Jimmy & The Bee Ltd LONDON


Founded in 2015, Jimmy & The Bee, classified under reg no. 09624732 is an active company. Currently registered at 135 Goswell Road EC1V 7JY, London the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 31st Aug 2016 Jimmy & The Bee Ltd is no longer carrying the name Jimmy & The Bees.

The firm has one director. Arzu A., appointed on 6 April 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Karen S., Soner G. and others listed below. There were no ex secretaries.

Jimmy & The Bee Ltd Address / Contact

Office Address 135 Goswell Road
Town London
Post code EC1V 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09624732
Date of Incorporation Fri, 5th Jun 2015
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Arzu A.

Position: Director

Appointed: 06 April 2023

Karen S.

Position: Director

Appointed: 01 July 2019

Resigned: 06 April 2023

Soner G.

Position: Director

Appointed: 05 June 2015

Resigned: 25 June 2017

Taylan G.

Position: Director

Appointed: 05 June 2015

Resigned: 06 April 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Arzu A. This PSC and has 75,01-100% shares. The second one in the PSC register is Taylan G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Soner G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Arzu A.

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

Taylan G.

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

Soner G.

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

Company previous names

Jimmy & The Bees August 31, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand5 9625 6986 28097341 71434 1061 702 
Current Assets15 02414 04816 46112 86353 76444 79211 44011 995
Debtors8 0627 3509 18110 89011 0509 6868 738 
Net Assets Liabilities-52 071-63 688-66 768-97 571-125 772-127 264160 769184 377
Other Debtors8 0627 3507 4902 5443 613675269 
Property Plant Equipment8 8468 7488 4845 6822 270845328 
Total Inventories1 0001 0001 0001 0001 0001 0001 000 
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Version Production Software     2 0222 023 
Accrued Liabilities   1 5644 9494 0707 489 
Accumulated Amortisation Impairment Intangible Assets4 5009 00013 50018 00022 50022 50022 500 
Accumulated Depreciation Impairment Property Plant Equipment2 2124 9518 01111 37714 78916 21416 890 
Additions Other Than Through Business Combinations Property Plant Equipment 2 6412 795565  159 
Average Number Employees During Period44457678
Bank Borrowings    32 50026 31919 981 
Bank Borrowings Overdrafts     6 1818 364 
Creditors93 94199 984100 713120 616149 306146 582152 556175 731
Finished Goods Goods For Resale  1 0001 000    
Fixed Assets26 84622 24817 48310 1822 270 328763
Increase From Amortisation Charge For Year Intangible Assets 4 5004 5004 5004 500   
Increase From Depreciation Charge For Year Property Plant Equipment 2 7393 0593 3663 4121 425676 
Intangible Assets18 00013 5009 0004 500    
Intangible Assets Gross Cost22 50022 50022 50022 50022 50022 50022 500 
Loans From Directors  83 711107 890140 765126 221126 796 
Net Current Assets Liabilities-78 917-85 936-84 252-107 753-95 542-101 790141 116163 736
Nominal Value Allotted Share Capital   100100100100 
Number Shares Allotted100   100100100 
Other Creditors92 19394 86285 0512 2002005952 
Par Value Share1   111 
Prepayments Accrued Income  7 4907 9467 4377 4547 565 
Property Plant Equipment Gross Cost11 05813 69916 49417 05917 05917 05917 218 
Taxation Social Security Payable1 7481 5548 8272 13657610  
Total Assets Less Current Liabilities   -97 571-93 272-100 945140 788162 973
Trade Creditors Trade Payables 3 5686 8096 8261 64410 6019 282 
Trade Debtors Trade Receivables  1 691400 1 557904 
Value-added Tax Payable    1 691-1 160573 
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements