Cave J Limited COLCHESTER


Cave J started in year 2007 as Private Limited Company with registration number 06381639. The Cave J company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Colchester at Lodge Park. Postal code: CO4 5NE.

The company has one director. Jamie C., appointed on 25 September 2007. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Johanna C.. There were no ex directors.

This company operates within the SS9 5HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1076362 . It is located at Pond Chase Nurseries, Folly Lane, Hockley with a total of 2 cars.

Cave J Limited Address / Contact

Office Address Lodge Park
Office Address2 Lodge Lane
Town Colchester
Post code CO4 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06381639
Date of Incorporation Tue, 25th Sep 2007
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Jamie C.

Position: Director

Appointed: 25 September 2007

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 25 September 2007

Resigned: 25 September 2007

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2007

Resigned: 25 September 2007

Johanna C.

Position: Secretary

Appointed: 25 September 2007

Resigned: 05 April 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Jamie C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jamie C.

Notified on 6 April 2016
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 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth23 19029 50349 59368 63470 942100 148      
Balance Sheet
Cash Bank On Hand     1 6111 430 40919 25013 39639 788
Current Assets72 43875 025142 702157 418170 645219 545198 017156 469143 889177 825162 923163 445
Debtors41 77842 77555 43790 14397 070136 13699 08689 421135 700158 57572 06488 407
Net Assets Liabilities        158 455163 369159 726147 510
Other Debtors        60 52869 775  
Property Plant Equipment     23 11676 50061 20045 90024 40024 05419 243
Total Inventories     81 79897 50167 0487 780 77 46335 250
Cash Bank In Hand166231252 6923 5151 611      
Net Assets Liabilities Including Pension Asset Liability 29 50349 59368 63470 942100 148      
Stocks Inventory30 49432 01987 24064 58370 06081 798      
Tangible Fixed Assets1007545 79746 84829 87023 116      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve23 18929 50249 59268 63370 941100 147      
Shareholder Funds23 19029 50349 59368 63470 942100 148      
Other
Version Production Software         111
Accrued Liabilities Deferred Income        1 0001 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment     5 51131 01046 31061 61083 11089 12393 934
Additions Other Than Through Business Combinations Property Plant Equipment          5 667 
Average Number Employees During Period      222222
Comprehensive Income Expense        10 52942 41439 75737 784
Corporation Tax Payable        18 59722 34115 90518 618
Creditors     142 513110 56635 99331 33438 85627 25135 178
Dividends Paid        33 75037 50043 40050 000
Fixed Assets        45 90024 40024 05419 243
Income Expense Recognised Directly In Equity        33 75037 50043 40050 000
Increase From Depreciation Charge For Year Property Plant Equipment      25 49915 30015 30021 5006 0134 811
Net Current Assets Liabilities23 09029 42877 36490 786107 07277 03287 451120 476112 555138 969135 672128 267
Number Shares Allotted 11111   111
Other Taxation Social Security Payable     26 08732 59934 93830 3343 3251 6531 589
Profit Loss        10 52942 41439 75737 784
Property Plant Equipment Gross Cost     28 627107 510107 510107 510107 510113 177113 177
Total Assets Less Current Liabilities23 19029 503123 161137 634136 942100 148163 951181 676158 455163 369159 726147 510
Trade Creditors Trade Payables     40 49429 494    7 230
Trade Debtors Trade Receivables     136 13699 08689 42175 17288 80072 06488 407
Value-added Tax Payable        10 05512 1908 6936 741
Bank Borrowings    3 78048 000      
Bank Borrowings Overdrafts    3 78048 00024 000     
Creditors Due After One Year  73 56869 00066 000       
Creditors Due Within One Year49 34845 59765 33866 63263 573142 513      
Obligations Under Finance Lease Hire Purchase Contracts After One Year    66 000       
Other Creditors     27 93224 4731 0551 000   
Other Creditors Due Within One Year    38 20427 932      
Par Value Share 11111      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions  50 74716 667 713      
Tangible Fixed Assets Cost Or Valuation50050051 24767 91467 91428 627      
Tangible Fixed Assets Depreciation4004255 45021 06638 0445 511      
Tangible Fixed Assets Depreciation Charged In Period 255 02515 61616 9787 467      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     40 000      
Tangible Fixed Assets Disposals     40 000      
Taxation Social Security Due Within One Year    21 58926 087      
Total Additions Including From Business Combinations Property Plant Equipment      78 883     
Trade Creditors Within One Year     40 494      

Transport Operator Data

Pond Chase Nurseries
Address Folly Lane
City Hockley
Post code SS5 4SR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Sunday 15th October 2023
filed on: 16th, October 2023
Free Download (2 pages)

Company search

Advertisements