Jobec Golf Limited MILTON KEYNES


Jobec Golf started in year 2014 as Private Limited Company with registration number 09287813. The Jobec Golf company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Milton Keynes at 5 Redvers Gate. Postal code: MK15 8QJ. Since October 30, 2014 Jobec Golf Limited is no longer carrying the name Jobec Mk.

The company has 2 directors, namely Robert S., Margaret S.. Of them, Robert S., Margaret S. have been with the company the longest, being appointed on 30 October 2014. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Jobec Golf Limited Address / Contact

Office Address 5 Redvers Gate
Office Address2 Bolbeck Park
Town Milton Keynes
Post code MK15 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09287813
Date of Incorporation Thu, 30th Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Robert S.

Position: Director

Appointed: 30 October 2014

Margaret S.

Position: Director

Appointed: 30 October 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Robert S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Margaret S. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

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

Margaret S.

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

Company previous names

Jobec Mk October 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth14 0711 043      
Balance Sheet
Cash Bank In Hand44 8335 045      
Cash Bank On Hand 5 04510 06920 24114 2098 35315 96841 422
Current Assets57 60823 87725 17825 78128 83410 81216 05251 506
Debtors12 77518 83215 1095 54014 6252 4598410 084
Net Assets Liabilities 1 0433 402489907521-1 325 
Other Debtors 18 83212 8025 50111 1932 4598410 084
Property Plant Equipment 63320010014271 224852
Tangible Fixed Assets1 067633      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve14 0691 041      
Shareholder Funds14 0711 043      
Other
Amount Specific Advance Or Credit Directors14 77318 83212 8025 50111 1932 459  
Amount Specific Advance Or Credit Made In Period Directors 105 57593 39295 82377 69231 766  
Amount Specific Advance Or Credit Repaid In Period Directors 71 97099 422103 12472 00040 500  
Accumulated Depreciation Impairment Property Plant Equipment 8671 3001 4001 4991 5841 8052 177
Average Number Employees During Period  222221
Creditors 23 46721 93725 37327 92810 63718 60141 128
Creditors Due Within One Year44 60423 467      
Increase From Depreciation Charge For Year Property Plant Equipment  4331009985221372
Net Current Assets Liabilities13 0044103 241408906175-2 54910 378
Number Shares Allotted11      
Number Shares Issued Fully Paid   11111
Other Creditors 2 1001 1201 4401 4401 500  
Other Taxation Social Security Payable 21 36820 81722 87923 8618 380736 
Par Value Share5001 11111
Property Plant Equipment Gross Cost 1 5001 5001 5001 5002 0113 029 
Provisions For Liabilities Balance Sheet Subtotal  3919 81  
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions1 500       
Tangible Fixed Assets Cost Or Valuation1 500       
Tangible Fixed Assets Depreciation433867      
Tangible Fixed Assets Depreciation Charged In Period433434      
Total Assets Less Current Liabilities14 0711 0433 441508907602-1 32511 230
Trade Creditors Trade Payables -1 1 0542 6277576 17411 991
Trade Debtors Trade Receivables  2 307393 432   
Accrued Liabilities Deferred Income     1 5001 5001 500
Advances Credits Directors14 77318 832      
Advances Credits Made In Period Directors66 645       
Advances Credits Repaid In Period Directors81 418       
Corporation Tax Payable     3 4863 47714 549
Total Additions Including From Business Combinations Property Plant Equipment     5111 018 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation
Confirmation statement with no updates October 30, 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements