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

Jbp Tourism Ltd KING'S LYNN


Founded in 2016, Jbp Tourism, classified under reg no. 10278850 is an active company. Currently registered at Deepdale Farm Main Road PE31 8DD, King's Lynn the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Christopher H. and Jason B.. In addition one secretary - Estelle T. - is with the firm. As of 28 March 2024, there was 1 ex director - Alister B.. There were no ex secretaries.

Jbp Tourism Ltd Address / Contact

Office Address Deepdale Farm Main Road
Office Address2 Burnham Deepdale
Town King's Lynn
Post code PE31 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10278850
Date of Incorporation Thu, 14th Jul 2016
Industry Youth hostels
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Christopher H.

Position: Director

Appointed: 14 July 2016

Estelle T.

Position: Secretary

Appointed: 14 July 2016

Jason B.

Position: Director

Appointed: 14 July 2016

Alister B.

Position: Director

Appointed: 14 July 2016

Resigned: 13 September 2019

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Jason B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jason B.

Notified on 14 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 8789 19821 96764 213183 180172 083
Current Assets34 26522 71636 33371 063196 944189 728
Debtors22 35710 01810 3662 8509 76412 145
Net Assets Liabilities-20 153-12 10610 2726 190120 456180 066
Other Debtors14 8383 9509009006 252900
Property Plant Equipment11 63926 39246 16571 27275 06076 329
Total Inventories3 0303 5004 0004 0004 0005 500
Other
Accrued Liabilities3 14015 60527 1307 53232 00137 807
Accumulated Depreciation Impairment Property Plant Equipment2 0566 71014 85723 61131 94639 029
Additions Other Than Through Business Combinations Property Plant Equipment 19 40727 92033 86112 1238 352
Amounts Owed By Related Parties     6 000
Average Number Employees During Period10101010108
Creditors37 54124 45213 36370 50021 00078 027
Decrease In Loans Owed To Related Parties Due To Loans Repaid -22 000-10 000  -21 000
Finance Lease Liabilities Present Value Total2 5411 452    
Finished Goods Goods For Resale3 0303 5004 0004 0004 0005 500
Increase From Depreciation Charge For Year Property Plant Equipment 4 6548 1478 7548 3357 083
Increase In Loans Owed By Related Parties Due To Loans Advanced     6 000
Increase In Loans Owed To Related Parties Due To Loans Advanced35 00010 000 5 0003 000 
Loans Owed By Related Parties     6 000
Loans Owed To Related Parties35 00023 00013 00018 00021 000 
Net Current Assets Liabilities5 749-14 046-16 19911 26175 706111 701
Nominal Value Allotted Share Capital900900900900900900
Number Shares Issued Fully Paid900900900900900900
Other Creditors 2 0002 0002 00014 0004 682
Other Remaining Borrowings35 00023 000    
Par Value Share 11111
Prepayments2 4011 4862 744539707879
Property Plant Equipment Gross Cost13 69533 10261 02294 883107 006115 358
Provisions For Liabilities Balance Sheet Subtotal  9 3815 8439 3107 964
Taxation Social Security Payable3 0563 4563 9734 9243 70014 297
Total Assets Less Current Liabilities17 38812 34629 96682 533150 766188 030
Total Borrowings37 54124 45213 36370 50021 000 
Trade Creditors Trade Payables21 23114 61218 34034 48343 5091 691
Trade Debtors Trade Receivables5 1184 5826 7221 4112 8054 366
Amount Specific Advance Or Credit Directors 2 0002 000   
Amount Specific Advance Or Credit Made In Period Directors 2 000    

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: September 13, 2019
filed on: 25th, July 2023
Free Download (1 page)

Company search

Advertisements