J O A Leisure Limited NORWICH


Founded in 2016, J O A Leisure, classified under reg no. 10260650 is an active company. Currently registered at Anglia House 6 Central Avenue NR7 0HR, Norwich the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Richard B., appointed on 21 March 2022. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Clive A., Wendy A. and others listed below. There were no ex secretaries.

J O A Leisure Limited Address / Contact

Office Address Anglia House 6 Central Avenue
Office Address2 St Andrews Business Park
Town Norwich
Post code NR7 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10260650
Date of Incorporation Mon, 4th Jul 2016
Industry Operation of sports facilities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Richard B.

Position: Director

Appointed: 21 March 2022

Clive A.

Position: Director

Appointed: 04 July 2016

Resigned: 08 March 2022

Wendy A.

Position: Director

Appointed: 04 July 2016

Resigned: 08 March 2022

Jacob A.

Position: Director

Appointed: 04 July 2016

Resigned: 08 March 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is F.o Ventures Ltd that put Norwich, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jacob A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard B.

Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

F.O Ventures Ltd

Anglia House 6 Central Avenue, Norwich, NR7 0HR, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11618839
Notified on 8 March 2022
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacob A.

Notified on 4 July 2016
Ceased on 8 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 47 6237 0026 1216 0636 000149 627
Current Assets100118 065168 116120 860130 05247 783256 551
Debtors10070 442123 81586 71287 5739 75878 065
Net Assets Liabilities100-17 984-105 114-270 267-229 024-589 975-196 231
Other Debtors 56 03013 63686 71287 5739 75878 065
Property Plant Equipment 386 6271 888 9741 409 173990 069818 507703 524
Total Inventories  37 29928 02736 41632 02528 859
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  17 83315 67113 510  
Accumulated Amortisation Impairment Intangible Assets  1 8724 3686 864100 123125 075
Accumulated Depreciation Impairment Property Plant Equipment  466 1911 009 7361 542 2051 753 3271 939 061
Additions Other Than Through Business Combinations Property Plant Equipment   63 745113 36539 56081 976
Average Number Employees During Period  137139139115110
Balances Amounts Owed To Related Parties    367 962367 962 
Bank Borrowings Overdrafts  248 329247 64926 666294 652215 086
Comprehensive Income Expense  -105 587-161 689   
Creditors 255 800801 875295 85226 666294 652215 086
Dividends Paid On Shares   20 63218 136  
Finance Lease Payments Owing Minimum Gross  1 247 079766 841310 553186 669 
Fixed Assets 411 6271 912 1021 429 8051 008 205834 143828 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases 240 000240 0001 910 0001 650 0001 390 0001 130 000
Increase From Amortisation Charge For Year Intangible Assets  1 8722 4962 4962 50024 952
Increase From Depreciation Charge For Year Property Plant Equipment  466 191543 545532 469211 122202 485
Intangible Assets 25 00023 12820 63218 136149 435124 483
Intangible Assets Gross Cost 25 00025 00025 00025 000249 558 
Issue Equity Instruments   14 993   
Net Current Assets Liabilities100-173 811-1 215 341-1 426 126-1 226 815-1 066 191-602 918
Number Shares Issued Fully Paid 100100500   
Other Creditors  784 042295 852747 786659 349557 664
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 751
Other Disposals Property Plant Equipment      11 225
Other Taxation Social Security Payable  11 78395 07559 89652 93250 652
Par Value Share1111   
Profit Loss -18 084-87 130-161 689   
Property Plant Equipment Gross Cost 386 6272 355 1652 418 9092 532 2742 571 8342 642 585
Provisions For Liabilities Balance Sheet Subtotal  -14 888-37 577-29 762-27 484206 234
Total Assets Less Current Liabilities100237 816696 7613 679-218 610-98 249225 089
Trade Creditors Trade Payables 3 556141 288222 181131 283238 020172 244
Accrued Liabilities Deferred Income 10 520130 340    
Bank Overdrafts  248 329    
Called Up Share Capital Not Paid100      
Deferred Tax Asset Debtors  11 108    
Finance Lease Liabilities Present Value Total 255 800784 042    
Government Grants Payable  17 833    
Increase Decrease In Property Plant Equipment 373 7001 281 438    
Prepayments  99 071    
Recoverable Value-added Tax 14 412     
Total Additions Including From Business Combinations Intangible Assets 25 000     
Total Additions Including From Business Combinations Property Plant Equipment 386 6271 968 538    
Total Borrowings 373 7001 495 408    
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2023/11/01
filed on: 9th, November 2023
Free Download (2 pages)

Company search