Victoria Jubilee Public House Limited LEICESTER


Victoria Jubilee Public House started in year 2014 as Private Limited Company with registration number 09304109. The Victoria Jubilee Public House company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at First Floor Unit 7-8 St Matthews Business Centre. Postal code: LE1 3LJ.

The firm has one director. Yogesh C., appointed on 18 December 2017. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Heena C.. There were no ex secretaries.

Victoria Jubilee Public House Limited Address / Contact

Office Address First Floor Unit 7-8 St Matthews Business Centre
Office Address2 Gower Street
Town Leicester
Post code LE1 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09304109
Date of Incorporation Mon, 10th Nov 2014
Industry Public houses and bars
End of financial Year 29th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Yogesh C.

Position: Director

Appointed: 18 December 2017

Heena C.

Position: Director

Appointed: 10 November 2014

Resigned: 22 December 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Yogesh C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Heena C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yogesh C.

Notified on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heena C.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3561 615      
Balance Sheet
Cash Bank On Hand  3 647 1007 5834 429 
Current Assets8 5989 67312 6726 0823 21117 60010 7379 938
Debtors950    4 99618 
Net Assets Liabilities 1 615-3 946-6 264-783-1 088-9 302-6 127
Other Debtors     4 978  
Property Plant Equipment  2 8572 4282 0642 2441 907 
Total Inventories  9 0256 0823 1115 0216 290 
Cash Bank In Hand1 668       
Intangible Fixed Assets2 969       
Net Assets Liabilities Including Pension Asset Liability3561 615      
Stocks Inventory5 980       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 785       
Shareholder Funds3561 615      
Other
Accrued Liabilities  1 3881 3881 6721 4401 710 
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 956-1 388 -1 672-1 440-1 710-1 398
Accumulated Depreciation Impairment Property Plant Equipment  1 6442 0732 4372 8333 170 
Average Number Employees During Period 2321321
Bank Borrowings     15 00012 750 
Creditors 8 56318 02414 7114 32315 00012 7509 750
Depreciation Expense Property Plant Equipment     396337 
Fixed Assets2 9692 5242 857 2 0642 2441 9071 621
Increase From Depreciation Charge For Year Property Plant Equipment   429364 337 
Net Current Assets Liabilities-1 0841 110-5 352-8 629-2 78413 1083 2513 400
Other Creditors  3183183181 251  
Other Inventories  9 0256 0823 1115 0216 290 
Other Remaining Borrowings  15 1519 951951 347 
Property Plant Equipment Gross Cost  4 5014 5014 5015 0775 077 
Provisions For Liabilities Balance Sheet Subtotal 63636363   
Taxation Social Security Payable  2 5553 0543 0544 1075 454 
Total Assets Less Current Liabilities1 8853 634-2 495-6 20195215 3525 1585 021
Total Borrowings  15 1519 95195115 00012 750 
Trade Creditors Trade Payables     -8661 685 
Trade Debtors Trade Receivables     1818 
Amount Specific Advance Or Credit Directors     -3 555  
Amount Specific Advance Or Credit Made In Period Directors     -4 506  
Director Remuneration  11 66113 1471 0184 2939 240 
Accruals Deferred Income1 5291 956      
Creditors Due Within One Year9 6878 563      
Intangible Fixed Assets Additions3 493       
Intangible Fixed Assets Aggregate Amortisation Impairment524       
Intangible Fixed Assets Amortisation Charged In Period524       
Intangible Fixed Assets Cost Or Valuation3 493       
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges 63      
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, February 2024
Free Download (6 pages)

Company search

Advertisements