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

Jfg Removals Limited LONDON


Jfg Removals started in year 2014 as Private Limited Company with registration number 09360902. The Jfg Removals company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Boundary House. Postal code: W7 2QE.

The company has one director. William G., appointed on 21 December 2023. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Jonathan F.. There were no ex secretaries.

Jfg Removals Limited Address / Contact

Office Address Boundary House
Office Address2 Boston Road
Town London
Post code W7 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09360902
Date of Incorporation Thu, 18th Dec 2014
Industry Removal services
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

William G.

Position: Director

Appointed: 21 December 2023

Jonathan F.

Position: Director

Appointed: 18 December 2014

Resigned: 21 December 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is William G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jonatha F. This PSC owns 75,01-100% shares.

William G.

Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonatha F.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 5909 4059 9058 38315 33741 81213 607 
Current Assets9 28014 1459 905  41 81245 1687 324
Debtors1 6904 740    31 561 
Net Assets Liabilities13 97514 1236 3204 32016 1623 584104-31 868
Other Debtors1 690     31 561 
Property Plant Equipment8 5009 88012 78410 22712 78824 32516 926 
Cash Bank In Hand7 590       
Net Assets Liabilities Including Pension Asset Liability13 975       
Tangible Fixed Assets8 500       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve13 875       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1254 5957 79110 34813 92720 39027 789 
Additions Other Than Through Business Combinations Property Plant Equipment 3 8506 100 9 64018 000  
Average Number Employees During Period   107876
Bank Borrowings  10 0006 8923 56450 00046 859 
Corporation Tax Payable1 619       
Creditors3 8059 9026 3697 3988 39912 55315 13115 154
Fixed Assets      16 92613 235
Increase From Depreciation Charge For Year Property Plant Equipment 2 4703 1962 5573 5796 4634 614 
Net Current Assets Liabilities5 4754 2433 5369856 93829 25930 037-7 830
Other Creditors 3 850  1 220352  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 785 
Other Disposals Property Plant Equipment    3 500   
Other Taxation Social Security Payable1 3365 202      
Property Plant Equipment Gross Cost10 62514 47520 57520 57526 71544 71544 715 
Taxation Social Security Payable 5 2026 3697 3987 17912 20115 131 
Total Assets Less Current Liabilities 14 12316 32011 21219 72653 58446 9635 405
Trade Creditors Trade Payables850850      
Trade Debtors Trade Receivables 4 740      
Capital Employed13 975       
Creditors Due Within One Year3 805       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions10 625       
Tangible Fixed Assets Cost Or Valuation10 625       
Tangible Fixed Assets Depreciation2 125       
Tangible Fixed Assets Depreciation Charged In Period2 125       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Thursday 21st December 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search