Jaap Ltd TRING


Jaap started in year 2014 as Private Limited Company with registration number 08954591. The Jaap company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tring at 7 Stepnells. Postal code: HP23 4NQ.

The firm has one director. Sebastien C., appointed on 12 May 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 6 ex directors - Sean R., Kiril I. and others listed below. There were no ex secretaries.

Jaap Ltd Address / Contact

Office Address 7 Stepnells
Office Address2 Marsworth
Town Tring
Post code HP23 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08954591
Date of Incorporation Mon, 24th Mar 2014
Industry Public houses and bars
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Sebastien C.

Position: Director

Appointed: 12 May 2020

Sean R.

Position: Director

Appointed: 12 May 2020

Resigned: 25 October 2023

Kiril I.

Position: Director

Appointed: 01 December 2016

Resigned: 12 May 2020

Veronika I.

Position: Director

Appointed: 01 December 2016

Resigned: 12 May 2020

Fanny D.

Position: Director

Appointed: 01 June 2014

Resigned: 30 November 2016

Patrick D.

Position: Director

Appointed: 24 March 2014

Resigned: 30 November 2016

Fanny D.

Position: Director

Appointed: 24 March 2014

Resigned: 24 March 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Sebastien C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Sean R. This PSC owns 25-50% shares. Moving on, there is Kiril I., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sebastien C.

Notified on 12 May 2020
Nature of control: 25-50% shares

Sean R.

Notified on 12 May 2020
Ceased on 25 October 2023
Nature of control: 25-50% shares

Kiril I.

Notified on 1 December 2016
Ceased on 12 May 2020
Nature of control: significiant influence or control

Kiril I.

Notified on 1 December 2016
Ceased on 24 April 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  19 5722 9981 4181 325 31 69435 025300
Current Assets25 94925 94926 9364 4581 6585 05751839 57239 984300
Debtors3 7503 7503 750220 8552035 5784 959 
Net Assets Liabilities  3 0403 9713 0783 122-76222 09421 945100
Property Plant Equipment  8 7288 6316 9045 524    
Total Inventories  3 6141 2402402 8783152 300  
Cash Bank In Hand18 83018 83019 572       
Net Assets Liabilities Including Pension Asset Liability-369-3693 040       
Stocks Inventory3 3693 3693 614       
Tangible Fixed Assets9 7729 7728 728       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-371-3713 038       
Other
Version Production Software       2 021 2 023
Accrued Liabilities     250 1 1241 672 
Accumulated Depreciation Impairment Property Plant Equipment  3 4313 5285 2556 635    
Average Number Employees During Period     861014 
Bank Borrowings Overdrafts      787   
Creditors  31 1649 1185 4847 4591 28017 47818 039200
Fixed Assets  8 7288 6316 9045 524    
Increase From Depreciation Charge For Year Property Plant Equipment   971 7271 3801 105   
Loans From Directors       6 1602 850 
Net Current Assets Liabilities-8 681-8 681-4 228-4 660-3 826-2 402-76222 09421 945100
Other Creditors       761 002 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 740   
Other Disposals Property Plant Equipment      12 159   
Property Plant Equipment Gross Cost  12 15912 15912 15912 159    
Raw Materials Consumables     2 878315   
Recoverable Value-added Tax      203   
Taxation Social Security Payable     480967 5565 395 
Total Assets Less Current Liabilities1 0911 0914 5003 9713 0783 122    
Trade Creditors Trade Payables     2 9133971 530334 
Trade Debtors Trade Receivables     855 5 5784 959 
Value-added Tax Payable     3 816 1 0326 786 
Capital Employed-369-3693 040       
Creditors Due Within One Year34 63034 63031 164       
Number Shares Allotted 22       
Number Shares Allotted Increase Decrease During Period 22       
Par Value Share 11       
Provisions For Liabilities Charges1 4601 4601 460       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 11 618541       
Tangible Fixed Assets Cost Or Valuation 11 61812 159       
Tangible Fixed Assets Depreciation 1 8463 431       
Tangible Fixed Assets Depreciation Charged In Period 1 8461 585       
Value Shares Allotted Increase Decrease During Period 22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Incorporation Officers Persons with significant control
Application to strike the company off the register
filed on: 10th, March 2024
Free Download (1 page)

Company search