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

Jfb Entertainments (sw) Limited BRIXHAM


Founded in 2006, Jfb Entertainments (sw), classified under reg no. 05933487 is an active company. Currently registered at Grosvenor House TQ5 8LZ, Brixham the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Joanne C., Emma C. and Luke C. and others. In addition one secretary - Joanne C. - is with the firm. As of 24 April 2024, there were 2 ex directors - Karen J., Bernard J. and others listed below. There were no ex secretaries.

Jfb Entertainments (sw) Limited Address / Contact

Office Address Grosvenor House
Office Address2 1 New Road
Town Brixham
Post code TQ5 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05933487
Date of Incorporation Wed, 13th Sep 2006
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Joanne C.

Position: Director

Appointed: 09 March 2022

Emma C.

Position: Director

Appointed: 09 March 2022

Luke C.

Position: Director

Appointed: 09 March 2022

Nicholas C.

Position: Director

Appointed: 30 September 2006

Joanne C.

Position: Secretary

Appointed: 30 September 2006

Karen J.

Position: Director

Appointed: 05 October 2006

Resigned: 04 June 2008

Bernard J.

Position: Director

Appointed: 30 September 2006

Resigned: 04 June 2008

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 September 2006

Resigned: 30 September 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 13 September 2006

Resigned: 30 September 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Joanne C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne C.

Notified on 22 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicholas C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Worth-19 723-13 789       
Balance Sheet
Cash Bank On Hand 3 321 9 0716 4144 63819 247  
Current Assets1 81010 58028 93515 8029 1145 48119 24727 97324 969
Debtors 7 26028 9356 7312 700843   
Net Assets Liabilities -13 789-5 3332 2138 1471 0258 1438804 323
Other Debtors  1 9653 001 843   
Property Plant Equipment 13 86411 0827 8338 4968 1696 122  
Cash Bank In Hand1 8103 320       
Intangible Fixed Assets997536       
Net Assets Liabilities Including Pension Asset Liability-19 723-13 789       
Tangible Fixed Assets16 63613 864       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-19 823-13 889       
Shareholder Funds-19 723-13 789       
Other
Accrued Liabilities    1 6501 7702 190  
Accumulated Amortisation Impairment Intangible Assets 2 0752 3372 3982 4592 5202 581  
Accumulated Depreciation Impairment Property Plant Equipment 53 33256 56458 31861 15563 88265 929  
Additions Other Than Through Business Combinations Property Plant Equipment  950 3 5002 400   
Average Number Employees During Period 43243322
Bank Borrowings      18 128  
Bank Overdrafts  9 603      
Creditors 38 77045 62421 6359 61512 71613 22416 75825 753
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -469-864     
Disposals Property Plant Equipment  -500-1 495     
Fixed Assets17 63314 40011 3568 0468 6488 2606 1525 5898 464
Increase From Amortisation Charge For Year Intangible Assets  26261616161  
Increase From Depreciation Charge For Year Property Plant Equipment  3 7012 6182 8372 7272 047  
Intangible Assets 5362742131529130  
Intangible Assets Gross Cost 2 6112 6112 6112 6112 6112 611  
Net Current Assets Liabilities-37 356-28 189-16 689-5 833-501-7 2356 02311 394684
Number Shares Issued Fully Paid 100100100100100100  
Other Creditors 28 05825 94118 8836 04210 87011 341  
Other Payables Accrued Expenses 1 4301 4751 6201 650    
Par Value Share 111111  
Property Plant Equipment Gross Cost 67 19667 64666 15169 65172 05172 051  
Taxation Social Security Payable 3 4025 77782897610  
Total Assets Less Current Liabilities     1 02512 17516 9837 780
Total Borrowings  9 603   18 128  
Trade Creditors Trade Payables 5 8802 8281 0501 834    
Trade Debtors Trade Receivables 7 26026 9703 7302 700    
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 1901 7701 770
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       179100
Creditors Due Within One Year39 16638 769       
Number Shares Allotted100100       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (3 pages)

Company search