Jubilee Market Hall Limited COVENT GARDEN


Founded in 1984, Jubilee Market Hall, classified under reg no. 01801188 is an active company. Currently registered at Jubilee Market 1 Tavistock Court WC2E 8BD, Covent Garden the company has been in the business for fourty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 9 directors, namely Michelle W., Nicholas H. and Metin M. and others. Of them, Colin H. has been with the company the longest, being appointed on 13 September 2012 and Michelle W. has been with the company for the least time - from 21 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jubilee Market Hall Limited Address / Contact

Office Address Jubilee Market 1 Tavistock Court
Office Address2 The Piazza
Town Covent Garden
Post code WC2E 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801188
Date of Incorporation Mon, 19th Mar 1984
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Michelle W.

Position: Director

Appointed: 21 October 2021

Nicholas H.

Position: Director

Appointed: 20 October 2020

Metin M.

Position: Director

Appointed: 20 October 2020

Tracy B.

Position: Director

Appointed: 30 October 2019

Henry S.

Position: Director

Appointed: 13 September 2017

Jeanette W.

Position: Director

Appointed: 25 February 2015

Stewart C.

Position: Director

Appointed: 01 October 2014

Andrew G.

Position: Director

Appointed: 01 October 2014

Colin H.

Position: Director

Appointed: 13 September 2012

Eric W.

Position: Director

Appointed: 04 October 2018

Resigned: 20 October 2020

Simon C.

Position: Director

Appointed: 22 September 2016

Resigned: 30 October 2019

Shimon B.

Position: Director

Appointed: 01 October 2014

Resigned: 04 October 2018

Joaqum S.

Position: Director

Appointed: 01 October 2014

Resigned: 16 May 2017

Michelle W.

Position: Director

Appointed: 01 October 2014

Resigned: 22 September 2016

Scott H.

Position: Director

Appointed: 16 November 2011

Resigned: 03 July 2012

Mark B.

Position: Director

Appointed: 08 September 2011

Resigned: 01 October 2014

Rosalyn B.

Position: Director

Appointed: 08 September 2011

Resigned: 20 October 2020

Costas B.

Position: Director

Appointed: 20 July 2010

Resigned: 15 February 2012

Bo L.

Position: Director

Appointed: 20 August 2009

Resigned: 08 September 2011

Paul M.

Position: Director

Appointed: 23 August 2007

Resigned: 20 August 2009

Alison C.

Position: Director

Appointed: 17 August 2006

Resigned: 23 August 2007

Colin L.

Position: Director

Appointed: 17 August 2006

Resigned: 21 October 2021

Cyril W.

Position: Director

Appointed: 21 August 1997

Resigned: 20 December 2014

Gordon M.

Position: Director

Appointed: 21 August 1997

Resigned: 17 August 2006

Metin M.

Position: Director

Appointed: 29 August 1996

Resigned: 01 October 2014

Peter H.

Position: Director

Appointed: 27 July 1992

Resigned: 01 October 2014

Keith H.

Position: Secretary

Appointed: 09 July 1992

Resigned: 03 September 2021

Eric W.

Position: Director

Appointed: 25 July 1991

Resigned: 26 February 2014

Jean R.

Position: Director

Appointed: 14 December 1990

Resigned: 08 September 2011

George A.

Position: Director

Appointed: 14 December 1990

Resigned: 29 August 1996

Rochelle A.

Position: Director

Appointed: 14 December 1990

Resigned: 20 June 1997

Michael A.

Position: Director

Appointed: 14 December 1990

Resigned: 17 August 2006

Montagu Professional Services Limited

Position: Secretary

Appointed: 14 December 1990

Resigned: 09 July 1992

Andrew G.

Position: Director

Appointed: 14 December 1990

Resigned: 08 September 2011

Frank F.

Position: Director

Appointed: 14 December 1990

Resigned: 21 August 1997

Neil C.

Position: Director

Appointed: 14 December 1990

Resigned: 25 July 1991

Raymond G.

Position: Director

Appointed: 14 December 1990

Resigned: 10 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand229 623337 921524 810602 780605 443543 838
Current Assets637 195768 567944 6911 019 3751 025 927940 641
Debtors407 572430 646419 881416 595420 484396 803
Net Assets Liabilities1 390 19357 318 07339 174 60436 550 27735 784 04033 450 374
Other Debtors334 703395 719363 225335 221370 908336 203
Property Plant Equipment1 029 82869 582 81147 216 755226 250198 727177 114
Other
Audit Fees Expenses9 00010 2009 09010 00011 45012 864
Accumulated Depreciation Impairment Property Plant Equipment323 396382 342429 156354 776389 846421 102
Average Number Employees During Period 14111199
Bank Borrowings Overdrafts  245 000200 083147 000 
Capital Reduction Decrease In Equity    48 
Corporation Tax Payable  2111 592 7 308
Corporation Tax Recoverable    650 
Creditors262 264264 624245 000200 083147 000255 257
Fixed Assets  47 216 75447 177 72646 198 72742 914 114
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -951 476-3 263 000
Increase From Depreciation Charge For Year Property Plant Equipment 58 94646 81439 92635 07031 256
Investment Property  46 951 47546 951 47646 000 00042 737 000
Investment Property Fair Value Model  46 951 47646 951 47646 000 00042 737 000
Net Current Assets Liabilities374 931503 943724 276767 646692 399685 384
Other Creditors8 4627 62410 49720 57411 44011 484
Other Taxation Social Security Payable7 6408 8846 3456 8197 08710 987
Profit Loss18 54355 927 880-18 143 469-2 624 327-766 189-2 333 666
Property Plant Equipment Gross Cost1 353 22469 965 15347 645 911581 026588 573598 216
Provisions For Liabilities Balance Sheet Subtotal14 56612 768 6818 521 42711 195 01210 960 08610 149 124
Taxation Including Deferred Taxation Balance Sheet Subtotal14 56612 768 6818 521 42711 195 01210 960 08610 149 124
Total Additions Including From Business Combinations Property Plant Equipment 9 25556 5868977 5479 643
Total Assets Less Current Liabilities1 404 75970 086 75447 941 03147 945 37246 891 12643 599 498
Total Increase Decrease From Revaluations Property Plant Equipment 68 602 674-22 375 828   
Trade Creditors Trade Payables246 162248 116203 362177 827266 001225 478
Trade Debtors Trade Receivables72 86934 92756 65681 37448 92660 600
Transfers To From Retained Earnings Increase Decrease In Equity -55 846 72622 375 828   
Director Remuneration68 25074 75669 82976 70576 705100 000

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts made up to Sat, 30th Sep 2023
filed on: 10th, May 2024
Free Download (12 pages)

Company search

Advertisements