Jacobs Coaches Limited LEE-ON-THE-SOLENT


Jacobs Coaches started in year 2004 as Private Limited Company with registration number 05295031. The Jacobs Coaches company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Lee-on-the-solent at 19 Magister Drive. Postal code: PO13 8GE. Since Fri, 21st Jan 2005 Jacobs Coaches Limited is no longer carrying the name Jmj Coaches.

At present there are 2 directors in the the firm, namely Jane J. and Mark J.. In addition one secretary - Jane J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret J. who worked with the the firm until 30 November 2007.

This company operates within the PO13 8GE postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1105835 . It is located at Horseshoe Paddocks, Lavys Lane, Fareham with a total of 12 cars.

Jacobs Coaches Limited Address / Contact

Office Address 19 Magister Drive
Town Lee-on-the-solent
Post code PO13 8GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05295031
Date of Incorporation Wed, 24th Nov 2004
Industry Other passenger land transport
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jane J.

Position: Director

Appointed: 30 November 2007

Mark J.

Position: Director

Appointed: 30 November 2007

Jane J.

Position: Secretary

Appointed: 30 November 2007

Jacqueline C.

Position: Director

Appointed: 08 February 2007

Resigned: 30 November 2007

Margaret J.

Position: Director

Appointed: 24 November 2004

Resigned: 30 November 2007

Margaret J.

Position: Secretary

Appointed: 24 November 2004

Resigned: 30 November 2007

Jack J.

Position: Director

Appointed: 24 November 2004

Resigned: 30 November 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Mark J. The abovementioned PSC and has 75,01-100% shares.

Mark J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jmj Coaches January 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth140 676133 838140 904       
Balance Sheet
Cash Bank On Hand  822 0985 3721 85653 734130 196108 629257 797
Current Assets71 86969 924121 96079 34893 121121 352169 414265 635240 260468 548
Debtors67 42362 628120 02875 40085 899117 276113 460133 019129 263208 331
Net Assets Liabilities  140 904140 901140 201140 764194 229220 090219 283399 550
Other Debtors  52 84534 82939 20668 34169 61845 76927 700 
Property Plant Equipment  193 361211 871214 142241 483191 031258 773299 703332 479
Total Inventories  1 8501 8501 8502 2202 2202 4202 4202 420
Cash Bank In Hand2 5965 44682       
Intangible Fixed Assets55 00050 00045 000       
Net Assets Liabilities Including Pension Asset Liability140 676133 838140 904       
Stocks Inventory1 8501 8501 850       
Tangible Fixed Assets140 603171 417193 361       
Reserves/Capital
Called Up Share Capital140 100140 100140 100       
Profit Loss Account Reserve576-6 262804       
Shareholder Funds140 676133 838140 904       
Other
Version Production Software         1
Accrued Liabilities      3 6003 0004 080 
Accumulated Amortisation Impairment Intangible Assets  55 00060 00065 00070 00075 00080 00085 00090 000
Accumulated Depreciation Impairment Property Plant Equipment  320 609389 803459 753538 819599 253684 816745 236856 589
Additions Other Than Through Business Combinations Property Plant Equipment       153 305141 606145 616
Average Number Employees During Period   36363535393941
Bank Borrowings       50 00046 296 
Creditors  76 70580 30080 166108 90363 448142 742152 927234 864
Finance Lease Liabilities Present Value Total  76 70580 30080 166108 90363 44892 56492 358 
Fixed Assets195 603221 417238 361251 871249 142271 483216 031278 773314 703342 479
Increase From Amortisation Charge For Year Intangible Assets   5 0005 0005 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment   69 19469 95079 06662 24885 563100 676111 353
Intangible Assets  45 00040 00035 00030 00025 00020 00015 00010 000
Intangible Assets Gross Cost  100 000100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities3 464-19 7193 185-1 90016613 25967 821122 89387 333233 684
Other Employee Expense        5 271176
Pension Costs Defined Contribution Plan        6 26510 127
Prepayments Accrued Income        77 185 
Property Plant Equipment Gross Cost  513 970601 674673 895780 302790 284943 5891 043 4521 189 068
Provisions For Liabilities Balance Sheet Subtotal  23 93728 77028 94135 07526 175 49 29951 696
Recoverable Value-added Tax       30 08317 774 
Social Security Costs         45 610
Staff Costs Employee Benefits Expense        399 885440 230
Taxation Including Deferred Taxation Balance Sheet Subtotal      26 17539 52349 299 
Taxation Social Security Payable      49 38241 27445 797 
Total Assets Less Current Liabilities199 067201 698241 546249 971249 308284 742283 852401 666402 036576 163
Trade Creditors Trade Payables  7 9234 815111 0141 1185 90410 692 
Trade Debtors Trade Receivables  67 18340 57146 69348 93543 84257 1676 604 
Wages Salaries        388 349384 317
Bank Borrowings Overdrafts  39 10917 75022 03220 294    
Creditors Due After One Year34 30142 45176 705       
Creditors Due Within One Year68 40589 643118 775       
Intangible Fixed Assets Aggregate Amortisation Impairment45 00050 00055 000       
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000        
Number Shares Allotted 140 100140 100       
Other Creditors  3 2783 7694 5035 3194 927   
Other Taxation Social Security Payable  24 065-7 390-1 9251 64349 382   
Par Value Share 11       
Provisions For Liabilities Charges24 09025 40923 937       
Share Capital Allotted Called Up Paid140 100140 100140 100       
Tangible Fixed Assets Additions 87 923108 494       
Tangible Fixed Assets Cost Or Valuation347 053434 976513 970       
Tangible Fixed Assets Depreciation206 450263 559320 609       
Tangible Fixed Assets Depreciation Charged In Period 57 10964 425       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 375       
Tangible Fixed Assets Disposals  29 500       
Total Additions Including From Business Combinations Property Plant Equipment   87 70472 221106 40711 998   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 814   
Disposals Property Plant Equipment      2 016   

Transport Operator Data

Horseshoe Paddocks
Address Lavys Lane
City Fareham
Post code PO15 6RT
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
On Mon, 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
Free Download (2 pages)

Company search

Advertisements