Jaricol Properties Limited DONCASTER


Jaricol Properties started in year 2002 as Private Limited Company with registration number 04577822. The Jaricol Properties company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Doncaster at 9 Thorne Road. Postal code: DN1 2HJ.

There is a single director in the company at the moment - Jack G., appointed on 4 November 2002. In addition, a secretary was appointed - Janette G., appointed on 4 November 2002. As of 29 April 2024, there were 2 ex directors - Colin G., Richard G. and others listed below. There were no ex secretaries.

Jaricol Properties Limited Address / Contact

Office Address 9 Thorne Road
Town Doncaster
Post code DN1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04577822
Date of Incorporation Wed, 30th Oct 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Janette G.

Position: Secretary

Appointed: 04 November 2002

Jack G.

Position: Director

Appointed: 04 November 2002

Colin G.

Position: Director

Appointed: 01 November 2004

Resigned: 17 July 2006

Richard G.

Position: Director

Appointed: 01 November 2004

Resigned: 20 July 2007

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2002

Resigned: 04 November 2002

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 30 October 2002

Resigned: 04 November 2002

People with significant control

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

Jack G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth94 067110 661126 785       
Balance Sheet
Cash Bank On Hand  135 93026 53937 20926 23040 68557 00973 13388 041
Current Assets106 789122 412138 51129 54839 64829 65944 23160 37976 64591 525
Debtors3 3733 1032 5823 0092 4393 4293 5463 3683 5123 484
Net Assets Liabilities  126 784130 971146 123138 500148 870163 827179 931193 500
Property Plant Equipment  312 466312 456312 449312 443312 439312 436312 434312 432
Cash Bank In Hand103 416119 309135 929       
Net Assets Liabilities Including Pension Asset Liability94 067110 661126 785       
Tangible Fixed Assets312 498312 480312 467       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve93 967110 561126 685       
Shareholder Funds94 067110 661126 785       
Other
Accumulated Depreciation Impairment Property Plant Equipment  354364371377381384386388
Amounts Owed To Related Parties  101 38212 0776 8777 3916 6525 8157 88025 060
Average Number Employees During Period  11111111
Creditors  196 000175 000175 000175 000175 000175 000175 000160 000
Financial Liabilities  196 000175 000      
Increase From Depreciation Charge For Year Property Plant Equipment   10764322
Net Current Assets Liabilities-14 431-5 81910 318-6 4858 6741 05711 43126 39142 49741 068
Other Creditors  17 44914 64914 85015 04915 24915 44815 94915 749
Prepayments        940910
Property Plant Equipment Gross Cost  312 820312 820312 820312 820312 820312 820312 820312 820
Taxation Social Security Payable  868778182732187  
Total Assets Less Current Liabilities298 067306 661322 785305 971321 123313 500323 870338 827354 931353 500
Trade Debtors Trade Receivables  1 9231 9331 1932 2032 2642 2852 5722 574
Creditors Due After One Year204 000196 000196 000       
Creditors Due Within One Year121 220128 231128 193       
Fixed Assets312 498312 480312 467       
Non-instalment Debts Due After5 Years96 00096 00096 000       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 1st, December 2023
Free Download (8 pages)

Company search

Advertisements