Jobarry Services Ltd NOTTINGHAM


Jobarry Services started in year 2012 as Private Limited Company with registration number 08115545. The Jobarry Services company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Nottingham at 550 Valley Rd. Postal code: NG5 1JJ.

The company has 2 directors, namely Anthony S., Barry P.. Of them, Barry P. has been with the company the longest, being appointed on 3 July 2012 and Anthony S. has been with the company for the least time - from 24 February 2017. As of 17 May 2024, there were 2 ex directors - Giuseppe S., Yomtov J. and others listed below. There were no ex secretaries.

Jobarry Services Ltd Address / Contact

Office Address 550 Valley Rd
Office Address2 Basford
Town Nottingham
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08115545
Date of Incorporation Fri, 22nd Jun 2012
Industry General cleaning of buildings
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Anthony S.

Position: Director

Appointed: 24 February 2017

Barry P.

Position: Director

Appointed: 03 July 2012

Giuseppe S.

Position: Director

Appointed: 03 July 2012

Resigned: 29 November 2016

Yomtov J.

Position: Director

Appointed: 22 June 2012

Resigned: 22 June 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Anthony S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Barry P. This PSC has significiant influence or control over the company,.

Anthony S.

Notified on 22 June 2017
Nature of control: significiant influence or control

Barry P.

Notified on 22 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth19 18456 28985 70669 888     
Balance Sheet
Cash Bank On Hand   56 92531 60026 29623 12613 06115 606
Current Assets25 18971 28893 98871 90859 14352 09550 80543 92855 268
Debtors13 70716 56412 47515 01327 54325 79927 67930 86739 662
Net Assets Liabilities   69 88859 29254 20548 70544 73254 303
Other Debtors   5 10910 40110 40010 92311 45810 739
Property Plant Equipment    3973 3272 5921 9451 591
Cash Bank In Hand11 48253 72481 513      
Net Assets Liabilities Including Pension Asset Liability19 18456 28985 706      
Stocks Inventory 1 000       
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve19 18256 28785 70469 886     
Shareholder Funds19 18456 28985 70669 888     
Other
Accumulated Depreciation Impairment Property Plant Equipment    1331 2422 1072 7543 127
Additions Other Than Through Business Combinations Property Plant Equipment    5304 039130 249
Average Number Employees During Period   122222
Corporation Tax Payable   942    1 923
Creditors   2 0202481 3054 1997722 254
Depreciation Rate Used For Property Plant Equipment     25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        157
Disposals Property Plant Equipment        230
Increase From Depreciation Charge For Year Property Plant Equipment    1331 109865647530
Net Current Assets Liabilities19 18456 28985 70669 88858 89550 79046 60643 15653 014
Number Shares Issued Fully Paid   222222
Other Creditors   1 1082481 3054 199772331
Par Value Share  1111111
Property Plant Equipment Gross Cost    5304 5694 6994 6994 718
Taxation Including Deferred Taxation Balance Sheet Subtotal     -88493369302
Total Assets Less Current Liabilities19 18456 28985 70669 88859 29254 11749 19845 10154 605
Trade Creditors Trade Payables   -30     
Trade Debtors Trade Receivables   9 87417 14215 39916 75619 40928 923
Cash Bank  81 51356 925     
Creditors Due Within One Year6 00514 9998 2822 050     
Number Shares Allotted  22     
Share Capital Allotted Called Up Paid 2-2-2     
Amount Specific Advance Or Credit Directors871 221       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, March 2024
Free Download (7 pages)

Company search

Advertisements