Jobl Design Ltd BRAMHALL


Jobl Design started in year 2013 as Private Limited Company with registration number 08425917. The Jobl Design company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bramhall at Shaw House. Postal code: SK7 1AH. Since Tuesday 9th May 2017 Jobl Design Ltd is no longer carrying the name E.s. Hartley (north West).

The company has 2 directors, namely Neil W., Raymond B.. Of them, Neil W., Raymond B. have been with the company the longest, being appointed on 7 March 2013. As of 29 April 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Jobl Design Ltd Address / Contact

Office Address Shaw House
Office Address2 54 Bramhall Lane South
Town Bramhall
Post code SK7 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08425917
Date of Incorporation Fri, 1st Mar 2013
Industry Sale of other motor vehicles
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Neil W.

Position: Director

Appointed: 07 March 2013

Raymond B.

Position: Director

Appointed: 07 March 2013

Yomtov J.

Position: Director

Appointed: 01 March 2013

Resigned: 01 March 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Raymond B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Neil W. This PSC owns 25-50% shares.

Raymond B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Neil W.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

E.s. Hartley (north West) May 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth-31 821       
Balance Sheet
Cash Bank On Hand 11 22565 338170 375310 891214 803195 767259 284
Current Assets85 730160 633475 941521 8051 042 994701 841860 8641 011 642
Debtors70 04659 136212 852100 285244 180171 24483 87733 819
Net Assets Liabilities -44 94376 072160 047210 425174 346386 023430 245
Property Plant Equipment 19 90522 42020 999105 72393 50115 9913 995
Total Inventories 90 272197 751251 145487 923315 794581 220718 539
Cash Bank In Hand5 237       
Net Assets Liabilities Including Pension Asset Liability-31 821       
Stocks Inventory10 447       
Tangible Fixed Assets24 987       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-31 823       
Shareholder Funds-31 821       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 04213 03016 45127 34148 37920 54414 339
Average Number Employees During Period 5610109911
Creditors 225 481422 289382 757789 295477 104477 727487 860
Disposals Decrease In Depreciation Impairment Property Plant Equipment     93 10 003
Disposals Property Plant Equipment     225 20 302
Fixed Assets24 98719 90522 42020 999105 72393 50115 9913 995
Increase From Depreciation Charge For Year Property Plant Equipment  4 9883 421 21 131 3 798
Net Current Assets Liabilities-56 808-64 84853 652139 048253 699224 737383 137523 782
Property Plant Equipment Gross Cost 27 94735 45037 450133 064141 88036 53518 334
Total Additions Including From Business Combinations Property Plant Equipment  7 5032 000 9 041 2 101
Total Assets Less Current Liabilities-31 821-44 94376 072160 047359 422318 238399 128527 777
Creditors Due Within One Year155 787       
Number Shares Allotted2       
Par Value Share1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13 249       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions27 491       
Tangible Fixed Assets Cost Or Valuation27 491       
Tangible Fixed Assets Depreciation2 504       
Tangible Fixed Assets Depreciation Charged In Period2 504       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 3rd, April 2023
Free Download (3 pages)

Company search

Advertisements