Jelajo Limited CARDIFF


Jelajo started in year 2006 as Private Limited Company with registration number 05983466. The Jelajo company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cardiff at 754 Newport Road. Postal code: CF3 4AT.

At the moment there are 2 directors in the the firm, namely Christine P. and Steven P.. In addition one secretary - Christine P. - is with the company. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Jelajo Limited Address / Contact

Office Address 754 Newport Road
Office Address2 Rumney
Town Cardiff
Post code CF3 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05983466
Date of Incorporation Tue, 31st Oct 2006
Industry Hairdressing and other beauty treatment
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (173 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Christine P.

Position: Director

Appointed: 31 October 2006

Christine P.

Position: Secretary

Appointed: 31 October 2006

Steven P.

Position: Director

Appointed: 31 October 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Christine P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Steven P. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine P.

Notified on 13 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven P.

Notified on 13 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 85815 576544     
Current Assets54 91766 88339 04848 65851 33036 00038 60033 500
Debtors39 91940 00733 132     
Net Assets Liabilities9121 1284751 1081 5371 815168885
Other Debtors 40 00733 132     
Property Plant Equipment7 0826 4507 536     
Total Inventories10 14011 30011 500     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 3832 500    
Accumulated Amortisation Impairment Intangible Assets63 36070 40070 400     
Accumulated Depreciation Impairment Property Plant Equipment27 40625 62127 714     
Additions Other Than Through Business Combinations Property Plant Equipment 3 5823 179     
Amortisation Rate Used For Intangible Assets 1010     
Average Number Employees During Period161715121291010
Bank Borrowings Overdrafts 6 1146 114     
Corporation Tax Payable 16 9188 237     
Creditors50 80460 99647 14215 25562 9231 5433 96442 532
Depreciation Rate Used For Property Plant Equipment 2525     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 800      
Disposals Property Plant Equipment 5 999      
Fixed Assets14 1226 4507 53613 56513 13023 39128 77820 232
Increase From Amortisation Charge For Year Intangible Assets 7 040      
Increase From Depreciation Charge For Year Property Plant Equipment 2 0152 093     
Intangible Assets7 040       
Intangible Assets Gross Cost 70 40070 400     
Net Current Assets Liabilities4 1135 887-1 9662 798-11 593-21 576-24 646-9 032
Other Creditors 6 2333 693     
Other Taxation Social Security Payable 28 19027 611     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 1281 512    
Property Plant Equipment Gross Cost34 48832 07135 250     
Total Assets Less Current Liabilities18 23512 3375 57016 3631 5371 8154 13211 200
Trade Creditors Trade Payables 3 5411 487     
Advances Credits Directors33 25233 95227 004     
Advances Credits Made In Period Directors12 967700      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 31st October 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search