Jola Properties Ltd CHELTENHAM


Founded in 2016, Jola Properties, classified under reg no. 09976978 is an active company. Currently registered at Unit 16 Athelney Way GL52 6RT, Cheltenham the company has been in the business for eight years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Carl F., Katie F.. Of them, Carl F., Katie F. have been with the company the longest, being appointed on 29 January 2016. As of 25 April 2024, there were 4 ex directors - Jodie F., Laila F. and others listed below. There were no ex secretaries.

Jola Properties Ltd Address / Contact

Office Address Unit 16 Athelney Way
Office Address2 Battledown Trading Estate
Town Cheltenham
Post code GL52 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09976978
Date of Incorporation Fri, 29th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Carl F.

Position: Director

Appointed: 29 January 2016

Katie F.

Position: Director

Appointed: 29 January 2016

Jodie F.

Position: Director

Appointed: 14 July 2022

Resigned: 06 November 2023

Laila F.

Position: Director

Appointed: 14 July 2022

Resigned: 06 November 2023

Stephen K.

Position: Director

Appointed: 29 January 2016

Resigned: 19 January 2018

Trudie K.

Position: Director

Appointed: 29 January 2016

Resigned: 19 January 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Carl F. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Stephen K. This PSC has significiant influence or control over the company,.

Carl F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen K.

Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand17 72111 1689 5815 313258 246154 596
Current Assets17 82112 66813 84612 343268 656470 370
Debtors1001 5004 2657 03010 410315 774
Net Assets Liabilities9 6221 569 2992 431 4332 822 7154 267 5154 457 788
Other Debtors 1 5004 2657 03010 410315 774
Other
Amounts Owed To Group Undertakings933 96236 302 1 8221 822 
Average Number Employees During Period  22  
Corporation Tax Payable9563 027385 11 027 
Creditors935 63841 4496 88512 35226 69413 835
Current Tax For Period9563 027385   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 5 64319 8856 748  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  104 65635 517274 584-30 000
Investment Property927 4391 603 7232 450 0002 855 0004 110 0004 080 000
Investment Property Fair Value Model 1 603 7232 450 0002 855 0004 110 0004 080 000
Net Current Assets Liabilities-917 817-28 7816 961-9241 962456 535
Other Creditors7202 1206 50010 53013 84513 835
Provisions For Liabilities Balance Sheet Subtotal 5 64325 52832 27684 44778 747
Tax Tax Credit On Profit Or Loss On Ordinary Activities9568 67020 2706 748  
Total Assets Less Current Liabilities9 6221 574 9422 456 9612 854 9914 351 9624 536 535

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 6th November 2023
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements