecca P., Nicholas P. and Ian P.. In addition one secretary - Rebecca P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John S. who worked with the the company until 17 January 2007.

Jasmine Caravan Park Limited Address / Contact

Office Address Crows Nest Farm
Office Address2 Gristhorpe
Town Filey
Post code YO14 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05932223
Date of Incorporation Tue, 12th Sep 2006
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Rebecca P.

Position: Director

Appointed: 01 January 2020

Nicholas P.

Position: Director

Appointed: 01 January 2020

Ian P.

Position: Director

Appointed: 17 January 2007

Rebecca P.

Position: Secretary

Appointed: 17 January 2007

Terence L.

Position: Director

Appointed: 12 September 2006

Resigned: 17 January 2007

John S.

Position: Director

Appointed: 12 September 2006

Resigned: 17 January 2007

Mantel Nominees Limited

Position: Corporate Director

Appointed: 12 September 2006

Resigned: 12 September 2006

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2006

Resigned: 12 September 2006

John S.

Position: Secretary

Appointed: 12 September 2006

Resigned: 17 January 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Crows Nest Holidays Limited from Filey, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Ian P. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Crows Nest Holidays Limited

Crows Nest Farm Gristhorpe, Filey, YO14 9PS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14313785
Notified on 21 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian P.

Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46 3842 49136 85955 437144 366284 807395 604547 518
Current Assets50 31565 603104 316115 139174 190300 447490 802556 219
Debtors3 6562 9854 1152 9554 3184 62080 8994 701
Net Assets Liabilities222 607266 751385 569464 356568 518728 887888 3551 059 411
Other Debtors20134 11523 6 6494 701
Property Plant Equipment2 067 8282 068 4451 997 3921 978 2691 952 2761 909 5611 897 3491 876 542
Total Inventories27560 12763 34256 74725 50911 02014 2984 000
Other
Accrued Liabilities Deferred Income43 20717 20427 91918 82416 09728 39089 378 
Accumulated Amortisation Impairment Intangible Assets108 000120 000120 000120 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment243 812285 731322 752351 525377 518448 451475 718506 110
Average Number Employees During Period 4464444
Bank Borrowings781 758714 705649 137584 817519 382453 652386 353319 539
Bank Borrowings Overdrafts65 800645 67271 834210 925137 97964 588310 103241 757
Bank Overdrafts 60 094      
Capital Commitments160 000 50 000     
Corporation Tax Payable14 9269 43935 18322 11329 58538 71639 291 
Creditors715 758645 672578 717512 983446 105378 903310 103241 757
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 9154 000   915
Disposals Property Plant Equipment  38 3074 000   915
Fixed Assets2 459 8282 448 4452 377 3922 358 2692 332 2762 329 5612 317 3492 296 542
Increase From Amortisation Charge For Year Intangible Assets 12 000      
Increase From Depreciation Charge For Year Property Plant Equipment 41 91938 93632 77325 99370 93327 26731 307
Intangible Assets12 000       
Intangible Assets Gross Cost120 000120 000120 000120 000120 000120 000120 000 
Investment Property380 000380 000380 000380 000380 000420 000420 000420 000
Investment Property Fair Value Model380 000380 000380 000380 000380 000420 000420 000 
Merchandise  63 34256 74725 50911 02014 298 
Net Current Assets Liabilities-1 511 476-1 521 920-1 405 054-1 373 598-1 313 118-1 214 215-1 110 418-985 910
Other Creditors 1 443 4751 399 328   1 484 8771 418 633
Other Taxation Social Security Payable80014 9211 1401 322  78745 714
Prepayments3 0372 8444 1152 9534 315   
Property Plant Equipment Gross Cost2 311 6402 354 1762 320 1442 329 7942 329 7942 358 0122 373 0672 382 652
Provisions For Liabilities Balance Sheet Subtotal9 98714 1028 0527 3324 5357 5568 4739 464
Total Additions Including From Business Combinations Property Plant Equipment 42 5364 27513 650 28 21815 05510 500
Total Assets Less Current Liabilities948 352926 525972 338984 6711 019 1581 115 3461 206 9311 310 632
Total Borrowings781 758774 799649 137     
Number Shares Issued Fully Paid       100
Par Value Share       1
Prepayments Accrued Income    4 3154 6202 267 
Recoverable Value-added Tax      4 382 
Trade Creditors Trade Payables    125315 
Trade Debtors Trade Receivables      74 250 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 30th, September 2023
Free Download (2 pages)

Company search

Advertisements