Jillings Baddeley Limited LEEDS


Jillings Baddeley started in year 1999 as Private Limited Company with registration number 03787633. The Jillings Baddeley company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leeds at Aviary Works. Postal code: LS12 2NS. Since 9th August 1999 Jillings Baddeley Limited is no longer carrying the name Localproduction.

The firm has one director. Linda C., appointed on 20 November 2003. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mavis B. who worked with the the firm until 1 July 2020.

Jillings Baddeley Limited Address / Contact

Office Address Aviary Works
Office Address2 Aviary Road
Town Leeds
Post code LS12 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03787633
Date of Incorporation Fri, 11th Jun 1999
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Linda C.

Position: Director

Appointed: 20 November 2003

Andrew R.

Position: Director

Appointed: 13 December 2005

Resigned: 25 May 2019

Dennis B.

Position: Director

Appointed: 28 June 1999

Resigned: 31 December 2020

Mavis B.

Position: Secretary

Appointed: 28 June 1999

Resigned: 01 July 2020

Mavis B.

Position: Director

Appointed: 28 June 1999

Resigned: 01 July 2020

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1999

Resigned: 28 June 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 1999

Resigned: 28 June 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Linda C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mavis B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Linda C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mavis B.

Notified on 6 April 2016
Ceased on 28 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Localproduction August 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth228 755258 916274 310282 815       
Balance Sheet
Cash Bank On Hand   199 660232 267352 429384 976378 878379 758397 138480 739
Current Assets325 686424 222412 103414 226423 336557 491579 353535 497576 387700 576702 543
Debtors111 440161 599152 596167 504161 126161 819147 542128 034167 003272 530177 363
Net Assets Liabilities   282 815290 779331 966392 382410 319436 050527 469555 474
Other Debtors   6 0425 2686 5167 56613 11110 1737 110 
Property Plant Equipment   18 62914 96013 23310 9267 2025 0522 718 
Total Inventories   47 06229 94343 24346 83528 58529 62630 90844 441
Cash Bank In Hand187 325237 599229 215199 660       
Intangible Fixed Assets6 0005 0004 0003 000       
Net Assets Liabilities Including Pension Asset Liability228 755258 916274 310282 815       
Stocks Inventory26 92125 02430 29247 062       
Tangible Fixed Assets7 8894 7949 17718 629       
Reserves/Capital
Called Up Share Capital101101101101       
Profit Loss Account Reserve228 654258 815274 209282 714       
Shareholder Funds228 755258 916274 310282 815       
Other
Accumulated Amortisation Impairment Intangible Assets   17 00018 00019 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment   34 08838 35741 98445 80451 15454 29656 63042 042
Additions Other Than Through Business Combinations Property Plant Equipment    6001 9001 5131 626993  
Average Number Employees During Period   12991213131310
Corporation Tax Payable   14 58218 665    42 62428 245
Creditors   149 606146 816237 441195 994131 098144 240175 239149 327
Fixed Assets13 8899 79413 17721 62916 96014 23310 926 5 0522 7182 908
Increase From Amortisation Charge For Year Intangible Assets    1 0001 0001 000    
Increase From Depreciation Charge For Year Property Plant Equipment    4 2693 6273 8205 3503 1422 334156
Intangible Assets   3 0002 0001 000     
Intangible Assets Gross Cost   20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities215 659249 492262 477264 620276 520320 050383 359404 399432 147525 337553 216
Other Creditors   19 21823 43181 09596 30847 08617 73817 6923 126
Other Taxation Social Security Payable   20 94637 77553 39433 32620 32348 45688 1365 942
Property Plant Equipment Gross Cost   52 71753 31755 21756 73058 35659 3488 9668 966
Provisions For Liabilities Balance Sheet Subtotal   3 4342 7012 3171 9031 2821 149586650
Total Assets Less Current Liabilities229 548259 286275 654286 249293 480334 283394 285411 601437 199528 055556 124
Trade Creditors Trade Payables   94 86066 945102 95266 36063 68978 04669 41167 819
Trade Debtors Trade Receivables   161 462155 858155 303139 976114 923156 830265 420170 751
Accrued Liabilities         4 3256 980
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          64
Disposals Decrease In Depreciation Impairment Property Plant Equipment          15 648
Disposals Property Plant Equipment          15 648
Dividends Paid          81 026
Merchandise         21 94523 196
Number Shares Issued Fully Paid          104
Par Value Share 111      1
Prepayments         7 1106 612
Profit Loss          109 031
Provisions         586650
Total Additions Including From Business Combinations Property Plant Equipment          1 250
Work In Progress         8 96321 245
Creditors Due Within One Year110 027174 730149 626149 606       
Intangible Fixed Assets Aggregate Amortisation Impairment14 00015 00016 00017 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 0001 000       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 000       
Number Shares Allotted 1101101       
Provisions For Liabilities Charges7933701 3443 434       
Share Capital Allotted Called Up Paid11101101       
Tangible Fixed Assets Additions  7 68515 659       
Tangible Fixed Assets Cost Or Valuation43 60143 60149 46352 717       
Tangible Fixed Assets Depreciation35 71238 80740 28634 088       
Tangible Fixed Assets Depreciation Charged In Period 3 0953 3025 504       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 82311 702       
Tangible Fixed Assets Disposals  1 82312 405       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements