Columbo Jazz Limited LEEDS


Founded in 2015, Columbo Jazz, classified under reg no. 09763431 is an active company. Currently registered at B.c.l. House 2 Pavilion Business Park LS12 6AJ, Leeds the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Steven B., Rizwan S.. Of them, Steven B., Rizwan S. have been with the company the longest, being appointed on 4 September 2015. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Columbo Jazz Limited Address / Contact

Office Address B.c.l. House 2 Pavilion Business Park
Office Address2 Royds Hall Road
Town Leeds
Post code LS12 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09763431
Date of Incorporation Fri, 4th Sep 2015
Industry Public houses and bars
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Steven B.

Position: Director

Appointed: 04 September 2015

Rizwan S.

Position: Director

Appointed: 04 September 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Rizwan S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Steven B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alexander H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rizwan S.

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

Steven B.

Notified on 21 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Alexander H.

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

Shelley M.

Notified on 6 April 2016
Ceased on 21 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth300       
Balance Sheet
Cash Bank On Hand 93 018151 447110 838162 987576 894691 661243 497
Current Assets 486 611433 975490 039657 169938 5621 052 2971 365 010
Debtors 357 896248 506346 372452 764335 253322 3771 084 460
Net Assets Liabilities -395 207-261 713-35 641138 931-24 179802 5101 343 205
Other Debtors 284 814189 001239 267288 837323 368224 541974 202
Property Plant Equipment 2 377 5182 152 9492 052 3041 912 3851 726 1101 548 3861 432 084
Total Inventories 35 69734 02232 82941 41826 41538 25937 053
Cash Bank In Hand300       
Net Assets Liabilities Including Pension Asset Liability300       
Reserves/Capital
Shareholder Funds300       
Other
Accrued Liabilities    334 678597 776  
Accumulated Amortisation Impairment Intangible Assets 2 1914 3766 5618 74614 25221 23124 352
Accumulated Depreciation Impairment Property Plant Equipment 147 347378 953597 974806 7211 008 5171 198 0281 381 103
Additions Other Than Through Business Combinations Property Plant Equipment     15 522  
Average Number Employees During Period 69696969696969
Creditors 1 028 9731 041 088795 117539 680524 726243 74724 949
Fixed Assets 2 399 6792 172 9252 070 0951 927 9911 736 2101 551 5071 432 084
Increase From Amortisation Charge For Year Intangible Assets 2 1912 1852 1852 1855 5066 9793 121
Increase From Depreciation Charge For Year Property Plant Equipment 147 347231 606219 021209 353201 797189 511183 075
Intangible Assets 22 16119 97617 79115 60610 1003 121 
Intangible Assets Gross Cost 24 35224 35224 35224 35224 35224 352 
Net Current Assets Liabilities -1 765 913-1 393 550-1 259 291-1 197 157-1 185 502-459 204-13 703
Nominal Value Allotted Share Capital    300300  
Number Shares Issued Fully Paid    300300  
Other Creditors 1 564 3071 233 7821 039 0841 010 9781 187 334542 197480 322
Other Inventories    41 41826 415  
Par Value Share1    1  
Prepayments    240 872201 025  
Property Plant Equipment Gross Cost 2 524 8652 531 9022 650 2782 719 1062 734 6272 746 4142 813 187
Provisions For Liabilities Balance Sheet Subtotal   51 32852 22350 16146 04650 227
Taxation Social Security Payable    234 262306 808  
Total Assets Less Current Liabilities 633 766779 375810 804730 834550 7081 092 3031 418 381
Total Borrowings    539 679524 726  
Trade Creditors Trade Payables 278 261213 014305 302353 649361 286361 612256 472
Trade Debtors Trade Receivables 73 08259 505107 105163 92711 88597 836110 258
Bank Borrowings Overdrafts 1 028 9731 041 088795 117539 680524 726243 74724 949
Other Taxation Social Security Payable 105 211150 949158 680234 261306 808326 842422 207
Total Additions Including From Business Combinations Intangible Assets 24 352      
Total Additions Including From Business Combinations Property Plant Equipment 2 524 8657 037118 37671 425 11 78766 773
Disposals Decrease In Depreciation Impairment Property Plant Equipment    606   
Disposals Property Plant Equipment    2 597   
Number Shares Allotted15       
Share Capital Allotted Called Up Paid15       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tuesday 16th January 2024 director's details were changed
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements