Founded in 2015, Jftw Uk, classified under reg no. 09668582 is an active company. Currently registered at 2 Kingshill Road BS4 2SG, Bristol the company has been in the business for 9 years. Its financial year was closed on June 6 and its latest financial statement was filed on 2022/06/06.
The firm has one director. Gino B., appointed on 2 July 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | 2 Kingshill Road |
Town | Bristol |
Post code | BS4 2SG |
Country of origin | United Kingdom |
Registration Number | 09668582 |
Date of Incorporation | Thu, 2nd Jul 2015 |
Industry | Other amusement and recreation activities n.e.c. |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 6th June |
Company age | 9 years old |
Account next due date | Wed, 6th Mar 2024 (51 days after) |
Account last made up date | Mon, 6th Jun 2022 |
Next confirmation statement due date | Mon, 15th Jul 2024 (2024-07-15) |
Last confirmation statement dated | Sat, 1st Jul 2023 |
The list of PSCs who own or control the company consists of 5 names. As we found, there is Carl H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Ashley S., 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,.
Carl H.
Notified on | 18 January 2017 |
Ceased on | 7 June 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Richard C.
Notified on | 1 July 2016 |
Ceased on | 1 July 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Ashley S.
Notified on | 11 June 2018 |
Ceased on | 11 June 2018 |
Nature of control: |
significiant influence or control |
Alexander K.
Notified on | 1 July 2016 |
Ceased on | 17 January 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Gino B.
Notified on | 1 July 2016 |
Ceased on | 1 July 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-06-06 | 2019-06-06 | 2020-06-06 | 2021-06-06 | 2022-06-06 | 2023-06-06 |
Balance Sheet | ||||||
Cash Bank On Hand | 36 | 477 | 18 929 | 14 253 | 4 909 | 28 |
Current Assets | 2 861 | 919 | 55 529 | 14 253 | ||
Debtors | 2 825 | 442 | 36 600 | |||
Other Debtors | 2 825 | 442 | 36 600 | |||
Other | ||||||
Creditors | 17 119 | 17 803 | 73 223 | 33 757 | 24 851 | 11 398 |
Net Current Assets Liabilities | -14 258 | -16 884 | -17 694 | -19 504 | -19 942 | -11 370 |
Other Creditors | 17 119 | 17 383 | 72 383 | 32 917 | 24 851 | 11 398 |
Trade Creditors Trade Payables | 420 | 840 | 840 | |||
Total Assets Less Current Liabilities | -14 258 | -16 884 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/06 filed on: 5th, March 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy