Barbarajordanone Limited LYDBROOK


Founded in 2017, Barbarajordanone, classified under reg no. 10580841 is an active company. Currently registered at The Old House GL17 9SB, Lydbrook the company has been in the business for 7 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has one director. Barbara J., appointed on 24 January 2017. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Geoffrey J.. There were no ex secretaries.

Barbarajordanone Limited Address / Contact

Office Address The Old House
Office Address2 Central Lydbrook
Town Lydbrook
Post code GL17 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10580841
Date of Incorporation Tue, 24th Jan 2017
Industry Solicitors
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Barbara J.

Position: Director

Appointed: 24 January 2017

Geoffrey J.

Position: Director

Appointed: 01 September 2017

Resigned: 03 January 2024

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we researched, there is Barbara J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Geoffrey J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Barbara J.

Notified on 24 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Geoffrey J.

Notified on 28 February 2018
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 24 January 2017
Ceased on 23 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Geoffrey J.

Notified on 1 September 2017
Ceased on 23 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand71 583213 797253 826397 896523 047122 125
Current Assets347 492503 737675 788959 534973 394549 288
Debtors275 909289 940421 962561 638450 347427 163
Net Assets Liabilities206 111354 628522 756733 782771 669298 103
Other Debtors22 98323 98732 13224 9714 8601 600
Property Plant Equipment3 5403 00713 86019 01617 84311 890
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-8 110     
Accumulated Depreciation Impairment Property Plant Equipment3601 4834 23611 01619 48827 725
Additions Other Than Through Business Combinations Property Plant Equipment 59013 60611 9367 2992 698
Average Number Employees During Period 77677
Corporation Tax Payable   117 36184 02688 852
Creditors4 986152 116166 892244 768219 568263 075
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -9
Disposals Property Plant Equipment     -414
Financial Liabilities4 986     
Fixed Assets3 540     
Gross Amount Due From Customers For Construction Contract Work As Asset87 604149 964135 175185 179214 932147 733
Increase From Depreciation Charge For Year Property Plant Equipment 1 1232 7536 7808 4728 246
Net Current Assets Liabilities207 557351 621508 896714 766753 826286 213
Other Creditors    14 3211 928
Other Payables Accrued Expenses8 11018 91314 6349 84311 76911 167
Other Remaining Borrowings24 9534 375-13 3315 36132 17562 028
Prepayments2 3402 7572 5632 6213 2503 702
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 340     
Property Plant Equipment Gross Cost3 9004 49018 09630 03237 33139 615
Taxation Social Security Payable41 00156 78762 861112 05976 62698 930
Total Assets Less Current Liabilities219 207354 628    
Total Borrowings24 9534 375-13 3315 36132 17562 028
Trade Debtors Trade Receivables162 982113 232238 761348 867227 305274 128
Unpaid Contributions To Pension Schemes291246479144651170

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 1st, March 2024
Free Download (9 pages)

Company search

Advertisements