Jobserve Sports And Social Club COLCHESTER


Founded in 2007, Jobserve Sports And Social Club, classified under reg no. 06448783 is an active company. Currently registered at Aspire House Tower Business Park, Kelvedon Road CO5 0LX, Colchester the company has been in the business for 17 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Corin H., Jonathan D. and Robert C. and others. In addition one secretary - Robert C. - is with the firm. As of 15 May 2024, there were 6 ex directors - Seamus M., Jonathan R. and others listed below. There were no ex secretaries.

Jobserve Sports And Social Club Address / Contact

Office Address Aspire House Tower Business Park, Kelvedon Road
Office Address2 Tiptree
Town Colchester
Post code CO5 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06448783
Date of Incorporation Mon, 10th Dec 2007
Industry Other sports activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Corin H.

Position: Director

Appointed: 28 April 2022

Jonathan D.

Position: Director

Appointed: 01 July 2019

Robert C.

Position: Director

Appointed: 10 December 2007

Robert C.

Position: Secretary

Appointed: 10 December 2007

Christopher T.

Position: Director

Appointed: 10 December 2007

Seamus M.

Position: Director

Appointed: 01 July 2019

Resigned: 15 May 2023

Jonathan R.

Position: Director

Appointed: 01 July 2019

Resigned: 23 October 2021

Martin A.

Position: Director

Appointed: 19 December 2013

Resigned: 15 April 2019

John C.

Position: Director

Appointed: 21 December 2010

Resigned: 07 January 2013

Peter T.

Position: Director

Appointed: 10 December 2007

Resigned: 01 September 2015

Cheryl C.

Position: Director

Appointed: 10 December 2007

Resigned: 21 December 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Robert C. This PSC has 25-50% voting rights. Another entity in the PSC register is Christopher T. This PSC and has 25-50% voting rights. Then there is Martin A., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Robert C.

Notified on 10 December 2016
Nature of control: 25-50% voting rights

Christopher T.

Notified on 10 December 2016
Nature of control: 25-50% voting rights

Martin A.

Notified on 10 December 2016
Ceased on 15 April 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302022-06-302023-06-30
Net Worth-247 951-251 541   
Balance Sheet
Cash Bank On Hand   27 36112 231
Current Assets21 22820 95017 16231 09015 625
Debtors   2 5042 010
Net Assets Liabilities 251 541257 597-226 961-250 050
Property Plant Equipment   4 9612 375
Total Inventories   1 2251 384
Net Assets Liabilities Including Pension Asset Liability-247 951-251 541   
Reserves/Capital
Shareholder Funds-247 951-251 541   
Other
Accrued Liabilities Deferred Income   4 4108 979
Accumulated Depreciation Impairment Property Plant Equipment   200 848203 434
Creditors 5 0342 61510 60918 705
Fixed Assets19 8519 5365 6814 9612 375
Increase From Depreciation Charge For Year Property Plant Equipment    2 586
Net Current Assets Liabilities16 84915 91614 54720 481-3 080
Other Creditors   252 403249 345
Other Inventories   1 2251 384
Prepayments Accrued Income   2 5042 010
Property Plant Equipment Gross Cost   205 809205 809
Total Assets Less Current Liabilities36 70025 45220 22825 442-705
Trade Creditors Trade Payables   6 1999 726
Creditors Due After One Year284 651276 993   
Creditors Due Within One Year4 3795 034   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-10
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements