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

Jcq Fitness Limited SOLIHULL


Founded in 2013, Jcq Fitness, classified under reg no. 08632798 is an active company. Currently registered at 1st Floor B91 3AT, Solihull the company has been in the business for eleven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 3 directors, namely Jasvir B., Davinder J. and Joel B.. Of them, Jasvir B., Davinder J., Joel B. have been with the company the longest, being appointed on 5 December 2022. As of 26 April 2024, there were 5 ex directors - Neil B., Matthew C. and others listed below. There were no ex secretaries.

Jcq Fitness Limited Address / Contact

Office Address 1st Floor
Office Address2 59-63 Mill Lane
Town Solihull
Post code B91 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08632798
Date of Incorporation Thu, 1st Aug 2013
Industry Fitness facilities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jasvir B.

Position: Director

Appointed: 05 December 2022

Davinder J.

Position: Director

Appointed: 05 December 2022

Joel B.

Position: Director

Appointed: 05 December 2022

Neil B.

Position: Director

Appointed: 22 August 2022

Resigned: 02 October 2022

Matthew C.

Position: Director

Appointed: 09 October 2020

Resigned: 14 February 2022

Peter S.

Position: Director

Appointed: 09 October 2020

Resigned: 05 December 2022

John Q.

Position: Director

Appointed: 01 August 2013

Resigned: 05 December 2022

Amanda Q.

Position: Director

Appointed: 01 August 2013

Resigned: 30 September 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats established, there is Jasvir B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jasvir K. This PSC owns 25-50% shares. Moving on, there is Jd Fitness Group Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jasvir B.

Notified on 13 November 2023
Nature of control: 25-50% shares

Jasvir K.

Notified on 13 November 2023
Ceased on 13 November 2023
Nature of control: 25-50% shares

Jd Fitness Group Limited

26 Goodge Street, Fitzrovia, London, W1T 2QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13460321
Notified on 5 December 2022
Ceased on 12 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John Q.

Notified on 6 April 2016
Ceased on 5 December 2022
Nature of control: 75,01-100% shares

Peter S.

Notified on 1 September 2020
Ceased on 5 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312022-08-31
Balance Sheet
Cash Bank On Hand  15 21417 4069 5501 84652 59876 735
Current Assets59134 76365 22764 49460 75233 79293 29988 423
Debtors59105 04450 01347 08851 20231 94639 95112 688
Net Assets Liabilities  -84 786-56 159-60 230-22 718-41 044-25 432
Other Debtors  50 01347 08851 20230 58539 35812 688
Property Plant Equipment  209 324194 021184 995162 292140 88685 378
Total Inventories      750-1 000
Cash Bank In Hand 29 71915 214     
Intangible Fixed Assets19 50035 55727 926     
Net Assets Liabilities Including Pension Asset Liability-961-72 821-84 786     
Tangible Fixed Assets422226 674209 324     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-1 061-72 921-84 886     
Other
Accrued Liabilities       540
Accumulated Amortisation Impairment Intangible Assets  8 26715 89927 42232 98636 19351 477
Accumulated Depreciation Impairment Property Plant Equipment  20 85839 83962 23284 935108 182164 371
Additions Other Than Through Business Combinations Property Plant Equipment   3 67813 367 1 841 
Average Number Employees During Period     44 
Bank Borrowings  120 172111 469126 201108 455176 577166 180
Bank Borrowings Overdrafts       19 032
Bank Overdrafts  45 38522 82419 03219 03219 032 
Creditors  267 091223 499188 547113 554173 65292 769
Fixed Assets19 922262 231237 250214 315193 766165 499215 886145 094
Increase From Amortisation Charge For Year Intangible Assets   7 63211 5235 5643 2077 784
Increase From Depreciation Charge For Year Property Plant Equipment   18 98122 39322 70323 24735 635
Intangible Assets  27 92620 2948 7713 20775 00059 716
Intangible Assets Gross Cost  36 19336 19336 19336 193111 193111 193
Loans From Directors       54 079
Net Current Assets Liabilities-20 883-168 061-201 864-159 005-127 795-79 762-80 353-4 346
Other Creditors  199 099179 071139 83471 525137 701 
Property Plant Equipment Gross Cost  230 182233 860247 227247 227249 068249 749
Taxation Social Security Payable  11 73914 07014 52018 75113 63817 506
Total Additions Including From Business Combinations Intangible Assets      75 000 
Total Assets Less Current Liabilities-96194 17035 38655 31065 97185 737135 533140 748
Trade Creditors Trade Payables  10 8687 53415 1614 2463 2811 612
Trade Debtors Trade Receivables     1 361593 
Capital Employed-961-72 821-84 786     
Creditors Due After One Year 166 991120 172     
Creditors Due Within One Year20 942302 824267 091     
Intangible Fixed Assets Additions 16 693      
Intangible Fixed Assets Aggregate Amortisation Impairment 6368 267     
Intangible Fixed Assets Amortisation Charged In Period 6367 631     
Intangible Fixed Assets Cost Or Valuation19 50036 19336 193     
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 227 9191 630     
Tangible Fixed Assets Cost Or Valuation633228 552230 182     
Tangible Fixed Assets Depreciation2111 87820 858     
Tangible Fixed Assets Depreciation Charged In Period 1 66718 980     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 086327980004, created on 7th December 2023
filed on: 22nd, December 2023
Free Download (34 pages)

Company search