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

J.k. & J. Ireland (cottage Hotel) Limited KINGSBRIDGE


Founded in 1975, J.k. & J. Ireland (cottage Hotel), classified under reg no. 01198424 is an active company. Currently registered at The Cottage Hotel TQ7 3HJ, Kingsbridge the company has been in the business for 49 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely William I. and Sarah I.. In addition one secretary - Sarah I. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia B. who worked with the the company until 30 January 2002.

J.k. & J. Ireland (cottage Hotel) Limited Address / Contact

Office Address The Cottage Hotel
Office Address2 Hope Cove
Town Kingsbridge
Post code TQ7 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01198424
Date of Incorporation Thu, 30th Jan 1975
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 49 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Sarah I.

Position: Secretary

Appointed: 30 January 2002

William I.

Position: Director

Appointed: 20 August 1996

Sarah I.

Position: Director

Appointed: 31 December 1990

Janet I.

Position: Director

Resigned: 13 November 2020

Patricia B.

Position: Director

Appointed: 01 January 1993

Resigned: 30 January 2002

Patricia B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 30 January 2002

John I.

Position: Director

Appointed: 31 December 1990

Resigned: 05 October 2014

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is William I. This PSC has 50,01-75% voting rights and has 75,01-100% shares. Another entity in the PSC register is Janet Ireland, William Ireland and Sarah Ireland that entered Kingsbridge, United Kingdom as the official address. This PSC has a legal form of "a trustees", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Janet I., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William I.

Notified on 13 November 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
50,01-75% voting rights

Janet Ireland, William Ireland And Sarah Ireland

The Cottage Hotel Hope Cove, Kingsbridge, South Devon, TQ7 3HJ, United Kingdom

Legal authority English
Legal form Trustees
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Janet I.

Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand619 322300 711853 55352 451349 170675 834430 925
Current Assets646 055411 152996 194152 163454 119851 063627 469
Debtors 83 441123 15666 83373 824142 854156 819
Net Assets Liabilities1 964 9162 089 9863 874 9003 888 5934 369 8364 615 9164 745 673
Other Debtors 83 441116 29844 2772 517 146 329
Property Plant Equipment1 775 1342 118 8363 511 8195 278 8215 296 6095 390 6905 418 382
Total Inventories26 73327 00019 48532 87931 12532 37539 725
Other
Accumulated Amortisation Impairment Intangible Assets31 59340 78649 97959 17263 96663 96663 966
Accumulated Depreciation Impairment Property Plant Equipment1 225 8521 305 4701 415 2991 585 0251 736 9081 884 9792 046 691
Additions Other Than Through Business Combinations Property Plant Equipment 423 3201 502 8121 936 728232 817 213 091
Average Number Employees During Period28332441444347
Bank Borrowings284 161264 782246 195703 284894 718876 182793 694
Consideration Received For Shares Issued In Period  1 100 176 120 000  
Creditors284 161264 782246 195703 284894 718876 182793 694
Deferred Income  59 90058 67857 45656 23455 012
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -11 602  
Disposals Property Plant Equipment    -63 146 -23 687
Financial Commitments Other Than Capital Commitments  4 2034 244   
Fixed Assets1 807 5072 142 0163 525 8065 283 6155 296 609  
Further Item Creditors Component Total Creditors208 984186 109     
Increase From Amortisation Charge For Year Intangible Assets 9 1939 1939 1934 794  
Increase From Depreciation Charge For Year Property Plant Equipment 79 618109 829169 726163 485 161 712
Intangible Assets32 37323 18013 9874 794   
Intangible Assets Gross Cost63 96663 96663 96663 96663 96663 96663 966
Net Current Assets Liabilities488 307262 624682 221-562 046149 970403 604375 176
Nominal Value Allotted Share Capital 3 500704 534704 534824 761824 761824 761
Number Shares Issued Fully Paid3 5003 500704 534704 534824 761824 761824 761
Number Shares Issued In Period- Gross  1 034 120 000  
Other Creditors20 457 110 610377 96113 91565 35437 016
Other Payables Accrued Expenses6 06925 15111 59818 40455 05114 51817 288
Par Value Share 1111 1
Prepayments  6 8587 38471 307131 67610 490
Property Plant Equipment Gross Cost3 000 9863 424 3064 927 1186 863 8467 033 5177 275 6697 465 073
Provisions For Liabilities Balance Sheet Subtotal46 73749 87286 932129 692182 025302 196254 191
Taxation Social Security Payable85 38665 49124 97131 1072 786108 97665 698
Total Assets Less Current Liabilities2 295 8142 404 6404 208 0274 721 5695 446 5795 794 2945 793 558
Total Borrowings284 161264 782246 195703 284894 718876 182793 694
Trade Creditors Trade Payables27 04139 09288 100195 891114 117139 38443 547
Trade Debtors Trade Receivables   15 172 11 178 
Amount Specific Advance Or Credit Directors-19 1512 136     
Amount Specific Advance Or Credit Made In Period Directors65 30727 637     
Amount Specific Advance Or Credit Repaid In Period Directors-35 395-6 350     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, October 2023
Free Download (14 pages)

Company search

Advertisements