John Paul Stephen Limited is a private limited company situated at 11064839 - Companies House Default Address, Cardiff CF14 8LH. Incorporated on 2017-11-15, this 6-year-old company is run by 2 directors.
Director Akintunde O., appointed on 15 November 2017. Director Oluwakemi O., appointed on 15 November 2017.
The company is classified as "manufacture of other wearing apparel and accessories n.e.c." (Standard Industrial Classification: 14190).
The latest confirmation statement was filed on 2022-11-14 and the date for the next filing is 2023-11-28. Furthermore, the annual accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.
Office Address | 11064839 - Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
Registration Number | 11064839 |
Date of Incorporation | Wed, 15th Nov 2017 |
Industry | Manufacture of other wearing apparel and accessories n.e.c. |
End of financial Year | 30th November |
Company age | 7 years old |
Account next due date | Sat, 31st Aug 2024 (127 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Tue, 28th Nov 2023 (2023-11-28) |
Last confirmation statement dated | Mon, 14th Nov 2022 |
The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Akintunde O. This PSC and has 25-50% shares. The second entity in the PSC register is Oluwakemi O. This PSC owns 25-50% shares.
Akintunde O.
Notified on | 15 November 2017 |
Nature of control: |
25-50% shares |
Oluwakemi O.
Notified on | 15 November 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-11-14 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 1 | 17 | ||||
Net Assets Liabilities | -4 567 | -4 567 | -3 922 | -5 108 | -6 222 | -6 618 |
Other | ||||||
Version Production Software | 2 020 | 2 022 | ||||
Accumulated Amortisation Impairment Intangible Assets | 71 | 255 | 439 | 623 | ||
Creditors | 4 567 | 4 567 | 4 567 | 6 697 | 7 627 | 7 856 |
Increase From Amortisation Charge For Year Intangible Assets | 71 | 184 | 184 | 184 | ||
Intangible Assets | 644 | 1 589 | 1 405 | 1 221 | ||
Intangible Assets Gross Cost | 715 | 1 844 | 1 844 | 1 844 | ||
Loans From Directors | 4 567 | 4 567 | 6 697 | 7 627 | 7 856 | |
Net Current Assets Liabilities | -4 567 | -4 567 | -4 566 | -6 697 | -7 627 | -7 839 |
Other Creditors | 4 567 | 4 567 | ||||
Total Additions Including From Business Combinations Intangible Assets | 715 | 1 129 |
Type | Category | Free download | |
---|---|---|---|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 152 City Road London EC1V 2NX filed on: 7th, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy