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

Jnb Fitness Ltd SANDBACH


Founded in 2015, Jnb Fitness, classified under reg no. 09690346 is an active company. Currently registered at C/o Knight Brown Accountants CW11 4NE, Sandbach the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Clive T., Tracy T.. Of them, Clive T., Tracy T. have been with the company the longest, being appointed on 23 September 2020. As of 14 May 2024, there were 2 ex directors - Janet B., Neil B. and others listed below. There were no ex secretaries.

Jnb Fitness Ltd Address / Contact

Office Address C/o Knight Brown Accountants
Office Address2 3 Crewe Road
Town Sandbach
Post code CW11 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690346
Date of Incorporation Thu, 16th Jul 2015
Industry Fitness facilities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Clive T.

Position: Director

Appointed: 23 September 2020

Tracy T.

Position: Director

Appointed: 23 September 2020

Janet B.

Position: Director

Appointed: 16 July 2015

Resigned: 23 September 2020

Neil B.

Position: Director

Appointed: 16 July 2015

Resigned: 23 September 2020

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is Clive T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tracy T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neil B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive T.

Notified on 2 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Tracy T.

Notified on 2 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Neil B.

Notified on 6 April 2016
Ceased on 2 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janet B.

Notified on 6 April 2016
Ceased on 2 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-17 016      
Balance Sheet
Current Assets6 8498 3313 7775 87618 65618 33511 894
Net Assets Liabilities-17 016-17 790-14 968-10 895-6 8275 9602 725
Cash Bank In Hand3 900      
Debtors2 732      
Intangible Fixed Assets2 000      
Stocks Inventory217      
Tangible Fixed Assets10 996      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-17 116      
Shareholder Funds-17 016      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -60-600-600
Average Number Employees During Period 665554
Creditors36 86037 93228 46725 78112 35311 0008 000
Fixed Assets12 99611 8119 7229 0107 5136 1635 176
Net Current Assets Liabilities-30 012-29 601-24 690-19 905-1 92712 5687 132
Provisions For Liabilities Balance Sheet Subtotal     1 171983
Total Assets Less Current Liabilities-17 016  -10 8955 58618 73112 308
Creditors Due Within One Year36 861      
Intangible Fixed Assets Additions2 500      
Intangible Fixed Assets Aggregate Amortisation Impairment500      
Intangible Fixed Assets Amortisation Charged In Period500      
Intangible Fixed Assets Cost Or Valuation2 500      
Number Shares Allotted50      
Par Value Share1      
Share Capital Allotted Called Up Paid50      
Tangible Fixed Assets Additions12 968      
Tangible Fixed Assets Cost Or Valuation12 968      
Tangible Fixed Assets Depreciation1 972      
Tangible Fixed Assets Depreciation Charged In Period1 972      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 2020-09-02
filed on: 22nd, March 2024
Free Download (1 page)

Company search