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

Jikoni Limited HARROW


Founded in 2016, Jikoni, classified under reg no. 09949106 is an active company. Currently registered at 7 St. John's Road HA1 2EY, Harrow the company has been in the business for eight years. Its financial year was closed on Fri, 29th Nov and its latest financial statement was filed on November 30, 2021.

The company has 2 directors, namely Nadeem N., Ravinder B.. Of them, Ravinder B. has been with the company the longest, being appointed on 13 January 2016 and Nadeem N. has been with the company for the least time - from 5 June 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ratnesh B. who worked with the the company until 2 June 2017.

Jikoni Limited Address / Contact

Office Address 7 St. John's Road
Town Harrow
Post code HA1 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09949106
Date of Incorporation Wed, 13th Jan 2016
Industry Licensed restaurants
End of financial Year 29th November
Company age 8 years old
Account next due date Wed, 29th Nov 2023 (150 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Nadeem N.

Position: Director

Appointed: 05 June 2017

Ravinder B.

Position: Director

Appointed: 13 January 2016

Ratnesh B.

Position: Director

Appointed: 13 January 2016

Resigned: 02 June 2017

Ratnesh B.

Position: Secretary

Appointed: 13 January 2016

Resigned: 02 June 2017

Satbir S.

Position: Director

Appointed: 13 January 2016

Resigned: 02 June 2017

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Ravinder B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ratnesh B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ravinder B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ratnesh B.

Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312021-11-302022-11-29
Balance Sheet
Cash Bank On Hand31 670113 72612 2574 04488 099101 27419 767
Current Assets224 338324 338192 365159 731259 531313 239205 899
Debtors170 570206 423175 519150 122161 083202 903180 085
Net Assets Liabilities-110 113-211 321-128 140-171 947198 869229 326-84 277
Other Debtors132 000132 000162 979148 115144 436193 058154 143
Property Plant Equipment309 065275 929244 351217 540545 631531 130491 149
Total Inventories22 0984 1894 5895 56510 3499 0626 047
Other
Accrued Liabilities19 18932 63338 633    
Accrued Liabilities Deferred Income39 722      
Accumulated Amortisation Impairment Intangible Assets 7501 5003 2084 6375 1776 348
Accumulated Depreciation Impairment Property Plant Equipment43 06380 531112 924141 830168 886194 233244 255
Amounts Owed By Group Undertakings  3601 0471 7342 371 
Average Number Employees During Period17171713131519
Bank Borrowings150 000130 606103 06581 1398 87438 80134 398
Bank Borrowings Overdrafts150 000130 606103 06581 139117 01662 15435 160
Creditors347 474147 441103 06581 139374 813319 951379 394
Finance Lease Liabilities Present Value Total77 75216 83516 875    
Finished Goods22 0984 1894 5895 56510 3499 0626 047
Fixed Assets309 065278 179245 851219 562548 314533 273492 301
Increase From Amortisation Charge For Year Intangible Assets 7507501 7081 4295401 171
Increase From Depreciation Charge For Year Property Plant Equipment43 06337 46832 39328 90627 05625 34750 022
Intangible Assets 2 2501 5002 0222 6832 1431 152
Intangible Assets Gross Cost 3 0003 0005 2307 3207 3207 500
Net Current Assets Liabilities-71 704-342 059-270 926-310 37025 36816 004-197 184
Other Creditors13 128109 569262 668305 681257 797257 797344 234
Other Remaining Borrowings 152 011170 865195 865257 797257 797 
Other Taxation Social Security Payable12 14613 43128 42513 87630 42428 91770 042
Prepayments23 73464 35230 979    
Profit Loss-275 713      
Property Plant Equipment Gross Cost352 128356 460357 275359 370714 517725 363735 404
Total Additions Including From Business Combinations Intangible Assets 3 000 2 2302 090 180
Total Additions Including From Business Combinations Property Plant Equipment352 1284 3328152 0955 14710 84610 041
Total Assets Less Current Liabilities237 361-63 880-25 075-90 808573 682549 277295 117
Trade Creditors Trade Payables110 828207 159155 323150 544134 572170 860170 478
Trade Debtors Trade Receivables14 83610 07112 18096014 9137 47425 942
Total Borrowings   195 8658 874302 495353 974
Total Increase Decrease From Revaluations Property Plant Equipment    350 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements