Jaffa Bake House Ltd LONDON


Founded in 2015, Jaffa Bake House, classified under reg no. 09560155 is an active company. Currently registered at 381/383 North End Road SW6 1NP, London the company has been in the business for 9 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Youcef R., Azzedine B.. Of them, Azzedine B. has been with the company the longest, being appointed on 30 October 2018 and Youcef R. has been with the company for the least time - from 6 May 2020. As of 27 April 2024, there were 5 ex directors - Mahmoud S., Mahmoud S. and others listed below. There were no ex secretaries.

Jaffa Bake House Ltd Address / Contact

Office Address 381/383 North End Road
Town London
Post code SW6 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09560155
Date of Incorporation Fri, 24th Apr 2015
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Unlicensed restaurants and cafes
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Youcef R.

Position: Director

Appointed: 06 May 2020

Azzedine B.

Position: Director

Appointed: 30 October 2018

Mahmoud S.

Position: Director

Appointed: 30 October 2018

Resigned: 08 August 2019

Mahmoud S.

Position: Director

Appointed: 01 April 2018

Resigned: 01 April 2018

Mahmoud S.

Position: Director

Appointed: 01 April 2018

Resigned: 30 October 2018

Khalil S.

Position: Director

Appointed: 06 October 2017

Resigned: 01 April 2018

Mahmoud S.

Position: Director

Appointed: 24 April 2015

Resigned: 06 October 2017

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Azzedine B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mahmoud S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Azzedine B.

Notified on 20 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mahmoud S.

Notified on 7 April 2016
Ceased on 20 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Net Worth-38 726-39 270      
Balance Sheet
Cash Bank On Hand 6 84213 546     
Current Assets9 77214 63620 08960 83942 82892 23690 32357 107
Net Assets Liabilities -39 270-11 73355 84636 1509 70637 18413 493
Property Plant Equipment 30 76520 511     
Total Inventories 7 7946 543     
Cash Bank In Hand3 521       
Net Assets Liabilities Including Pension Asset Liability-38 726-39 270      
Stocks Inventory6 251       
Tangible Fixed Assets41 019       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-38 826       
Shareholder Funds-38 726-39 270      
Other
Version Production Software    2 021 2 023 
Accrued Liabilities Not Expressed Within Creditors Subtotal     22 85029 52231 410
Accumulated Depreciation Impairment Property Plant Equipment 20 50830 762     
Average Number Employees During Period  91010101014
Creditors 8 97112 33315 25011 82834 85828 7178 245
Fixed Assets41 01930 76520 51110 2575 15021 82840 54726 347
Increase From Depreciation Charge For Year Property Plant Equipment  10 254     
Net Current Assets Liabilities-3 7675 6657 75645 58931 00057 37861 60648 862
Property Plant Equipment Gross Cost 51 27351 273     
Total Assets Less Current Liabilities37 25236 43028 26755 84636 15079 206102 15375 209
Creditors Due After One Year75 97875 700      
Creditors Due Within One Year13 5398 971      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions51 273       
Tangible Fixed Assets Cost Or Valuation51 273       
Tangible Fixed Assets Depreciation10 254       
Tangible Fixed Assets Depreciation Charged In Period10 254       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 29th, January 2024
Free Download (5 pages)

Company search

Advertisements