Jewson Investments Ltd CHELTENHAM


Jewson Investments started in year 2014 as Private Limited Company with registration number 09338128. The Jewson Investments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cheltenham at 37 St Georges Road. Postal code: GL50 3DU.

The company has one director. Helen J., appointed on 3 December 2014. There are currently no secretaries appointed. As of 21 May 2024, there was 1 ex director - Peter J.. There were no ex secretaries.

Jewson Investments Ltd Address / Contact

Office Address 37 St Georges Road
Office Address2 Camberleigh-hay Llp
Town Cheltenham
Post code GL50 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09338128
Date of Incorporation Wed, 3rd Dec 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Helen J.

Position: Director

Appointed: 03 December 2014

Peter J.

Position: Director

Appointed: 03 December 2014

Resigned: 01 September 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Helen J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Helen J., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen J.

Notified on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter J.

Notified on 30 June 2016
Ceased on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen J.

Notified on 10 August 2017
Ceased on 30 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand193 65916 49420 6587 3479 66412 0231 001
Current Assets460 587228 815574 071950 500656 5831 163 3721 517 086
Debtors266 928212 321553 413943 153646 9191 151 3491 516 085
Net Assets Liabilities193 293246 747599 880651 992712 036772 153835 789
Other Debtors  550 329939 714644 2531 147 415 
Property Plant Equipment713 413713 4131 000 0001 000 0001 000 0001 000 0001 000 000
Cash Bank In Hand193 659      
Net Assets Liabilities Including Pension Asset Liability193 293      
Tangible Fixed Assets713 413      
Reserves/Capital
Called Up Share Capital1 732      
Profit Loss Account Reserve84 381      
Other
Accrued Liabilities Deferred Income1 6001 6003 4503 4503 4505 151 
Amounts Owed By Related Parties 1 336     
Amounts Owed To Related Parties 616 503     
Average Number Employees During Period2222222
Balances Amounts Owed By Related Parties240 5921 336     
Bank Borrowings Overdrafts153 348147 788126 928116 421113 54898 189 
Corporation Tax Payable10 09313 364     
Creditors-57 261-667 272-928 067-1 258 329-907 241-1 369 2721 668 194
Fixed Assets832 992832 9921 119 5791 119 5791 119 5791 119 5791 119 579
Income From Related Parties-44 0111 336     
Increase In Loans Owed By Related Parties Due To Loans Advanced460 00036 000     
Investments     119 579119 579
Investments Fixed Assets119 579119 579119 579119 579119 579119 579119 579
Investments In Group Undertakings Participating Interests5 0005 0005 0005 0005 0005 000 
Investments In Subsidiaries114 579114 579114 579114 579114 579114 579 
Net Current Assets Liabilities403 326-438 457-353 996-307 829-250 658-205 900-151 108
Other Creditors889 67718 297846 2581 126 520793 5141 266 393 
Other Taxation Social Security Payable4 7425 70065 339110 82099 54882 784 
Payments To Related Parties-220 000-116 000     
Prepayments Accrued Income  3 0843 4392 6663 934 
Property Plant Equipment Gross Cost713 413713 4131 000 0001 000 0001 000 0001 000 0001 000 000
Provisions For Liabilities Balance Sheet Subtotal  -38 775-43 337-43 337-43 33743 337
Total Assets Less Current Liabilities1 236 318394 535765 583811 750868 921913 679968 471
Trade Creditors Trade Payables1 3361 4222 1246 3161 9822 290 
Advances Credits Directors240 592166 119468 672759 786929 8161 835 1082 589 372
Advances Credits Made In Period Directors    416 9901 205 2921 126 264
Advances Credits Repaid In Period Directors    711 868300 000372 000
Capital Employed193 293      
Creditors Due After One Year-1 043 025      
Creditors Due Within One Year57 261      
Fixed Asset Investments Cost Or Valuation119 579      
Number Shares Allotted64 958      
Number Shares Allotted Increase Decrease During Period64 958      
Par Value Share0      
Share Capital Allotted Called Up Paid650      
Share Premium Account107 180      
Tangible Fixed Assets Cost Or Valuation713 413      
Value Shares Allotted Increase Decrease During Period650      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on September 1, 2023
filed on: 2nd, April 2024
Free Download (1 page)

Company search