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

Jo-bi Martial Arts Limited BASILDON


Jo-bi Martial Arts started in year 2007 as Private Limited Company with registration number 06440300. The Jo-bi Martial Arts company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Basildon at 1 Britten Close. Postal code: SS16 6TB.

The firm has 2 directors, namely Damien B., Ann B.. Of them, Ann B. has been with the company the longest, being appointed on 11 January 2010 and Damien B. has been with the company for the least time - from 1 January 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jo-bi Martial Arts Limited Address / Contact

Office Address 1 Britten Close
Office Address2 Langdon Hills
Town Basildon
Post code SS16 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06440300
Date of Incorporation Thu, 29th Nov 2007
Industry Other sports activities
End of financial Year 23rd February
Company age 17 years old
Account next due date Sat, 23rd Nov 2024 (202 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Damien B.

Position: Director

Appointed: 01 January 2017

Ann B.

Position: Director

Appointed: 11 January 2010

Alvin B.

Position: Director

Appointed: 03 January 2008

Resigned: 31 January 2010

Olive B.

Position: Secretary

Appointed: 03 January 2008

Resigned: 09 December 2014

Alvin B.

Position: Secretary

Appointed: 29 November 2007

Resigned: 03 January 2008

Ann J.

Position: Director

Appointed: 29 November 2007

Resigned: 03 January 2008

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2007

Resigned: 29 November 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Damien B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ann B. This PSC owns 25-50% shares and has 25-50% voting rights.

Damien B.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Ann B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-272015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-15 190-8 325            
Balance Sheet
Cash Bank On Hand      3 3621 4241 0053315 23026 9179 460
Current Assets5 5714 2287 6558 3327 9177 91710 2167 76314 92721 62128 53642 07050 36032 730
Debtors1 3868302 3374 3391 5691 5691 5032 6413 1395 78413 44016 4906 2175 944
Net Assets Liabilities      349-1 9641 4811 5678854964 070-3 058
Other Debtors      1 5032 3063 1395 78413 44016 4906 2174 241
Property Plant Equipment      1 099824618463347260195656
Total Inventories      5 3513 69810 78315 83415 09310 35017 22617 326
Cash Bank In Hand302 4006011 4011 4013 362       
Net Assets Liabilities Including Pension Asset Liability-15 190-8 325-1 9341 054218218349       
Stocks Inventory3 8833 3984 9183 3924 9474 9475 351       
Tangible Fixed Assets3271 4051 2951 3451 0091 0091 099       
Reserves/Capital
Called Up Share Capital1111111       
Profit Loss Account Reserve-15 191-8 326-1 9351 053217217348       
Shareholder Funds-15 190-8 325            
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 5012 7762 9823 1373 2533 3403 4053 623
Additions Other Than Through Business Combinations Property Plant Equipment             679
Average Number Employees During Period      12222222
Bank Borrowings           16 01415 91313 934
Bank Borrowings Overdrafts           1 5877 6985 511
Bank Overdrafts      2 949  3 7724 4201 9861 9291 978
Corporation Tax Payable      1 543 5631 4662 7396 62311 131 
Corporation Tax Recoverable       335     1 703
Creditors      10 96610 55114 06420 51727 99825 82030 57222 510
Increase From Depreciation Charge For Year Property Plant Equipment       275206155116 65218
Net Current Assets Liabilities-15 517-9 730-3 229-291-791-791-750-2 7888631 10453816 25019 78810 220
Other Creditors      5 7749 21212 33714 73218 42317 20717 37320 532
Other Taxation Social Security Payable      8970129  4139 
Property Plant Equipment Gross Cost      3 6003 6003 6003 6003 6003 6003 6004 279
Total Assets Less Current Liabilities-15 190-8 325         16 51019 98310 876
Trade Creditors Trade Payables      6111 2691 0355472 416   
Amount Specific Advance Or Credit Directors          4 62512 614  
Amount Specific Advance Or Credit Made In Period Directors          4 625   
Amount Specific Advance Or Credit Repaid In Period Directors            12 614 
Capital Employed -8 325-1 9341 054218218349       
Creditors Due Within One Year21 08813 95810 8848 6238 7088 70810 966       
Number Shares Allotted  11 11       
Par Value Share  11 11       
Fixed Assets3271 405            
Tangible Fixed Assets Additions 1 547322499  456       
Tangible Fixed Assets Cost Or Valuation7762 3232 6453 144 3 1443 600       
Tangible Fixed Assets Depreciation4499181 3501 799 2 1352 501       
Tangible Fixed Assets Depreciation Charged In Period 469432449 336366       
Share Capital Allotted Called Up Paid 111111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 18th, October 2023
Free Download (6 pages)

Company search

Advertisements