Jc Ely Limited SPALDING


Jc Ely started in year 2015 as Private Limited Company with registration number 09435323. The Jc Ely company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Spalding at 41 Market Place. Postal code: PE12 9JA.

As of 23 April 2024, there were 7 ex directors - Muhammad N., Sandra W. and others listed below. There were no ex secretaries.

Jc Ely Limited Address / Contact

Office Address 41 Market Place
Office Address2 Long Sutton
Town Spalding
Post code PE12 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09435323
Date of Incorporation Thu, 12th Feb 2015
Industry Take-away food shops and mobile food stands
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Muhammad N.

Position: Director

Appointed: 04 May 2022

Resigned: 31 March 2023

Sandra W.

Position: Director

Appointed: 18 July 2017

Resigned: 20 December 2023

Paula W.

Position: Director

Appointed: 19 April 2017

Resigned: 04 May 2022

Sandra W.

Position: Director

Appointed: 01 March 2017

Resigned: 19 April 2017

Paula W.

Position: Director

Appointed: 14 March 2016

Resigned: 01 March 2017

Craig W.

Position: Director

Appointed: 12 February 2015

Resigned: 14 March 2016

Jasim A.

Position: Director

Appointed: 12 February 2015

Resigned: 10 October 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Sandra W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Paula W. This PSC owns 75,01-100% shares.

Sandra W.

Notified on 13 December 2021
Nature of control: 25-50% shares

Paula W.

Notified on 16 July 2016
Ceased on 6 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1       
Balance Sheet
Cash Bank In Hand1       
Cash Bank On Hand 10 255 2 5222 5444 577  
Current Assets 34 99280 36382 58581 06683 09984 399 
Debtors 1 2151 8411 541    
Property Plant Equipment 265 000285 178281 001277 000273 999272 717 
Total Inventories 23 52278 52278 52278 52278 52284 39985 477
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 5835 0449 22113 22216 22317 50518 359
Average Number Employees During Period  101112784
Bank Borrowings Overdrafts  6 972     
Creditors 26 059338 380328 770298 924287 499269 305281 984
Increase From Depreciation Charge For Year Property Plant Equipment 6 5835 0444 1774 0013 0011 282854
Net Current Assets Liabilities 8 933-258 017-246 185-217 858-204 400-184 906-196 507
Number Shares Allotted1       
Other Creditors 262 115269 598255 131222 147206 134184 853163 247
Other Taxation Social Security Payable 25 47510 33319 42523 76226 62131 20816 326
Par Value Share1       
Property Plant Equipment Gross Cost 265 000290 222290 222290 222290 22225 222 
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Property Plant Equipment 26 33325 222     
Total Assets Less Current Liabilities128 68327 16134 81659 14269 59987 81175 356
Trade Creditors Trade Payables 14 52251 47754 21456 78854 74453 244102 411
Trade Debtors Trade Receivables 1 7791 8411 541    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/01/09.
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements