Jetbros Limited ILFORD


Founded in 1985, Jetbros, classified under reg no. 01915383 is an active company. Currently registered at 364-368 Cranbrook Road IG2 6HY, Ilford the company has been in the business for thirty nine years. Its financial year was closed on December 28 and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely Harsh A., Pradeep J. and Nilesh J. and others. Of them, Pradeep J., Nilesh J., Ramesh J. have been with the company the longest, being appointed on 31 December 1991 and Harsh A. has been with the company for the least time - from 28 February 2023. As of 29 March 2024, there was 1 ex director - Harsh A.. There were no ex secretaries.

Jetbros Limited Address / Contact

Office Address 364-368 Cranbrook Road
Town Ilford
Post code IG2 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01915383
Date of Incorporation Tue, 21st May 1985
Industry
Industry Retail sale of beverages in specialised stores
End of financial Year 28th December
Company age 39 years old
Account next due date Thu, 28th Dec 2023 (92 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Pradeep J.

Position: Secretary

Resigned:

Harsh A.

Position: Director

Appointed: 28 February 2023

Pradeep J.

Position: Director

Appointed: 31 December 1991

Nilesh J.

Position: Director

Appointed: 31 December 1991

Ramesh J.

Position: Director

Appointed: 31 December 1991

Harsh A.

Position: Director

Appointed: 24 June 2021

Resigned: 24 January 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Ramesh J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pradeep J. This PSC has significiant influence or control over the company,. The third one is Nilesh J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ramesh J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pradeep J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nilesh J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-292018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand102 042132 891149 620134 091134 091344 138409 875292 010271 003
Current Assets227 730246 475257 266251 632251 632460 111554 853502 632506 529
Debtors58 08233 47834 04038 04138 04130 97342 478125 87210 698
Net Assets Liabilities  209 447233 417  305 604289 328364 566
Property Plant Equipment7 5082 3501 7621 3211 3219911 5145 117 
Total Inventories67 60680 10673 60679 50079 50085 000105 00084 75061 350
Other Debtors58 08233 47834 040 38 04130 97342 478112 478163 478
Other
Accumulated Depreciation Impairment Property Plant Equipment223 145228 303228 891229 332229 332229 662230 167231 87243 739
Creditors60 27556 14353 33123 28623 286162 47266 00088 23582 130
Fixed Assets19 0396 1005 5125 0715 0714 7411 5145 1174 963
Increase From Depreciation Charge For Year Property Plant Equipment 5 158588441 3305051 7051 654
Investments Fixed Assets3 7503 7503 7503 7503 7503 750   
Net Current Assets Liabilities167 455190 332203 935228 346228 346297 639370 090372 446441 733
Property Plant Equipment Gross Cost230 653230 653230 653230 653230 653230 653231 681236 989194 750
Total Assets Less Current Liabilities186 494196 432209 447233 417233 417302 380305 604377 563446 696
Amount Specific Advance Or Credit Directors      9 64826 7222 224
Amount Specific Advance Or Credit Made In Period Directors       24 000125 998
Amount Specific Advance Or Credit Repaid In Period Directors      9 64841 07422 526
Accumulated Amortisation Impairment Intangible Assets70 03877 819  77 81977 81977 81977 819 
Average Number Employees During Period 99  11151515
Bank Borrowings Overdrafts12 74611 61410 525 5 75840 92750 00047 23541 130
Increase From Amortisation Charge For Year Intangible Assets 7 781       
Intangible Assets7 781        
Intangible Assets Gross Cost77 81977 819  77 81977 81977 81977 819 
Other Creditors17 92326 03829 277 6755 10116 00041 00022 548
Other Investments Other Than Loans3 7503 7503 750 3 7503 750-3 750  
Other Taxation Social Security Payable29 60618 49113 529 17 46141 53264 0831 59226 023
Total Additions Including From Business Combinations Property Plant Equipment      1 0285 3081 500
Trade Creditors Trade Payables     24 91255 64139 99016 225
Trade Debtors Trade Receivables       9 0749 074
Accrued Liabilities      2 5009 414 
Corporation Tax Payable      56 87012 778 
Dividends Paid       56 000 
Profit Loss       39 724 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, December 2023
Free Download (11 pages)

Company search

Advertisements