Amusement Procurement Limited NOTTINGHAM


Founded in 1994, Amusement Procurement, classified under reg no. 02951259 is an active company. Currently registered at Apex House 7 Park Lane Business Centre NG6 0DW, Nottingham the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st February 2022 Amusement Procurement Limited is no longer carrying the name Jaymax Leisure.

The firm has one director. Christopher B., appointed on 28 July 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amusement Procurement Limited Address / Contact

Office Address Apex House 7 Park Lane Business Centre
Office Address2 Basford
Town Nottingham
Post code NG6 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951259
Date of Incorporation Thu, 21st Jul 1994
Industry
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Christopher B.

Position: Director

Appointed: 28 July 2023

William B.

Position: Secretary

Appointed: 08 June 2002

Resigned: 28 July 2023

Roger W.

Position: Secretary

Appointed: 08 May 2000

Resigned: 07 June 2002

Mary B.

Position: Secretary

Appointed: 25 November 1997

Resigned: 08 May 2000

Mary B.

Position: Director

Appointed: 25 November 1997

Resigned: 08 May 2000

Maxwell B.

Position: Director

Appointed: 02 April 1997

Resigned: 28 July 2023

William B.

Position: Secretary

Appointed: 02 April 1997

Resigned: 25 November 1997

William B.

Position: Secretary

Appointed: 08 December 1995

Resigned: 02 April 1997

William B.

Position: Director

Appointed: 08 December 1995

Resigned: 02 April 1997

Mark B.

Position: Secretary

Appointed: 21 July 1994

Resigned: 08 December 1995

Lesley C.

Position: Nominee Secretary

Appointed: 21 July 1994

Resigned: 21 July 1994

William B.

Position: Director

Appointed: 21 July 1994

Resigned: 28 July 2023

Mark B.

Position: Director

Appointed: 21 July 1994

Resigned: 08 December 1995

Diana R.

Position: Nominee Director

Appointed: 21 July 1994

Resigned: 21 July 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Z Nottm Ltd from Nottingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Bagnall Group (Europe) Limited that entered Nottingham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Z Nottm Ltd

Bdo Llp Clinton Avenue, Nottingham, NG5 1AZ, England

Legal authority Uk Compnaies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 10255061
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Bagnall Group (Europe) Limited

Regent House Clinton Avenue, Nottingham, NG5 1AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 7639235
Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Company previous names

Jaymax Leisure February 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6 716331 516384 308        
Balance Sheet
Cash Bank On Hand  143 831150 734228 478408 559407 044270 233578 444703 8581 217 169
Current Assets657 5461 446 434720 452550 0431 013 3221 046 246913 772813 9431 130 2931 511 1141 832 892
Debtors479 2321 312 216529 822398 661683 299574 225422 901464 083538 039807 256560 669
Net Assets Liabilities  384 308328 110525 115512 032601 269496 457417 068776 3441 119 714
Property Plant Equipment  1 3521 2511 0639035 0666 7107 3286 230 
Total Inventories  46 799648101 54574 71083 82779 62713 810 55 054
Other Debtors        57 33264 208129 574
Cash Bank In Hand86 107126 244143 831        
Net Assets Liabilities Including Pension Asset Liability6 716331 516384 308        
Stocks Inventory92 2077 97446 799        
Tangible Fixed Assets2 0231 7201 352        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve6 616331 416384 208        
Shareholder Funds6 716331 516384 308        
Other
Version Production Software   11 111  
Accumulated Depreciation Impairment Property Plant Equipment  1 0281 1291 3171 4771 8032 7183 8574 9555 890
Additions Other Than Through Business Combinations Property Plant Equipment      4 4892 5591 757  
Average Number Employees During Period      34544
Creditors  259 088145 019410 903456 780238 205194 89035 67025 797717 290
Fixed Assets2 0231 7201 3521 2511 0639035 0666 7107 328  
Increase From Depreciation Charge For Year Property Plant Equipment   1011881603269151 1391 098935
Net Current Assets Liabilities91 263426 078461 364405 024602 419589 466675 567541 022445 410797 0941 115 602
Number Shares Allotted 100 100100 100100100  
Property Plant Equipment Gross Cost  2 3802 3802 3802 3806 8699 42811 18511 185 
Provisions For Liabilities Balance Sheet Subtotal  243 2021729631 27516 5851 1831 183
Total Assets Less Current Liabilities93 286427 798462 716406 275603 482590 369680 633547 732452 738803 3241 120 897
Bank Borrowings Overdrafts        35 67025 797 
Other Creditors        34 92134 05137 809
Other Taxation Social Security Payable        62 13465 740173 042
Trade Creditors Trade Payables        578 211604 357506 439
Trade Debtors Trade Receivables        480 707743 048431 095
Creditors Due After One Year86 16596 16578 165        
Creditors Due Within One Year566 2831 020 356259 088        
Par Value Share 1         
Provisions For Liabilities Charges405117243        
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Cost Or Valuation2 3802 3802 380        
Tangible Fixed Assets Depreciation3576601 028        
Tangible Fixed Assets Depreciation Charged In Period 303368        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, August 2023
Free Download (8 pages)

Company search

Advertisements