Jouve Uk Limited MILTON KEYNES


Jouve Uk started in year 2010 as Private Limited Company with registration number 07220167. The Jouve Uk company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Milton Keynes at Mazars Llp The Pinnacle. Postal code: MK9 1FF.

The firm has 3 directors, namely Premamala R., Craig H. and Adrien L.. Of them, Adrien L. has been with the company the longest, being appointed on 21 May 2018 and Premamala R. and Craig H. have been with the company for the least time - from 9 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Pierre-Vincent D. who worked with the the firm until 31 December 2012.

Jouve Uk Limited Address / Contact

Office Address Mazars Llp The Pinnacle
Office Address2 160 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07220167
Date of Incorporation Mon, 12th Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Premamala R.

Position: Director

Appointed: 09 March 2022

Craig H.

Position: Director

Appointed: 09 March 2022

Adrien L.

Position: Director

Appointed: 21 May 2018

Etienne D.

Position: Director

Appointed: 22 May 2018

Resigned: 26 September 2023

David G.

Position: Director

Appointed: 21 May 2018

Resigned: 06 June 2022

Benoit D.

Position: Director

Appointed: 01 June 2016

Resigned: 22 May 2018

Emmanuel B.

Position: Director

Appointed: 01 June 2016

Resigned: 26 February 2017

Jean-Eric P.

Position: Director

Appointed: 01 June 2016

Resigned: 21 March 2018

Herve E.

Position: Director

Appointed: 05 October 2011

Resigned: 01 June 2016

Patrick S.

Position: Director

Appointed: 12 April 2010

Resigned: 30 September 2011

Pierre D.

Position: Director

Appointed: 12 April 2010

Resigned: 31 December 2012

Pierre-Vincent D.

Position: Secretary

Appointed: 12 April 2010

Resigned: 31 December 2012

Premamala R.

Position: Director

Appointed: 12 April 2010

Resigned: 14 April 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Thibault L. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Geoffrey G. This PSC has significiant influence or control over the company,.

Thibault L.

Notified on 11 October 2017
Nature of control: significiant influence or control

Geoffrey G.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand183 251207 597193 378200 531165 965364 401
Current Assets529 754588 719364 736369 276331 387501 184
Debtors177 533186 231171 358168 745165 422136 783
Net Assets Liabilities51 92655 843102 969137 727147 307153 134
Property Plant Equipment 49527555 631
Total Inventories168 970194 891    
Other
Accrued Liabilities Deferred Income23 54626 37029 31425 74125 73826 526
Accumulated Depreciation Impairment Property Plant Equipment 1 639384604659125
Accumulated Depreciation Not Including Impairment Property Plant Equipment1 4751 639384604659 
Additions Other Than Through Business Combinations Property Plant Equipment 659   781
Amounts Owed By Group Undertakings175175    
Amounts Owed To Group Undertakings416 981434 184152 464102 350119 058227 785
Applicable Tax Rate19191919  
Average Number Employees During Period344411
Cash Cash Equivalents 207 597193 378   
Corporation Tax Payable11 00693112 03131 59418 44127 195
Creditors477 828533 287261 995231 594184 302348 823
Current Tax For Period11 00593112 03129 401  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3284-37-37  
Deferred Tax Liabilities 84471010158
Fixed Assets 49527555232863
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 84-37-37 80
Increase From Depreciation Charge For Year Property Plant Equipment 16422022055150
Investments Fixed Assets    232232
Investments In Subsidiaries    232232
Long Term Contract Work In Progress168 970194 891    
Net Current Assets Liabilities51 92655 432102 741137 682147 085152 361
Net Deferred Tax Liability Asset 8447101090
Nominal Value Allotted Share Capital   10 00010 00010 000
Number Shares Issued Fully Paid   10 00010 00010 000
Other Creditors 2 22910 5982 400182271
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 475  684
Other Disposals Property Plant Equipment  1 475  684
Other Taxation Social Security Payable14 79966 37757 58868 126  
Par Value Share    11
Percentage Class Share Held In Subsidiary    22
Prepayments Accrued Income1 1401 140 578400400
Profit Loss On Ordinary Activities Before Tax62 2864 93259 120153 419  
Property Plant Equipment Gross Cost1 4752 134659659659756
Provisions For Liabilities Balance Sheet Subtotal -84-47-10-10-90
Taxation Including Deferred Taxation Balance Sheet Subtotal 8447101090
Taxation Social Security Payable   68 12618 00063 302
Tax Expense Credit Applicable Tax Rate11 98893711 23329 150  
Tax Increase Decrease From Effect Adjustment For Long Accounting Periods-119-105   
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment33885319  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  703190  
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 7401 01511 99428 661  
Total Assets Less Current Liabilities51 92655 927103 016137 737147 317153 224
Total Current Tax Expense Credit10 77293112 03128 698  
Total Deferred Tax Expense Credit-3284-37-37  
Trade Creditors Trade Payables11 4963 196 1 3832 8833 744
Trade Debtors Trade Receivables176 218184 916171 358168 167165 022136 383
Further Item Tax Increase Decrease Component Adjusting Items-929  5  
Increase Decrease In Current Tax From Adjustment For Prior Periods-233  -703  
Tax Decrease From Utilisation Tax Losses-233  -703  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
2023/09/26 - the day director's appointment was terminated
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements