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

Jfb Management Ltd LONDON


Jfb Management started in year 2011 as Private Limited Company with registration number 07593021. The Jfb Management company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 10 Orange Street. Postal code: WC2H 7DQ.

The firm has one director. Benjamin B., appointed on 6 April 2011. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Dennis K., Benjamin B. and others listed below. There were no ex secretaries.

Jfb Management Ltd Address / Contact

Office Address 10 Orange Street
Town London
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07593021
Date of Incorporation Wed, 6th Apr 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Benjamin B.

Position: Director

Appointed: 06 April 2011

Dennis K.

Position: Director

Appointed: 04 July 2011

Resigned: 19 January 2022

Benjamin B.

Position: Director

Appointed: 06 April 2011

Resigned: 06 April 2011

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Matthew K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Craig K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew K.

Notified on 9 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Craig K.

Notified on 9 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Benjamin B.

Notified on 19 January 2022
Ceased on 9 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dennis K.

Notified on 6 April 2016
Ceased on 19 January 2022
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 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-30
Balance Sheet
Cash Bank On Hand106 76949 239124 564132 945153 50698 866137 501
Current Assets5 954 4086 391 5071 064 7691 290 9621 365 6911 706 1941 744 829
Debtors5 847 6396 342 268940 2051 158 0171 212 1851 212 6931 607 328
Other Debtors4 858 2555 329 182940 2051 158 0171 212 1851 607 3281 607 328
Other
Amount Specific Advance Or Credit Directors47 97216 598292 765460 577   
Amount Specific Advance Or Credit Made In Period Directors33 00043 218277 667167 812   
Amount Specific Advance Or Credit Repaid In Period Directors134 26443 2181 500 460 577  
Creditors7 891 9188 434 4993 197 9463 202 8803 278 2873 238 0803 679 114
Investments Fixed Assets100 000100 000100 000100 000100 000100 000100 000
Investments In Group Undertakings100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-1 937 510-2 042 992-2 133 177-1 911 918-1 912 596-1 926 521-1 934 285
Other Creditors7 889 5608 434 2003 197 1963 202 8803 278 2863 632 7163 679 115
Total Assets Less Current Liabilities-1 837 510-1 942 992-2 033 177-1 811 918-1 812 596-1 826 521-1 834 285
Trade Creditors Trade Payables2 358299750 11-1

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/19
filed on: 19th, October 2023
Free Download (4 pages)

Company search

Advertisements