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

Joffe Limited KENSINGTON


Joffe started in year 2012 as Private Limited Company with registration number 08314456. The Joffe company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Kensington at Figurit Niddry Lodge. Postal code: W8 7JB.

The company has one director. Eli J., appointed on 30 November 2012. There are currently no secretaries appointed. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Joffe Limited Address / Contact

Office Address Figurit Niddry Lodge
Office Address2 51 Holland Street
Town Kensington
Post code W8 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08314456
Date of Incorporation Fri, 30th Nov 2012
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Eli J.

Position: Director

Appointed: 30 November 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Claire J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Eli J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Claire J.

Notified on 7 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Eli J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth84 098180 557284 263       
Balance Sheet
Cash Bank On Hand   24 21316 4983 57232 90173 31155 33519 025
Current Assets   450 724513 650543 747590 322622 243635 831634 237
Debtors  320 630426 511497 152540 175557 421548 932580 496615 212
Net Assets Liabilities   327 593351 524327 074310 152322 900368 595406 488
Property Plant Equipment   117 29388 84361 38634 86963 14158 09542 785
Cash Bank In Hand105 097213 312320 630       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve83 998180 457284 163       
Shareholder Funds84 098180 557284 263       
Other
Accumulated Amortisation Impairment Intangible Assets   42 61974 583106 547138 511170 476202 440234 404
Accumulated Depreciation Impairment Property Plant Equipment   24 95953 40981 970108 712135 502157 659172 838
Average Number Employees During Period       91111
Creditors   912 574858 157809 407818 268814 542679 218608 111
Dividends Paid On Shares     692 558660 594   
Increase From Amortisation Charge For Year Intangible Assets   42 61931 96431 96431 96431 96431 96431 964
Increase From Depreciation Charge For Year Property Plant Equipment   24 95928 45028 56128 73326 79022 15715 258
Intangible Assets   756 486724 522692 558660 594628 629596 665564 701
Intangible Assets Gross Cost   799 105799 105799 105799 105799 105799 105 
Net Current Assets Liabilities84 098180 557284 263389 847413 196394 200439 582457 669404 091415 242
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 991  80
Other Disposals Property Plant Equipment      3 063  1 199
Property Plant Equipment Gross Cost   142 252142 252143 356143 581198 642215 754215 623
Provisions For Liabilities Balance Sheet Subtotal   23 45916 88011 6636 62511 99711 0388 129
Total Additions Including From Business Combinations Property Plant Equipment   142 252 1 1043 28855 06217 1121 068
Total Assets Less Current Liabilities84 098180 557284 2631 263 6261 226 5611 148 1441 135 0451 149 4391 058 8511 022 728
Creditors Due Within One Year20 99932 75536 367       
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, August 2023
Free Download (8 pages)

Company search