Jadan Press Limited HULL


Founded in 2008, Jadan Press, classified under reg no. 06519250 is an active company. Currently registered at Rainbow House HU3 1HH, Hull the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since November 4, 2009 Jadan Press Limited is no longer carrying the name Boreham Thompson.

There is a single director in the company at the moment - Pamela W., appointed on 29 February 2008. In addition, a secretary was appointed - Joanne W., appointed on 29 February 2008. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Jadan Press Limited Address / Contact

Office Address Rainbow House
Office Address2 Kimberley Street
Town Hull
Post code HU3 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06519250
Date of Incorporation Fri, 29th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 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 Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Joanne W.

Position: Secretary

Appointed: 29 February 2008

Pamela W.

Position: Director

Appointed: 29 February 2008

Secretarial Appointments Limited

Position: Corporate Secretary

Appointed: 29 February 2008

Resigned: 29 February 2008

Corporate Appointments Limited

Position: Corporate Director

Appointed: 29 February 2008

Resigned: 29 February 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Pamela W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pamela W.

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

Company previous names

Boreham Thompson November 4, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand319 634235 906262 422294 148319 034309 312372 583292 728
Current Assets1 009 893865 223856 362930 966846 443659 397746 280741 807
Debtors552 144479 124445 147482 409412 652346 998370 279445 885
Net Assets Liabilities875 081852 980801 200762 543683 912651 266708 452715 384
Other Debtors125 653108 001106 732155 832181 138220 807190 326240 694
Property Plant Equipment659 694579 427506 583603 864553 444499 932466 475457 442
Total Inventories4 5156 71210 90510 9899603 0873 4183 194
Other
Accrued Liabilities      154 202143 387
Accumulated Amortisation Impairment Intangible Assets   6 00518 82633 37748 73264 087
Accumulated Depreciation Impairment Property Plant Equipment555 410644 656720 661791 580865 405922 810993 8331 063 246
Additions Other Than Through Business Combinations Intangible Assets     6694 022 
Additions Other Than Through Business Combinations Property Plant Equipment     17 08337 56660 380
Average Number Employees During Period2021212222221717
Bank Borrowings     21 04716 19411 341
Bank Overdrafts    183 975   
Creditors205 355112 54736 13588 26288 59482 67660 75760 918
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -12 079  
Disposals Property Plant Equipment     -13 190  
Financial Commitments Other Than Capital Commitments      3 78031 379
Financial Liabilities    54 41949 38144 41939 420
Fixed Assets  506 583637 859606 703539 309494 519470 131
Further Item Creditors Component Total Creditors      29 42024 420
Increase From Amortisation Charge For Year Intangible Assets   6 00512 82114 55115 35515 355
Increase From Depreciation Charge For Year Property Plant Equipment 89 24676 00570 91973 82569 48471 02369 413
Intangible Assets   33 99553 25939 37728 04412 689
Intangible Assets Gross Cost   40 00072 08572 75476 77676 776
Net Current Assets Liabilities533 266479 724412 815300 709257 284286 969360 694401 827
Other Creditors40 47337 15134 01830 88567 72865 71915 5045 249
Other Inventories    9608156781 207
Other Remaining Borrowings     59 6827 812 
Prepayments       3 070
Property Plant Equipment Gross Cost1 215 1041 224 0831 227 2441 395 4441 418 8491 422 7421 460 3081 520 688
Provisions For Liabilities Balance Sheet Subtotal112 52493 62482 06387 76391 48192 33686 00495 656
Taxation Social Security Payable    6 00420 64643 04123 256
Total Assets Less Current Liabilities1 192 9601 059 151919 398938 568863 987826 278855 213871 958
Total Borrowings    34 17521 04716 33821 498
Trade Creditors Trade Payables165 363120 837126 435218 856212 64789 655148 070158 515
Trade Debtors Trade Receivables426 491371 123338 415326 577231 514126 191179 953202 121
Work In Progress     2 2722 7401 987
Amount Specific Advance Or Credit Directors      -7 81237 784
Amount Specific Advance Or Credit Made In Period Directors       83 596
Amount Specific Advance Or Credit Repaid In Period Directors       -38 000
Bank Borrowings Overdrafts  114 382220 063183 975   
Current Asset Investments133 600143 481137 888143 420113 797   
Finance Lease Liabilities Present Value Total164 88275 3962 11757 37734 175   
Other Current Asset Investments Balance Sheet Subtotal133 600143 481137 888143 420113 797   
Other Taxation Social Security Payable66 16241 65118 39817 5336 004   
Total Additions Including From Business Combinations Intangible Assets   40 00032 085   
Total Additions Including From Business Combinations Property Plant Equipment 8 9793 161168 20023 405   
Corporation Tax Payable   6 797    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (15 pages)

Company search

Advertisements