You are here: bizstats.co.uk > a-z index > J list > JB list

Jba (UK) Limited TUNBRIDGE WELLS


Jba (UK) started in year 2010 as Private Limited Company with registration number 07178889. The Jba (UK) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Tunbridge Wells at Shadwell House 65 Lower Green Road. Postal code: TN4 8TW. Since 2011/02/15 Jba (UK) Limited is no longer carrying the name The Specs Company (UK).

Currently there are 2 directors in the the firm, namely Jemma A. and Benjamin A.. In addition one secretary - Benjamin A. - is with the company. As of 15 May 2024, there were 2 ex directors - Rudi M., Aidan S. and others listed below. There were no ex secretaries.

Jba (UK) Limited Address / Contact

Office Address Shadwell House 65 Lower Green Road
Office Address2 Rusthall
Town Tunbridge Wells
Post code TN4 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07178889
Date of Incorporation Thu, 4th Mar 2010
Industry Retail sale via mail order houses or via Internet
Industry Other information technology service activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Jemma A.

Position: Director

Appointed: 16 February 2011

Benjamin A.

Position: Secretary

Appointed: 06 April 2010

Benjamin A.

Position: Director

Appointed: 05 March 2010

Peter Hodgson & Co

Position: Corporate Secretary

Appointed: 05 March 2010

Resigned: 07 April 2010

Rudi M.

Position: Director

Appointed: 05 March 2010

Resigned: 16 February 2011

Aidan S.

Position: Director

Appointed: 04 March 2010

Resigned: 09 March 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Benjamin A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jemma A. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jemma A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Specs Company (UK) February 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 1671 4343 14511 216-3 942185       
Balance Sheet
Cash Bank In Hand6 9831 9821 2372 7165 8962 038       
Cash Bank On Hand     2 0372 90073751751 723   
Current Assets6 98314 0436 92910 20411 01111 8847 58630 00186 921123 02882 61199 832205 084
Debtors010 0613 6922 9931 8656 5971 43615 76421 21711 30517 61137 332107 584
Net Assets Liabilities     1844579 16866915 2791 5163 4922 000
Net Assets Liabilities Including Pension Asset Liability8 1671 4343 14511 216-3 941185       
Other Debtors     4 809  511   10 848
Property Plant Equipment     13 37210 9707 5954 9213 28146 32951 880 
Stocks Inventory02 0002 0003 2503 2503 250       
Tangible Fixed Assets11 03416 79820 47819 57916 35413 372       
Total Inventories     3 2503 25013 50065 18760 00065 00062 50097 500
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve7 9671 2342 94511 016-4 142-15       
Shareholder Funds8 1671 4343 14511 216-3 942185       
Other
Amount Specific Advance Or Credit Directors    1053 8475 520      
Amount Specific Advance Or Credit Made In Period Directors     3 742       
Amount Specific Advance Or Credit Repaid In Period Directors      9 367      
Accrued Liabilities      6368508759001 2501 5001 500
Accumulated Depreciation Impairment Property Plant Equipment     17 04820 82122 88825 97829 11244 55558 58569 742
Additional Provisions Increase From New Provisions Recognised          2 7301 4197 134
Average Number Employees During Period      22346810
Bank Borrowings Overdrafts     5 1435 50613 48718 1326 30528 81325 51032 996
Corporation Tax Payable      3 3297 9898 4247 21316 29318 68111 000
Creditors     5 17918 09928 42827 02638 68850 00045 950165 653
Creditors Due After One Year 22 01316 89310 40512 4735 179       
Creditors Due Within One Year 7 3947 3696 91718 83319 893       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 308    3 496
Disposals Property Plant Equipment       1 308   15 9157 990
Dividends Paid      14 500   60 00045 00022 500
Finance Lease Liabilities Present Value Total     3691      
Increase From Depreciation Charge For Year Property Plant Equipment      3 7733 3753 0903 13415 44314 03014 653
Merchandise      3 25013 50060 00060 00065 00062 50097 500
Net Current Assets Liabilities6 0836 649-4402 042-7 824-8 009-10 5131 57322 77450 6867 9171 71191 466
Number Shares Allotted  200200200100       
Number Shares Issued Fully Paid          200200200
Other Creditors     1 3106 156      
Other Taxation Social Security Payable     8 4345 966349 7699 18518 6696 3367 556
Par Value Share  1111    111
Profit Loss      14 773   46 23746 97621 008
Property Plant Equipment Gross Cost     30 42031 79130 48330 89932 39390 884110 46548 360
Provisions          2 7304 14911 283
Provisions For Liabilities Balance Sheet Subtotal          2 7304 14911 283
Share Capital Allotted Called Up Paid 200200200100100       
Tangible Fixed Assets Additions 9 0836 7674 0071 308333       
Tangible Fixed Assets Cost Or Valuation14 71223 79530 56230 54930 08730 420       
Tangible Fixed Assets Depreciation3 6786 99710 08410 97013 73317 048       
Tangible Fixed Assets Depreciation Charged In Period  3 0873 0973 2053 316       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 211442        
Tangible Fixed Assets Disposals   4 0201 770        
Total Additions Including From Business Combinations Property Plant Equipment      1 371 4161 49458 49135 49646 640
Total Assets Less Current Liabilities17 11723 44720 03821 6218 5325 3634579 16827 69553 96754 24653 591178 936
Trade Creditors Trade Payables     2 8563806 06826 94748 7399 6695 014 
Trade Debtors Trade Receivables     1 7881 4367 53520 70611 30510 49737 33238 556
Value Shares Allotted   200200        
Work In Progress        5 187    
Creditors Due After One Year Total Noncurrent Liabilities8 95022 013           
Creditors Due Within One Year Total Current Liabilities9007 394           
Fixed Assets11 03416 798           
Tangible Fixed Assets Depreciation Charge For Period 3 319           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements