Josefs Limited NEWPORT


Josefs started in year 2008 as Private Limited Company with registration number 06666220. The Josefs company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Newport at Summit House 10 Waterside Court. Postal code: NP20 5NT.

The company has 2 directors, namely Richard K., Charlotte K.. Of them, Charlotte K. has been with the company the longest, being appointed on 12 August 2008 and Richard K. has been with the company for the least time - from 1 April 2018. As of 5 May 2024, there were 2 ex directors - Richard K., Corporate Appointments Limited and others listed below. There were no ex secretaries.

Josefs Limited Address / Contact

Office Address Summit House 10 Waterside Court
Office Address2 Albany Street
Town Newport
Post code NP20 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06666220
Date of Incorporation Wed, 6th Aug 2008
Industry Hairdressing and other beauty treatment
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Richard K.

Position: Director

Appointed: 01 April 2018

Parker & Co (company Secretaries) Ltd

Position: Corporate Secretary

Appointed: 01 April 2010

Charlotte K.

Position: Director

Appointed: 12 August 2008

Paramount Secretaries Ltd

Position: Corporate Secretary

Appointed: 12 August 2008

Resigned: 01 April 2010

Richard K.

Position: Director

Appointed: 12 August 2008

Resigned: 01 July 2012

Corporate Appointments Limited

Position: Director

Appointed: 06 August 2008

Resigned: 06 August 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Charlotte K. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard K. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Richard K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 1034 4428 887      
Balance Sheet
Cash Bank On Hand  6124717038 26613 2253 22610 744
Current Assets33 8272 3611 2121 0711 3038 86633 2063 82611 344
Debtors31 162     19 381  
Net Assets Liabilities  8 88717 23215 19511 1825 608-15 164-8 703
Other Debtors      19 381  
Property Plant Equipment  25 16636 90939 17738 25733 65533 30827 364
Total Inventories  600600600600600600600
Cash Bank In Hand2 0651 761612      
Intangible Fixed Assets23 08832 48825 888      
Net Assets Liabilities Including Pension Asset Liability2 1034 7638 887      
Stocks Inventory600600600      
Tangible Fixed Assets28 97231 00425 166      
Reserves/Capital
Called Up Share Capital210 00010 000      
Profit Loss Account Reserve2 101-5 237-1 113      
Shareholder Funds2 1034 4428 887      
Other
Accumulated Amortisation Impairment Intangible Assets  40 11250 01256 61263 21266 0001 0002 000
Accumulated Depreciation Impairment Property Plant Equipment  26 05434 90442 28650 12256 8075 34812 010
Additions Other Than Through Business Combinations Intangible Assets       10 000 
Additions Other Than Through Business Combinations Property Plant Equipment     6 9162 0835 000718
Amortisation Rate Used For Intangible Assets     10101010
Average Number Employees During Period  5556666
Bank Borrowings Overdrafts    7 5006 18442 71413 88411 585
Corporation Tax Payable    2 5102 7363 306465649
Creditors  43 37936 73634 67338 72929 25329 82832 901
Depreciation Rate Used For Property Plant Equipment     20202020
Fixed Assets52 06063 49251 05452 89748 56541 04533 65542 30835 364
Increase Decrease Through Other Changes Intangible Assets       -66 000 
Increase From Amortisation Charge For Year Intangible Assets   9 9006 6006 6002 7881 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment   8 8507 3827 8366 6855 3486 662
Intangible Assets  25 88815 9889 3882 788 9 0008 000
Intangible Assets Gross Cost  66 00066 00066 00066 00066 00010 00010 000
Net Current Assets Liabilities-49 957-58 729-42 167-35 665-33 370-29 863-28 047-26 002-21 557
Other Creditors    12 27414 3223 7724 3688 944
Other Taxation Social Security Payable    9 70111 8959 35010 14010 754
Property Plant Equipment Gross Cost  51 22071 81381 46388 37990 46238 65639 374
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -56 807 
Total Additions Including From Business Combinations Property Plant Equipment   20 5939 650    
Total Assets Less Current Liabilities2 1034 4428 88717 23215 19511 18237 60816 30613 807
Total Increase Decrease From Revaluations Property Plant Equipment       -56 806 
Trade Creditors Trade Payables    2 6883 5922 111971969
Creditors Due Within One Year83 78461 41143 379      
Intangible Fixed Assets Additions 16 000       
Intangible Fixed Assets Aggregate Amortisation Impairment26 91233 51240 112      
Intangible Fixed Assets Amortisation Charged In Period 6 6006 600      
Intangible Fixed Assets Cost Or Valuation50 00066 00066 000      
Tangible Fixed Assets Additions 14 783453      
Tangible Fixed Assets Cost Or Valuation65 98450 76751 220      
Tangible Fixed Assets Depreciation37 01219 76326 054      
Tangible Fixed Assets Depreciation Charged In Period 8 7516 291      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 000       
Tangible Fixed Assets Disposals 30 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates Sunday 6th August 2023
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements