Jott Europe Limited SHEFFIELD


Founded in 2006, Jott Europe, classified under reg no. 05968628 is an active company. Currently registered at 25 Buchanan Road S5 8AP, Sheffield the company has been in the business for 18 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since June 13, 2011 Jott Europe Limited is no longer carrying the name Jott Pens.

There is a single director in the company at the moment - Wayne L., appointed on 18 October 2006. In addition, a secretary was appointed - Wayne L., appointed on 25 May 2011. Currenlty, the company lists one former director, whose name is William B. and who left the the company on 27 May 2011. In addition, there is one former secretary - Alan C. who worked with the the company until 25 May 2011.

Jott Europe Limited Address / Contact

Office Address 25 Buchanan Road
Town Sheffield
Post code S5 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05968628
Date of Incorporation Mon, 16th Oct 2006
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Wayne L.

Position: Secretary

Appointed: 25 May 2011

Wayne L.

Position: Director

Appointed: 18 October 2006

William B.

Position: Director

Appointed: 29 October 2007

Resigned: 27 May 2011

Alan C.

Position: Secretary

Appointed: 18 October 2006

Resigned: 25 May 2011

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2006

Resigned: 17 October 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 2006

Resigned: 17 October 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Wayne L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wayne L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jott Pens June 13, 2011
Jott (UK) July 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth  6 96011 276     
Balance Sheet
Cash Bank On Hand   19 89621 306    
Current Assets16 20514 13119 32319 89621 20617 54612 57857 3202 979
Net Assets Liabilities   11 2761 5101 1425574 500-1 487
Property Plant Equipment   800     
Cash Bank In Hand8 3825 5538 271      
Debtors7 8238 25311 052      
Net Assets Liabilities Including Pension Asset Liability1 0862 2386 96011 276     
Stocks Inventory 325       
Tangible Fixed Assets8286321 054      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve9862 1386 860      
Shareholder Funds  6 96011 276     
Other
Average Number Employees During Period     1111
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100100  
Creditors   9 42014 79616 50412 12152 9941 805
Fixed Assets  1 054800    712
Net Current Assets Liabilities2581 6065 90610 4766 4101 0424574 5001 434
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       174260
Property Plant Equipment Gross Cost   800     
Provisions For Liabilities Balance Sheet Subtotal    5 000    
Total Assets Less Current Liabilities  6 96011 2766 5101 1425574 5002 146
Total Increase Decrease From Revaluations Property Plant Equipment    -800    
Capital Employed1 0862 2386 960      
Creditors Due Within One Year15 94712 52513 4179 420     
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions  1 274      
Tangible Fixed Assets Cost Or Valuation2 5272 5273 801      
Tangible Fixed Assets Depreciation1 6991 8952 747      
Tangible Fixed Assets Depreciation Charged In Period 196852      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Restoration
New registered office address The Hope Centre Bernard Road Sheffield South Yorkshire S2 5BQ. Change occurred on March 21, 2024. Company's previous address: 25 Buchanan Road Sheffield South Yorkshire S5 8AP.
filed on: 21st, March 2024
Free Download (1 page)

Company search