Jemgold Hotels Limited BLACKPOOL


Founded in 2004, Jemgold Hotels, classified under reg no. 05140839 is an active company. Currently registered at Trades Hotel FY1 2BJ, Blackpool the company has been in the business for 20 years. Its financial year was closed on 29th December and its latest financial statement was filed on 2021-12-31. Since 2004-11-26 Jemgold Hotels Limited is no longer carrying the name Jemgold.

The company has one director. Neil C., appointed on 6 January 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lawrence S. who worked with the the company until 3 March 2023.

Jemgold Hotels Limited Address / Contact

Office Address Trades Hotel
Office Address2 51-55 Lord Street
Town Blackpool
Post code FY1 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05140839
Date of Incorporation Fri, 28th May 2004
Industry Hotels and similar accommodation
End of financial Year 29th December
Company age 20 years old
Account next due date Thu, 28th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Neil C.

Position: Director

Appointed: 06 January 2023

Alan M.

Position: Director

Appointed: 19 November 2012

Resigned: 18 December 2018

Rosamund M.

Position: Director

Appointed: 19 November 2012

Resigned: 03 March 2023

Lawrence S.

Position: Director

Appointed: 25 June 2011

Resigned: 03 March 2023

Mark S.

Position: Director

Appointed: 26 April 2010

Resigned: 19 November 2012

Gregory C.

Position: Director

Appointed: 26 April 2010

Resigned: 25 June 2011

Peter T.

Position: Director

Appointed: 09 June 2004

Resigned: 03 March 2023

Lawrence S.

Position: Secretary

Appointed: 09 June 2004

Resigned: 03 March 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 May 2004

Resigned: 09 June 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2004

Resigned: 09 June 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Peter T. This PSC and has 75,01-100% shares.

Peter T.

Notified on 6 April 2016
Ceased on 3 February 2023
Nature of control: 75,01-100% shares

Company previous names

Jemgold November 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 35552 00810 3825 2314 0753 8691 626
Current Assets40 56384 63183 17497 923137 475146 9771 626
Debtors27 20832 62372 79292 692133 400143 108 
Net Assets Liabilities-174 044-155 252-156 594-157 804-169 516-165 866-215 341
Other Debtors41632 62372 68292 692133 400143 108 
Property Plant Equipment16 43310 3097 7325 7994 9294 190 
Other
Accrued Liabilities Deferred Income1 5001 500     
Accumulated Amortisation Impairment Intangible Assets 15 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment290 281296 405298 982300 915301 785302 524105 102
Amounts Owed To Directors209 022237 498     
Corporation Tax Payable8 7043 307     
Creditors229 188249 351246 944261 11938 90733 349187 180
Depreciation Rate Used For Property Plant Equipment 10     
Further Item Debtors Component Total Debtors11 40023 100     
Increase From Depreciation Charge For Year Property Plant Equipment 6 1242 5771 933870739628
Intangible Assets Gross Cost 15 00015 00015 00015 00015 000 
Net Current Assets Liabilities-188 625-164 720-163 770-163 196-135 171-136 378-185 554
Other Taxation Social Security Payable 3 686 51 8331 020
Prepayments Accrued Income15 3926 530     
Property Plant Equipment Gross Cost 306 714306 714306 714306 714198 050 
Taxation Including Deferred Taxation Balance Sheet Subtotal1 852841     
Total Assets Less Current Liabilities-172 192-154 411-156 038-157 397-130 242-132 188-181 992
Trade Creditors Trade Payables9 9626 6679 946  2 1674 500
Average Number Employees During Period 44    
Bank Borrowings Overdrafts    38 90733 3498 337
Fixed Assets 10 3097 7325 7994 9294 1903 562
Number Shares Issued Fully Paid   2221
Other Creditors 238 998236 998261 068269 867272 018173 323
Par Value Share   0000
Provisions For Liabilities Balance Sheet Subtotal 841556407367329 
Trade Debtors Trade Receivables  110    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, December 2023
Free Download (9 pages)

Company search