Jomanda Limited LEICESTER


Jomanda started in year 2005 as Private Limited Company with registration number 05526102. The Jomanda company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leicester at Unit 14 Park Farm. Postal code: LE7 9FN.

The firm has one director. Joanne H., appointed on 3 August 2005. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Amanda N., who left the firm on 10 December 2007. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Jomanda Limited Address / Contact

Office Address Unit 14 Park Farm
Office Address2 Skeffington
Town Leicester
Post code LE7 9FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05526102
Date of Incorporation Wed, 3rd Aug 2005
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Joanne H.

Position: Director

Appointed: 03 August 2005

Lyn H.

Position: Secretary

Appointed: 04 January 2008

Resigned: 27 February 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2005

Resigned: 03 August 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 August 2005

Resigned: 03 August 2005

Amanda N.

Position: Director

Appointed: 03 August 2005

Resigned: 10 December 2007

Amanda N.

Position: Secretary

Appointed: 03 August 2005

Resigned: 10 December 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Joanne H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joanne H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-7 9298 337       
Balance Sheet
Cash Bank On Hand 2133002 0537 55248173 97745 74011 435
Current Assets139 876158 895181 873173 414190 641191 108240 160448 117379 246
Debtors26 31432 72135 27628 78030 02729 51913 29957 61371 026
Net Assets Liabilities 8 3372525 73034 17835 05792 081132 684139 399
Other Debtors 3 8931 7322 2909 6914 250 4 734 
Property Plant Equipment 4 9394 9667 5466 2945 2354 73716 02514 174
Total Inventories 125 961146 297142 581153 062161 108152 884344 764 
Cash Bank In Hand4 303213       
Net Assets Liabilities Including Pension Asset Liability-7 9298 337       
Stocks Inventory109 259125 961       
Tangible Fixed Assets6 0404 939       
Reserves/Capital
Called Up Share Capital81 14091 140       
Profit Loss Account Reserve-89 069-82 803       
Shareholder Funds-7 9298 337       
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 25120 32821 93723 24024 29925 34728 13330 735
Average Number Employees During Period  4456687
Bank Borrowings Overdrafts 23 39220 29116 98613 5589 95755 18254 33144 332
Corporation Tax Payable       8 57715 762
Creditors 23 39220 29116 98613 5589 95755 18254 33144 332
Increase From Depreciation Charge For Year Property Plant Equipment  1 0771 6091 3031 0591 0482 7862 602
Net Current Assets Liabilities12 34026 79015 57715 17041 44239 779142 526170 990169 557
Other Creditors 66 90693 82091 77379 69585 87555 83170 70726 976
Other Taxation Social Security Payable 3 1749 1413 17113 25215 24419 95927 51033 615
Property Plant Equipment Gross Cost 24 19025 29429 48329 53429 53430 08444 15844 909
Total Additions Including From Business Combinations Property Plant Equipment  1 1044 18951 55014 074751
Total Assets Less Current Liabilities18 38031 72920 54322 71647 73645 014147 263187 015183 731
Trade Creditors Trade Payables 37 62043 15849 51836 00730 18617 161163 393105 965
Trade Debtors Trade Receivables 28 82833 54426 49020 33625 26913 29952 87971 026
Bank Overdrafts 23 39220 29116 98613 558    
Creditors Due After One Year26 30923 392       
Creditors Due Within One Year127 536132 105       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 9009 900      
Number Shares Allotted81 14091 140       
Par Value Share 1       
Profit Loss    37 588    
Share Capital Allotted Called Up Paid81 14091 140       
Tangible Fixed Assets Additions 84       
Tangible Fixed Assets Cost Or Valuation24 10624 190       
Tangible Fixed Assets Depreciation18 06619 251       
Tangible Fixed Assets Depreciation Charged In Period 1 185       
Advances Credits Directors4 8477 253       
Advances Credits Made In Period Directors1 000        
Advances Credits Repaid In Period Directors7 483        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements