Jacob Bailey Limited IPSWICH


Jacob Bailey started in year 1998 as Private Limited Company with registration number 03619009. The Jacob Bailey company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ipswich at 1 Woodbridge Road. Postal code: IP4 2EA. Since Wednesday 2nd December 1998 Jacob Bailey Limited is no longer carrying the name Gotelee's 2000.

There is a single director in the company at the moment - Shaun B., appointed on 1 December 1998. In addition, a secretary was appointed - William W., appointed on 23 June 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jacob Bailey Limited Address / Contact

Office Address 1 Woodbridge Road
Town Ipswich
Post code IP4 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619009
Date of Incorporation Thu, 20th Aug 1998
Industry Advertising agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

William W.

Position: Secretary

Appointed: 23 June 2016

Shaun B.

Position: Director

Appointed: 01 December 1998

Mark L.

Position: Secretary

Appointed: 18 August 2014

Resigned: 22 June 2016

Karen B.

Position: Director

Appointed: 18 November 1999

Resigned: 26 May 2011

Claire B.

Position: Director

Appointed: 18 November 1999

Resigned: 13 June 2011

Colin B.

Position: Director

Appointed: 18 November 1999

Resigned: 13 June 2011

Karen B.

Position: Secretary

Appointed: 01 December 1998

Resigned: 18 August 2014

Andrew D.

Position: Secretary

Appointed: 16 November 1998

Resigned: 01 December 1998

Michaela D.

Position: Director

Appointed: 16 November 1998

Resigned: 01 December 1998

Jonathan R.

Position: Director

Appointed: 20 August 1998

Resigned: 16 November 1998

Howard N.

Position: Director

Appointed: 20 August 1998

Resigned: 16 November 1998

Jonathan R.

Position: Secretary

Appointed: 20 August 1998

Resigned: 16 November 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Jacob Bailey Group Limited from Ipswich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Shaun B. This PSC owns 50,01-75% shares.

Jacob Bailey Group Limited

1 Woodbridge Road, Ipswich, IP4 2EA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09920521
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun B.

Notified on 1 July 2016
Ceased on 30 November 2018
Nature of control: 50,01-75% shares

Company previous names

Gotelee's 2000 December 2, 1998
Supreme Nutrition September 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth668 106706 832     
Balance Sheet
Cash Bank On Hand  448 340207 687198 78862 046124 074
Current Assets1 224 4601 177 0923 019 5433 728 0932 398 5841 396 1041 402 329
Debtors1 049 502947 5462 563 5593 512 7622 192 1521 334 0581 278 255
Net Assets Liabilities  1 069 2611 072 475919 746926 919919 401
Other Debtors  130 08690 37058 56048 05026 536
Property Plant Equipment  90 99170 64541 68518 1543 924
Total Inventories  7 6447 6447 644  
Cash Bank In Hand174 958229 546     
Tangible Fixed Assets53 93466 334     
Reserves/Capital
Called Up Share Capital8282     
Profit Loss Account Reserve626 556665 282     
Shareholder Funds668 106706 832     
Other
Accumulated Amortisation Impairment Intangible Assets  15 16225 22335 28445 34455 405
Accumulated Depreciation Impairment Property Plant Equipment  123 858158 662179 740203 271218 828
Additions Other Than Through Business Combinations Property Plant Equipment   20 811182 1 327
Amounts Owed By Group Undertakings Participating Interests  2 123 8293 139 6221 880 8351 115 1701 161 555
Amounts Owed To Group Undertakings Participating Interests  1 289 2302 277 317883 95038 644 
Average Number Employees During Period  3632331510
Bank Borrowings  101 250179 014336 875170 833170 833
Bank Overdrafts     50 000 
Creditors  2 012 2642 609 4291 241 301364 099216 051
Fixed Assets53 9371 197 570176 438146 031107 01073 41949 128
Increase From Amortisation Charge For Year Intangible Assets   10 06110 06110 06010 061
Increase From Depreciation Charge For Year Property Plant Equipment   38 23029 14223 53115 557
Intangible Assets  85 44775 38665 32555 26545 204
Intangible Assets Gross Cost  100 609100 609100 609100 609100 609
Net Current Assets Liabilities621 17615 1951 007 2791 118 6641 157 2831 032 0051 186 278
Other Creditors  339 651148 311166 716126 77467 584
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 4268 064  
Other Disposals Property Plant Equipment   6 3538 064  
Property Plant Equipment Gross Cost  214 849229 307221 425221 425222 752
Provisions For Liabilities Balance Sheet Subtotal  13 20613 2067 6727 6727 672
Taxation Social Security Payable  182 12680 357157 44589 48875 342
Total Assets Less Current Liabilities675 1131 212 7651 183 7171 264 6951 264 2931 105 4241 235 406
Trade Creditors Trade Payables  201 257103 44433 19059 19373 125
Trade Debtors Trade Receivables  309 644282 770252 757170 83890 164
Creditors Due After One Year 495 665     
Creditors Due Within One Year603 2841 161 897     
Investments Fixed Assets31 131 236     
Other Reserves2323     
Percentage Subsidiary Held 100     
Provisions For Liabilities Charges7 00710 268     
Share Capital Allotted Called Up Paid8282     
Share Premium Account41 44541 445     
Tangible Fixed Assets Additions 50 769     
Tangible Fixed Assets Cost Or Valuation249 692183 075     
Tangible Fixed Assets Depreciation195 758116 741     
Tangible Fixed Assets Depreciation Charged In Period 38 369     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 117 386     
Tangible Fixed Assets Disposals 117 386     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (7 pages)

Company search

Advertisements