Jehovah Gimollah Limited BELVEDERE


Founded in 2014, Jehovah Gimollah, classified under reg no. 08937875 is an active company. Currently registered at 13 Wadeville Close DA17 5ND, Belvedere the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Agnes A., appointed on 15 March 2018. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Agnes A., Agnes A. and others listed below. There were no ex secretaries.

Jehovah Gimollah Limited Address / Contact

Office Address 13 Wadeville Close
Town Belvedere
Post code DA17 5ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08937875
Date of Incorporation Thu, 13th Mar 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Agnes A.

Position: Director

Appointed: 15 March 2018

Agnes A.

Position: Director

Appointed: 25 September 2017

Resigned: 23 February 2018

Agnes A.

Position: Director

Appointed: 13 March 2014

Resigned: 19 September 2017

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Agnes A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Agnes A. This PSC owns 75,01-100% shares. Moving on, there is Agnes A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Agnes A.

Notified on 7 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Agnes A.

Notified on 7 April 2017
Ceased on 11 April 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Agnes A.

Notified on 7 April 2017
Ceased on 19 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 8575 6634 7932 863     
Balance Sheet
Current Assets7 0635 7967 8613 3533 7424 6865 75412 8701 681
Net Assets Liabilities   2 8633 5754 4755 51112 761940
Cash Bank In Hand5 1542 8997 861      
Debtors4 2712 897       
Net Assets Liabilities Including Pension Asset Liability5 1335 6634 7932 863     
Tangible Fixed Assets1 043        
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve5 0335 5632 1762 763     
Shareholder Funds7 8575 6634 7932 863     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        127
Average Number Employees During Period     1111
Creditors   490167211243 531
Net Current Assets Liabilities6 8145 6632 2762 8633 5754 4755 51112 8701 150
Provisions For Liabilities Balance Sheet Subtotal       10983
Total Assets Less Current Liabilities7 8575 6634 7932 8633 5754 4755 51112 8701 150
Creditors Due Within One Year2 6111333 068490     
Fixed Assets1 043        
Tangible Fixed Assets Additions1 300        
Tangible Fixed Assets Cost Or Valuation1 300        
Tangible Fixed Assets Depreciation257        
Tangible Fixed Assets Depreciation Charged In Period257        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements