Jarabosky Uk Limited HALIFAX


Jarabosky Uk started in year 1987 as Private Limited Company with registration number 02167938. The Jarabosky Uk company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Halifax at Bradley Mills Little Bradley. Postal code: HX4 8BH. Since Wednesday 11th April 2001 Jarabosky Uk Limited is no longer carrying the name Jarabosky.

There is a single director in the company at the moment - Michael D.. In addition, a secretary was appointed - Fiona R.. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jarabosky Uk Limited Address / Contact

Office Address Bradley Mills Little Bradley
Office Address2 Greetland
Town Halifax
Post code HX4 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02167938
Date of Incorporation Tue, 22nd Sep 1987
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Michael D.

Position: Director

Resigned:

Fiona R.

Position: Secretary

Appointed: 20 May 2019

Joan P.

Position: Secretary

Appointed: 23 October 2006

Resigned: 20 May 2019

Ann D.

Position: Director

Appointed: 18 January 1994

Resigned: 23 October 2006

Michael D.

Position: Secretary

Appointed: 28 September 1991

Resigned: 23 October 2006

Robert C.

Position: Director

Appointed: 28 September 1991

Resigned: 18 January 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Michael D. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Douglas Transport (Yorkshire) Limited that put Halifax, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Douglas Transport (Yorkshire) Limited

Bradley Mills Little Bradley, Greetland, Halifax, West Yorkshire, HX4 8BH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 01768273
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Jarabosky April 11, 2001
Sprinter Freight April 2, 2001

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 Hand1015 31750 492114 548104 320160 549
Current Assets62 96680 33894 620148 468141 558190 438
Debtors12 3986 27134 55325 14827 81225 395
Net Assets Liabilities  -63 9081 32812 60576 758
Other Debtors1 1042 10424 27623 48023 480 
Property Plant Equipment8 15228 1514 585100 14975 11099 714
Total Inventories50 55858 7509 5758 7729 4264 494
Other
Accrued Liabilities Deferred Income3 4322 4412 7002 4682 2462 534
Accumulated Depreciation Impairment Property Plant Equipment118 197120 236121 763155 145180 183201 057
Additions Other Than Through Business Combinations Property Plant Equipment 22 038 128 945 45 477
Amounts Owed By Group Undertakings    23 48024 434
Average Number Employees During Period  5555
Bank Borrowings Overdrafts5 743     
Corporation Tax Payable     114
Creditors163 541158 205163 113234 927189 792201 003
Increase From Depreciation Charge For Year Property Plant Equipment 2 039 33 38225 03720 874
Net Current Assets Liabilities-100 575-77 867-68 493-86 459-48 234-10 565
Other Creditors136 166140 615139 891139 891139 311174 282
Other Taxation Social Security Payable9 2723 7596 1912 91911 8395 749
Prepayments Accrued Income714     
Property Plant Equipment Gross Cost126 349148 387126 349255 294255 294300 771
Provisions For Liabilities Balance Sheet Subtotal   12 36214 27112 391
Total Assets Less Current Liabilities-92 423-49 716-63 90813 69026 87689 149
Trade Creditors Trade Payables8 92811 39014 33189 64936 39618 324
Trade Debtors Trade Receivables10 5804 16710 2771 6684 332961

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, June 2023
Free Download (8 pages)

Company search

Advertisements