Java Joe Coffee House Limited LEEDS


Java Joe Coffee House started in year 2015 as Private Limited Company with registration number 09588984. The Java Joe Coffee House company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leeds at Glenewes House Gate Way Drive. Postal code: LS19 7XY.

The firm has 4 directors, namely Arthur G., Ryan G. and Adam G. and others. Of them, Adam G., Liam G. have been with the company the longest, being appointed on 13 May 2015 and Arthur G. has been with the company for the least time - from 21 December 2020. As of 16 June 2024, there was 1 ex director - Ryan G.. There were no ex secretaries.

Java Joe Coffee House Limited Address / Contact

Office Address Glenewes House Gate Way Drive
Office Address2 Yeadon
Town Leeds
Post code LS19 7XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09588984
Date of Incorporation Wed, 13th May 2015
Industry Other food services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Arthur G.

Position: Director

Appointed: 21 December 2020

Ryan G.

Position: Director

Appointed: 10 November 2016

Adam G.

Position: Director

Appointed: 13 May 2015

Liam G.

Position: Director

Appointed: 13 May 2015

Ryan G.

Position: Director

Appointed: 13 May 2015

Resigned: 01 May 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Liam G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Adam G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ryan G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Liam G.

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

Adam G.

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

Ryan G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth150       
Balance Sheet
Cash Bank On Hand15014 61315 91920 0857 57187 036142 68088 060
Current Assets15020 54018 36351 41177 407118 577172 047135 101
Debtors 5141 13226 77065 83627 54126 32839 541
Net Assets Liabilities    -14 19818 18731 12112 109
Other Debtors 5141 13226 77065 83627 54125 57532 551
Property Plant Equipment 8997 1148 02563 20170 12555 647 
Total Inventories 5 4131 3124 5564 0004 0003 0397 500
Cash Bank In Hand150       
Net Assets Liabilities Including Pension Asset Liability150       
Reserves/Capital
Shareholder Funds150       
Other
Accumulated Depreciation Impairment Property Plant Equipment 539932 2205 62611 52929 03937 682
Amounts Owed By Group Undertakings      7536 990
Amounts Owed To Group Undertakings 54626 24626 93846 47653 99444 37519 430
Average Number Employees During Period 1076101099
Creditors 46 04753 55890 750154 806166 074183 216166 003
Increase From Depreciation Charge For Year Property Plant Equipment 539401 2273 4065 90317 5102 955
Net Current Assets Liabilities150-25 507-35 195-39 339-77 399-47 497-11 169-30 902
Other Creditors 19 3088 45037 90886 46999 087136 412143 048
Other Taxation Social Security Payable 6 50611 04311 02910 2302 0258341 003
Property Plant Equipment Gross Cost 9528 10710 24568 82781 65484 686 
Provisions For Liabilities Balance Sheet Subtotal     4 44113 3573 993
Total Additions Including From Business Combinations Property Plant Equipment 9527 1552 13858 58212 8273 032 
Total Assets Less Current Liabilities150-24 608-28 081-31 314-14 19822 62844 47816 102
Trade Creditors Trade Payables 19 6877 81914 87511 63110 9681 5952 522
Number Shares Allotted150       
Par Value Share1       
Share Capital Allotted Called Up Paid150       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/05/02. New Address: Suite 2 the Point Mayfield Road Ilkley West Yorkshire LS29 8FL. Previous address: Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England
filed on: 2nd, May 2024
Free Download (1 page)

Company search