Urban Jump Ltd NORWICH


Founded in 2016, Urban Jump, classified under reg no. 09995616 is an active company. Currently registered at Evolution House Iceni Court NR6 6BB, Norwich the company has been in the business for eight years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28.

The firm has 2 directors, namely Hayley H., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 1 May 2016 and Hayley H. has been with the company for the least time - from 30 April 2019. As of 27 April 2024, there was 1 ex director - Graham O.. There were no ex secretaries.

Urban Jump Ltd Address / Contact

Office Address Evolution House Iceni Court
Office Address2 Delft House
Town Norwich
Post code NR6 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09995616
Date of Incorporation Tue, 9th Feb 2016
Industry Other sports activities
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Hayley H.

Position: Director

Appointed: 30 April 2019

Richard H.

Position: Director

Appointed: 01 May 2016

Graham O.

Position: Director

Appointed: 09 February 2016

Resigned: 14 March 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Hayley H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham O., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hayley H.

Notified on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

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

Graham O.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand162 20615 40430 84264 00134 98274 90424 754
Current Assets218 825120 315275 313291 350573 312570 724553 367
Debtors42 222104 912244 471227 349538 330495 820528 613
Net Assets Liabilities4 436-24 90677 57310 3921 22155 82678 838
Other Debtors33 75033 79254 07042 18435 116107 902136 587
Property Plant Equipment710 015615 096507 653425 108364 520309 599 
Other
Amount Specific Advance Or Credit Directors 30 76360 46256 57332 90144 84841 583
Amount Specific Advance Or Credit Made In Period Directors 13 53429 699118 759104 72144 848 
Amount Specific Advance Or Credit Repaid In Period Directors   122 648128 39337 7223 265
Accrued Liabilities Deferred Income6 4121 021 210   
Accumulated Depreciation Impairment Property Plant Equipment63 983189 053299 965383 175448 783505 769208 394
Amounts Owed By Directors 44 29760 46256 57332 901  
Average Number Employees During Period58434433445461
Bank Borrowings125 55078 469222 152    
Bank Borrowings Overdrafts12 50056 50558 523127 089141 098124 986113 002
Corporation Tax Payable14 39714 397  29 25742 19964 978
Corporation Tax Recoverable14 39714 397  18 386  
Creditors487 736313 074344 138320 873416 311401 998401 383
Disposals Property Plant Equipment 1 036     
Finance Lease Liabilities Present Value Total335 936222 68191 63788 34059 725  
Increase Decrease In Property Plant Equipment66 493      
Increase From Depreciation Charge For Year Property Plant Equipment63 983125 069110 91283 21065 60861 1991 552
Loans From Directors52 573      
Loans From Other Related Parties Other Than Directors 114 40786 082    
Net Current Assets Liabilities-205 679-307 844-69 744-93 843122 271181 069151 984
Nominal Value Shares Issued Specific Share Issue11     
Number Shares Issued Fully Paid120400400400400400400
Number Shares Issued Specific Share Issue120280     
Other Creditors521 84386 08254 98050 091291239
Other Taxation Social Security Payable  1 7491 1551 2759 22617 148
Par Value Share1111111
Prepayments5 7278 9563 2793 3951 92710 4307 478
Prepayments Accrued Income    450 000287 757287 757
Property Plant Equipment Gross Cost773 998804 148807 618808 283813 303815 3688 660
Provisions For Liabilities Balance Sheet Subtotal12 16419 08416 198 69 25932 84436 382
Social Security Payable1 943      
Total Additions Including From Business Combinations Property Plant Equipment773 99831 1863 4706655 0202 065151
Total Assets Less Current Liabilities504 336307 252437 909331 265486 791490 668413 493
Trade Creditors Trade Payables18 68715 58019 20448 33796 30695 75076 632
Trade Debtors Trade Receivables2 7453 470126 660125 197 3613 589
Value-added Tax Payable88 62868 29074 250118 016108 018  
Other Remaining Borrowings     172 601 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/12/05
filed on: 19th, January 2024
Free Download (4 pages)

Company search

Advertisements