Jadebusy Limited LONDON


Founded in 1987, Jadebusy, classified under reg no. 02207854 is an active company. Currently registered at 1 Doughty Street WC1N 2PH, London the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Abdul M., Ramesh K.. Of them, Abdul M., Ramesh K. have been with the company the longest, being appointed on 18 January 1992. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Jadebusy Limited Address / Contact

Office Address 1 Doughty Street
Town London
Post code WC1N 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207854
Date of Incorporation Wed, 23rd Dec 1987
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Abdul M.

Position: Secretary

Resigned:

Abdul M.

Position: Director

Appointed: 18 January 1992

Ramesh K.

Position: Director

Appointed: 18 January 1992

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we discovered, there is Rameshchandra K. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jiten K. This PSC has significiant influence or control over the company,. Then there is Abdulaziz M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Rameshchandra K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jiten K.

Notified on 6 April 2016
Ceased on 20 March 2024
Nature of control: significiant influence or control

Abdulaziz M.

Notified on 6 April 2016
Ceased on 20 March 2024
Nature of control: 25-50% shares

Mohamed M.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: significiant influence or control

Meena K.

Notified on 6 April 2016
Ceased on 14 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 66924 86622 67122 74922 31712 859
Current Assets248 689252 886250 691250 769250 337240 879
Net Assets Liabilities-20 783-10 343-1849 48018 99726 083
Property Plant Equipment 2 4631 6501 105740 
Total Inventories228 020228 020228 020228 020228 020228 020
Other
Accumulated Amortisation Impairment Intangible Assets5 000 5 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment 1 2312 0442 5892 9543 198
Creditors244 000244 000219 000209 000207 00014 292
Fixed Assets 2 4631 6501 105740496
Increase From Depreciation Charge For Year Property Plant Equipment 1 231 545365244
Intangible Assets Gross Cost5 000 5 0005 0005 000 
Net Current Assets Liabilities223 217231 194217 166217 375225 257226 587
Number Shares Issued Fully Paid     54 500
Other Creditors244 000244 000219 000209 000207 000201 000
Other Taxation Social Security Payable1 7721 9002 5752 3942 3301 717
Par Value Share     1
Property Plant Equipment Gross Cost 3 6943 6943 6943 694 
Total Additions Including From Business Combinations Property Plant Equipment 3 694    
Total Assets Less Current Liabilities223 217233 657218 816218 480225 997227 083

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
Free Download (7 pages)

Company search