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

Jijk Limited WATERLOOVILLE


Founded in 2010, Jijk, classified under reg no. 07161895 is an active company. Currently registered at Wellesley House 204 London Road PO7 7AN, Waterlooville the company has been in the business for 14 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has 2 directors, namely Joanne M., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 29 April 2010 and Joanne M. has been with the company for the least time - from 24 July 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patricia M. who worked with the the company until 15 January 2018.

Jijk Limited Address / Contact

Office Address Wellesley House 204 London Road
Office Address2 Hampshire
Town Waterlooville
Post code PO7 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07161895
Date of Incorporation Thu, 18th Feb 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Joanne M.

Position: Director

Appointed: 24 July 2021

Christopher M.

Position: Director

Appointed: 29 April 2010

Joanne M.

Position: Director

Appointed: 01 April 2016

Resigned: 23 July 2020

Patricia M.

Position: Secretary

Appointed: 18 February 2010

Resigned: 15 January 2018

Justine K.

Position: Director

Appointed: 18 February 2010

Resigned: 24 July 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Christopher M. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Joanne M. This PSC owns 25-50% shares.

Christopher M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Joanne M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth834-7 60715 51314 672        
Balance Sheet
Cash Bank On Hand   30 83623 28621 48921 27216 470312 79430 21532 216
Current Assets22 63422 08948 87241 41828 72927 43128 99820 15614 86031 01333 66740 896
Debtors2 0126294 95510 5825 4435 9427 7263 71114 85718 2193 4518 680
Net Assets Liabilities   14 6723 435-5 651-11 370-15 209-15 088-5 9795 10216 357
Other Debtors   305310  -2414 85716 059-1445 004
Property Plant Equipment   2 4451 62922 29616 68412 438  900968
Cash Bank In Hand20 62221 46043 91730 836        
Net Assets Liabilities Including Pension Asset Liability834-7 60715 51214 672        
Tangible Fixed Assets4 8544 0103 4262 445        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve734-7 70715 41314 572        
Shareholder Funds834-7 60715 51314 672        
Other
Accrued Liabilities    1 1501 1501 300  800800800
Accumulated Depreciation Impairment Property Plant Equipment   7 1397 9558 73414 34618 5921 9031 9032 2032 625
Additions Other Than Through Business Combinations Property Plant Equipment     29 727    1 200490
Administration Support Average Number Employees    2222    
Average Number Employees During Period   11  11222
Creditors   28 70226 59754 57616 37311 07629 94836 99229 29425 261
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 806  -16 839   
Disposals Property Plant Equipment     -8 281  -29 127   
Dividend Per Share Interim   1 0651 0561 270925870    
Finance Lease Liabilities Present Value Total     27 93016 37311 076    
Increase From Depreciation Charge For Year Property Plant Equipment    8167 5855 6124 246150 300422
Net Current Assets Liabilities-3 049-10 81512 77212 7152 132-27 145-8 511-14 208-15 088-5 9794 37315 635
Number Shares Issued Fully Paid    100100100100100100100100
Other Creditors   27 85924 90023 13422 35124360360360360
Other Payables Accrued Expenses      1 3001 300800800  
Other Remaining Borrowings   221400136      
Par Value Share 111 1111111
Prepayments    3091 455958961  428436
Property Plant Equipment Gross Cost   9 5849 58431 03031 03031 0301 9031 9033 1033 593
Provisions For Liabilities Balance Sheet Subtotal   4893268023 1702 363  171246
Taxation Social Security Payable   6221 2972 3628 0786 9435 95911 83528 13424 101
Total Assets Less Current Liabilities1 805-6 80516 19815 1603 761-4 8498 173-1 770-15 088-5 9795 27316 603
Total Borrowings   22140028 06616 37311 076    
Trade Debtors Trade Receivables   10 2775 1344 4876 7682 750 2 1603 1683 240
Amount Specific Advance Or Credit Directors   223-400-136-129-2414 85716 059  
Amount Specific Advance Or Credit Made In Period Directors   -32017726492 50787 10514 88142 950  
Amount Specific Advance Or Credit Repaid In Period Directors    -177 -92 500-87 000 -41 747  
Creditors Due Within One Year25 68332 90436 10128 703        
Fixed Assets4 8544 0103 4262 445        
Number Shares Allotted100100100100        
Provisions For Liabilities Charges971802685488        
Value Shares Allotted100100100100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 2024-02-18
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements