Joegraphic Ltd NORTHALLERTON


Founded in 1998, Joegraphic, classified under reg no. 03682400 is an active company. Currently registered at Register House DL6 1NA, Northallerton the company has been in the business for twenty six years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 3 directors, namely Jonathan C., Joseph E. and Joni E.. Of them, Jonathan C., Joseph E., Joni E. have been with the company the longest, being appointed on 27 April 1999. At present there is 1 former director listed by the firm - Frances J., who left the firm on 9 February 2011. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Joegraphic Ltd Address / Contact

Office Address Register House
Office Address2 Zetland Street
Town Northallerton
Post code DL6 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03682400
Date of Incorporation Fri, 11th Dec 1998
Industry Portrait photographic activities
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Jonathan C.

Position: Director

Appointed: 27 April 1999

Joseph E.

Position: Director

Appointed: 27 April 1999

Joni E.

Position: Director

Appointed: 27 April 1999

Frances J.

Position: Director

Appointed: 31 January 2001

Resigned: 09 February 2011

Frances J.

Position: Secretary

Appointed: 31 January 2001

Resigned: 09 February 2011

Robert J.

Position: Secretary

Appointed: 27 April 1999

Resigned: 31 January 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 December 1998

Resigned: 14 December 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 December 1998

Resigned: 14 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth333 719347 304       
Balance Sheet
Cash Bank On Hand  30 10740 67130 908    
Current Assets144 053131 801106 69397 93893 48469 443121 82389 43158 786
Debtors18 99925 95732 30616 85621 849    
Net Assets Liabilities  334 240339 650352 001347 389347 307327 284279 035
Property Plant Equipment  650 936650 002654 030    
Total Inventories  44 28040 41140 727    
Cash Bank In Hand70 29457 570       
Net Assets Liabilities Including Pension Asset Liability333 719347 304       
Stocks Inventory54 76048 274       
Tangible Fixed Assets659 562654 963       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve201 577215 162       
Shareholder Funds333 719347 304       
Other
Accumulated Depreciation Impairment Property Plant Equipment  54 87355 80756 814    
Creditors  96 254104 685114 50294 36594 702141 742191 713
Fixed Assets659 562654 963650 936650 002654 030654 543653 413652 283651 153
Increase From Depreciation Charge For Year Property Plant Equipment   9341 007    
Net Current Assets Liabilities49 32836 52810 439-6 74721 01824 92227 12152 311132 927
Property Plant Equipment Gross Cost  705 809705 809710 844    
Total Additions Including From Business Combinations Property Plant Equipment    5 035    
Total Assets Less Current Liabilities708 890691 491661 375643 255633 012629 621680 534599 972518 226
Average Number Employees During Period    66679
Creditors Due After One Year375 171344 187       
Creditors Due Within One Year94 72595 273       
Number Shares Allotted 100       
Par Value Share 1       
Revaluation Reserve132 042132 042       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation705 809705 809       
Tangible Fixed Assets Depreciation46 24750 846       
Tangible Fixed Assets Depreciation Charged In Period 4 599       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements