Jakabel Limited BRIGHTON


Jakabel started in year 2003 as Private Limited Company with registration number 04751606. The Jakabel company has been functioning successfully for twenty one years now and its status is active - proposal to strike off. The firm's office is based in Brighton at Preston Park House. Postal code: BN1 6SB.

Jakabel Limited Address / Contact

Office Address Preston Park House
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04751606
Date of Incorporation Thu, 1st May 2003
Industry Wholesale of clothing and footwear
End of financial Year 30th September
Company age 21 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Joanne S.

Position: Director

Appointed: 01 May 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2003

Resigned: 01 May 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 May 2003

Resigned: 01 May 2003

Timothy S.

Position: Director

Appointed: 01 May 2003

Resigned: 14 May 2008

Timothy S.

Position: Secretary

Appointed: 01 May 2003

Resigned: 14 May 2008

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Joanne S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joanne S.

Notified on 29 June 2016
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 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth47 28643 96145 05658 42316 7096 211     
Balance Sheet
Cash Bank In Hand3104 02434 5045 05480195     
Cash Bank On Hand     1953 07247951 160 
Current Assets74 81878 806128 604152 025157 121126 11197 04191 15648 69518 01513 194
Debtors28 59424 34731 19540 12629 40212 7166 5894 30129 325386 
Intangible Fixed Assets     541     
Net Assets Liabilities Including Pension Asset Liability   58 42316 7096 211     
Other Debtors     6 1941 7201 47526392 
Property Plant Equipment     8512464   
Stocks Inventory45 91450 43562 905106 845127 639113 200     
Tangible Fixed Assets223113391363185     
Total Inventories     113 20087 38086 80819 27516 469 
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve47 28443 95945 05458 42116 7076 209     
Shareholder Funds47 28643 96145 05658 42316 7096 211     
Other
Accumulated Amortisation Impairment Intangible Assets     101229358642  
Accumulated Depreciation Impairment Property Plant Equipment     3 2283 3633 4233 487  
Average Number Employees During Period     111111
Bank Borrowings Overdrafts     3 2797 2746 71518 649  
Creditors     120 526129 783148 560156 272135 705143 460
Creditors Due Within One Year27 75534 95883 55194 515140 917120 526     
Fixed Assets    631626537348   
Increase From Amortisation Charge For Year Intangible Assets      128129284  
Increase From Depreciation Charge For Year Property Plant Equipment      1356064  
Intangible Assets     541413284   
Intangible Assets Gross Cost     642642642642  
Intangible Fixed Assets Additions     642     
Intangible Fixed Assets Aggregate Amortisation Impairment     101     
Intangible Fixed Assets Amortisation Charged In Period     101     
Intangible Fixed Assets Cost Or Valuation     642     
Merchandise     113 20087 380    
Net Current Assets Liabilities47 06343 84845 05357 51016 2045 585-32 742-57 404-107 577-117 690-130 266
Number Shares Allotted 22222     
Number Shares Issued Fully Paid      2222 
Other Creditors     109 513114 629137 023134 817132 555 
Other Taxation Social Security Payable      35    
Par Value Share 111111111 
Property Plant Equipment Gross Cost     3 3133 4873 4873 487  
Provisions For Liabilities Charges    126      
Share Capital Allotted Called Up Paid222222     
Tangible Fixed Assets Additions    250      
Tangible Fixed Assets Cost Or Valuation1 7001 7001 7003 0633 313      
Tangible Fixed Assets Depreciation1 4771 5871 6972 1502 6823 228     
Tangible Fixed Assets Depreciation Charged In Period 110110 532546     
Total Additions Including From Business Combinations Property Plant Equipment      174    
Total Assets Less Current Liabilities47 28643 96145 05658 42316 8356 211-32 205-57 056-107 577-117 690-130 266
Trade Creditors Trade Payables     7 7347 8454 8222 8063 150 
Trade Debtors Trade Receivables     6 5224 8692 82629 062294 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 28th June 2021 director's details were changed
filed on: 4th, May 2022
Free Download (2 pages)

Company search

Advertisements