Jacobean Holdings Limited COVENTRY


Founded in 2016, Jacobean Holdings, classified under reg no. 10463196 is an active company. Currently registered at Holyhead Road CV5 8HX, Coventry the company has been in the business for 8 years. Its financial year was closed on Fri, 29th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Ruth T., appointed on 29 June 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Sheila W., Luke T. and others listed below. There were no ex secretaries.

Jacobean Holdings Limited Address / Contact

Office Address Holyhead Road
Town Coventry
Post code CV5 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10463196
Date of Incorporation Fri, 4th Nov 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 29th November
Company age 8 years old
Account next due date Thu, 29th Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Ruth T.

Position: Director

Appointed: 29 June 2022

Sheila W.

Position: Director

Appointed: 23 December 2021

Resigned: 22 November 2023

Luke T.

Position: Director

Appointed: 08 December 2017

Resigned: 23 December 2021

Kevin T.

Position: Director

Appointed: 04 November 2016

Resigned: 23 December 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Kevin T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Luke T. This PSC .

Kevin T.

Notified on 4 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Luke T.

Notified on 8 December 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand10 04314 36010 2249 83622 6794 414
Current Assets55 12870 07556 28748 69564 53840 494
Debtors44 08548 71539 06336 85936 85931 080
Net Assets Liabilities3 432-22 867-119 023-245 915-201 149-314 518
Other Debtors39 35148 71539 06336 85936 85931 080
Property Plant Equipment 275 340310 910292 717274 862257 261
Total Inventories1 0007 0007 0002 0005 0005 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 71933 36551 55869 41387 014
Additions Other Than Through Business Combinations Property Plant Equipment 290 05954 216   
Average Number Employees During Period73232404641
Bank Borrowings Overdrafts   44 67634 02725 000
Corporation Tax Payable782782694407  
Creditors42 044358 630486 22044 67634 02725 000
Depreciation Rate Used For Property Plant Equipment 252525  
Increase From Depreciation Charge For Year Property Plant Equipment 14 71918 64618 19317 85517 601
Net Current Assets Liabilities13 084-288 555-429 933-493 184-441 405-546 345
Other Creditors1 250174 988202 741216 582194 652208 893
Other Remaining Borrowings 516951820  
Other Taxation Social Security Payable39 874171 180257 444306 807277 596356 166
Property Plant Equipment Gross Cost 290 059344 275344 275344 275 
Provisions For Liabilities Balance Sheet Subtotal   772579434
Total Assets Less Current Liabilities13 084-13 215-119 023-200 467-166 543-289 084
Trade Creditors Trade Payables13811 16424 39013 16623 0479 739
Trade Debtors Trade Receivables4 734     
Unpaid Contributions To Pension Schemes 516951   
Advances Credits Directors29 699168 188195 741193 837  
Advances Credits Made In Period Directors70 53963 98622 013   
Advances Credits Repaid In Period Directors40 840261 87349 566   
Amount Specific Advance Or Credit Directors29 699     
Amount Specific Advance Or Credit Made In Period Directors70 539     
Amount Specific Advance Or Credit Repaid In Period Directors40 840     
Amounts Owed To Group Undertakings     2 041

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: Wednesday 22nd November 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search