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

Jbh Soft Furnishings Ltd. LONDON


Jbh Soft Furnishings started in year 2014 as Private Limited Company with registration number 08918943. The Jbh Soft Furnishings company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Acoustic Studio (lower Ground Floor) Invicta House. Postal code: EC1Y 0TG.

The company has one director. Ben H., appointed on 3 March 2014. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Jamie H.. There were no ex secretaries.

Jbh Soft Furnishings Ltd. Address / Contact

Office Address Acoustic Studio (lower Ground Floor) Invicta House
Office Address2 108-114 Golden Lane
Town London
Post code EC1Y 0TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08918943
Date of Incorporation Mon, 3rd Mar 2014
Industry Manufacture of soft furnishings
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Ben H.

Position: Director

Appointed: 03 March 2014

Jamie H.

Position: Director

Appointed: 03 March 2014

Resigned: 01 July 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Robert C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ben H. This PSC has significiant influence or control over the company,. Then there is John S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Robert C.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Ben H.

Notified on 1 July 2016
Nature of control: significiant influence or control

John S.

Notified on 1 July 2016
Ceased on 6 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth6 95354 948     
Balance Sheet
Cash Bank In Hand4 98464 996     
Cash Bank On Hand 64 99696 655387 314397 742412 817356 136
Current Assets308 735226 483464 036669 9261 373 1431 157 429981 005
Debtors272 751112 237328 368217 363767 152360 366245 096
Net Assets Liabilities 54 948237 119473 348811 670925 178765 771
Net Assets Liabilities Including Pension Asset Liability6 95354 948     
Property Plant Equipment 4 5183 2045 72010 91440 37722 857
Stocks Inventory31 00049 250     
Tangible Fixed Assets8 5334 518     
Total Inventories 49 25039 01365 249208 249384 246379 773
Other Debtors     89 957120 093
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve6 85354 848     
Shareholder Funds6 95354 948     
Other
Accrued Liabilities 8 88959 18762 750136 60617 74269 000
Accumulated Amortisation Impairment Intangible Assets    7981 5952 394
Accumulated Depreciation Impairment Property Plant Equipment 1 9115 1887 71211 86125 66444 184
Average Number Employees During Period  35575
Corporation Tax Payable 15 17145 22785 63180 07838 07822 902
Creditors 175 149229 657201 211577 49111 5417 781
Creditors Due Within One Year308 608175 149     
Fixed Assets   5 72018 09246 75828 439
Future Minimum Lease Payments Under Non-cancellable Operating Leases  19 85128 18462 30773 00077 000
Increase From Amortisation Charge For Year Intangible Assets    798797799
Increase From Depreciation Charge For Year Property Plant Equipment  3 2772 5244 14913 80318 520
Intangible Assets    7 1786 3815 582
Intangible Assets Gross Cost    7 9767 976 
Net Current Assets Liabilities12751 334234 379468 715795 652894 506747 913
Number Shares Allotted100100     
Other Creditors    3 132  
Other Remaining Borrowings 93 81348 813    
Other Taxation Social Security Payable 7 5787 1647 92933 72313 4627 723
Par Value Share11     
Prepayments Accrued Income  14 79215 58616 76044 22716 703
Property Plant Equipment Gross Cost 6 4298 39213 43222 77566 04167 041
Provisions For Liabilities Balance Sheet Subtotal 9044641 0872 0744 5452 800
Provisions For Liabilities Charges1 707904     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions10 3184 861     
Tangible Fixed Assets Cost Or Valuation10 3186 429     
Tangible Fixed Assets Depreciation1 7851 911     
Tangible Fixed Assets Depreciation Charged In Period1 7851 949     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 823     
Tangible Fixed Assets Disposals 8 750     
Total Additions Including From Business Combinations Intangible Assets    7 976  
Total Additions Including From Business Combinations Property Plant Equipment  1 9635 0409 34343 2661 000
Total Assets Less Current Liabilities8 66055 852237 583474 435813 744941 264776 352
Trade Creditors Trade Payables 45 75763 13229 185282 338159 603105 515
Trade Debtors Trade Receivables 112 237313 576201 777750 392226 182108 300
Advances Credits Directors6 209      
Advances Credits Made In Period Directors10 063      
Advances Credits Repaid In Period Directors3 854      
Finance Lease Liabilities Present Value Total     11 5417 781
Merchandise    208 249167 880139 753
Work In Progress     216 366240 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2016-06-01
filed on: 28th, March 2024
Free Download (2 pages)

Company search