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

Jbux Limited LONDON


Jbux started in year 2015 as Private Limited Company with registration number 09496834. The Jbux company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at The Bower. Postal code: EC1V 9NR.

The firm has 3 directors, namely Kelly K., Luis T. and Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 18 March 2015 and Kelly K. and Luis T. have been with the company for the least time - from 14 September 2021. As of 25 April 2024, there was 1 ex director - Chloe B.. There were no ex secretaries.

Jbux Limited Address / Contact

Office Address The Bower
Office Address2 211 Old Street
Town London
Post code EC1V 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496834
Date of Incorporation Wed, 18th Mar 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Kelly K.

Position: Director

Appointed: 14 September 2021

Luis T.

Position: Director

Appointed: 14 September 2021

Jonathan B.

Position: Director

Appointed: 18 March 2015

Chloe B.

Position: Director

Appointed: 17 June 2015

Resigned: 14 September 2021

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Farfetch Uk Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Chloe B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Farfetch Uk Limited

The Bower 211 Old Street, London, EC1V 9NR, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06400760
Notified on 14 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chloe B.

Notified on 6 April 2016
Ceased on 14 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan B.

Notified on 6 April 2016
Ceased on 14 September 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth3 437     
Balance Sheet
Cash Bank On Hand   6 6402 4994 616
Debtors22 190  32 81694 580144 770
Net Assets Liabilities3 4361133 8209 8665 0807 014
Other Debtors   29 91194 580122 605
Property Plant Equipment   4 1181 156263
Current Assets28 12216 04768 091   
Cash Bank In Hand5 932     
Net Assets Liabilities Including Pension Asset Liability3 437     
Tangible Fixed Assets7 251     
Reserves/Capital
Called Up Share Capital10     
Profit Loss Account Reserve3 427     
Shareholder Funds3 437     
Other
Accrued Liabilities Deferred Income    3 7308 436
Accumulated Depreciation Impairment Property Plant Equipment   12 39915 36115 715
Average Number Employees During Period   222
Bank Borrowings Overdrafts   2901 85039 917
Corporation Tax Payable   20 80774 07280 467
Creditors31 93716 04233 8362901 85039 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -539
Disposals Property Plant Equipment     -539
Increase From Depreciation Charge For Year Property Plant Equipment    2 962893
Nominal Value Allotted Share Capital   101010
Number Shares Issued Fully Paid    1010
Other Creditors   7 6569 210 
Par Value Share1   11
Property Plant Equipment Gross Cost   16 51716 51715 978
Trade Creditors Trade Payables     2 982
Trade Debtors Trade Receivables   2 905 22 165
Amount Specific Advance Or Credit Directors -10 493-18 676   
Amount Specific Advance Or Credit Made In Period Directors 20 55947 809   
Amount Specific Advance Or Credit Repaid In Period Directors 10 41639 626   
Fixed Assets7 25111 2567 815   
Net Current Assets Liabilities3 814534 255   
Total Assets Less Current Liabilities3 43611 26142 070   
Administrative Expenses24 854     
Corporation Tax Due Within One Year25 132     
Creditors Due Within One Year31 936     
Depreciation Impairment Reversal Tangible Fixed Assets1 166     
Gross Profit Loss157 764     
Number Shares Allotted10     
Operating Profit Loss132 910     
Profit Loss For Period107 778     
Profit Loss On Ordinary Activities Before Tax132 910     
Share Capital Allotted Called Up Paid10     
Tangible Fixed Assets Additions8 417     
Tangible Fixed Assets Cost Or Valuation8 417     
Tangible Fixed Assets Depreciation1 166     
Tangible Fixed Assets Depreciation Charged In Period1 166     
Tax On Profit Or Loss On Ordinary Activities25 132     
Total Dividend Payment104 351     
Turnover Gross Operating Revenue157 764     
U K Current Corporation Tax25 132     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of changes to Articles of Association
filed on: 20th, January 2024
Free Download (2 pages)

Company search