J H Hospitality Limited BARNSLEY


J H Hospitality started in year 2014 as Private Limited Company with registration number 09169033. The J H Hospitality company has been functioning successfully for ten years now and its status is active. The firm's office is based in Barnsley at Marland House. Postal code: S70 2LW.

The company has one director. John H., appointed on 11 August 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Alison H., Graham C. and others listed below. There were no ex secretaries.

J H Hospitality Limited Address / Contact

Office Address Marland House
Office Address2 13 Huddersfield Road
Town Barnsley
Post code S70 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09169033
Date of Incorporation Mon, 11th Aug 2014
Industry Event catering activities
End of financial Year 28th August
Company age 10 years old
Account next due date Fri, 24th Nov 2023 (157 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

John H.

Position: Director

Appointed: 11 August 2014

Alison H.

Position: Director

Appointed: 01 November 2017

Resigned: 22 March 2023

Graham C.

Position: Director

Appointed: 11 August 2014

Resigned: 11 August 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is John H. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Alison H. This PSC owns 25-50% shares.

John H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Alison H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth74466     
Balance Sheet
Cash Bank In Hand 200     
Current Assets3 1124 4884 31310 08111 39447 47024 400
Debtors3 1124 288     
Net Assets Liabilities 7126163 3672 455-15 382-16 629
Net Assets Liabilities Including Pension Asset Liability74466     
Tangible Fixed Assets8501 232     
Reserves/Capital
Called Up Share Capital1100     
Profit Loss Account Reserve73366     
Shareholder Funds74466     
Other
Amount Specific Advance Or Credit Directors2 4893 6663 476163 897  
Amount Specific Advance Or Credit Made In Period Directors 1 177 7 3603 897  
Amount Specific Advance Or Credit Repaid In Period Directors  19010 852 3 897 
Accrued Liabilities Not Expressed Within Creditors Subtotal 9009761 9261 9261 9262 958
Average Number Employees During Period  22222
Creditors 4 1083 7696 1839 70619 95018 084
Creditors Due Within One Year3 8885 008     
Fixed Assets8501 2321 0481 3962 6931 666909
Net Current Assets Liabilities-7763805443 8971 6884 8283 504
Number Shares Allotted1100     
Par Value Share11     
Provisions For Liabilities Charges 246     
Share Capital Allotted Called Up Paid1100     
Tangible Fixed Assets Additions1 000600     
Tangible Fixed Assets Cost Or Valuation1 0001 600     
Tangible Fixed Assets Depreciation150368     
Tangible Fixed Assets Depreciation Charged In Period150218     
Total Assets Less Current Liabilities747121 5925 2934 3816 4944 413
Advances Credits Directors2 4893 666     
Advances Credits Made In Period Directors2 489      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements