Jollofe Ltd GILLINGHAM


Founded in 2007, Jollofe, classified under reg no. 06047028 is an active company. Currently registered at Christine London Road ME8 8PT, Gillingham the company has been in the business for 17 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31.

The company has one director. Christiana O., appointed on 11 January 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jollofe Ltd Address / Contact

Office Address Christine London Road
Office Address2 Rainham
Town Gillingham
Post code ME8 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06047028
Date of Incorporation Wed, 10th Jan 2007
Industry Manufacture of other food products n.e.c.
End of financial Year 31st January
Company age 17 years old
Account next due date Tue, 31st Oct 2023 (175 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Christiana O.

Position: Director

Appointed: 11 January 2008

Jonathan A.

Position: Director

Appointed: 02 January 2009

Resigned: 11 January 2011

Jonathan A.

Position: Secretary

Appointed: 02 January 2009

Resigned: 11 January 2011

Adewale O.

Position: Secretary

Appointed: 11 January 2008

Resigned: 11 January 2011

Christine A.

Position: Secretary

Appointed: 01 December 2007

Resigned: 11 January 2008

Christine A.

Position: Director

Appointed: 01 December 2007

Resigned: 11 January 2008

Adewale O.

Position: Director

Appointed: 20 January 2007

Resigned: 01 December 2007

Ayobami O.

Position: Secretary

Appointed: 20 January 2007

Resigned: 01 December 2007

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 10 January 2007

Resigned: 04 March 2007

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 10 January 2007

Resigned: 04 March 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Christianah O. The abovementioned PSC and has 75,01-100% shares.

Christianah O.

Notified on 10 January 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth404 993444 928      
Balance Sheet
Cash Bank On Hand 22 74462 39387 80464 50287 102121 331123 125
Current Assets15 71537 98077 629103 04173 15495 754128 503123 125
Debtors12 64015 23615 23615 2368 6528 6527 172 
Net Assets Liabilities 444 928430 830426 370436 953428 440445 562-447 591
Property Plant Equipment 141 948116 39795 44678 26564 17852 62641 074
Cash Bank In Hand3 07522 744      
Net Assets Liabilities Including Pension Asset Liability404 993444 928      
Tangible Fixed Assets173 107141 948      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve404 994444 929      
Shareholder Funds404 993444 928      
Other
Version Production Software  111112 024
Accumulated Depreciation Impairment Property Plant Equipment 417 688443 239464 190481 371495 458507 010518 562
Average Number Employees During Period     22 
Bank Borrowings      593 777588 160
Bank Borrowings Overdrafts      26 59923 630
Creditors 68 25468 25568 25544 59544 59532 91423 630
Fixed Assets173 107141 948116 39795 44678 26564 17852 626 
Increase From Depreciation Charge For Year Property Plant Equipment  25 55120 95117 18114 08711 55211 552
Net Current Assets Liabilities33 91230 2749 37434 78628 55951 15995 58999 495
Number Shares Allotted 111111 
Property Plant Equipment Gross Cost 559 636559 636559 636559 636559 636559 636559 636
Taxation Social Security Payable      6 315 
Total Assets Less Current Liabilities139 195111 674125 772130 232106 824115 337148 215140 569
Trade Debtors Trade Receivables      7 172 
Creditors Due After One Year544 188556 602      
Creditors Due Within One Year49 62768 254      
Tangible Fixed Assets Cost Or Valuation559 636559 636      
Tangible Fixed Assets Depreciation386 529417 688      
Tangible Fixed Assets Depreciation Charged In Period 31 159      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts data made up to 2022-01-31
filed on: 4th, September 2023
Free Download (7 pages)

Company search