Jovo Investments Limited EASTBOURNE


Jovo Investments started in year 2015 as Private Limited Company with registration number 09420257. The Jovo Investments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Eastbourne at 18 Hyde Gardens. Postal code: BN21 4PT.

The firm has 3 directors, namely George G., Simeon G. and Bosiljka M.. Of them, George G., Simeon G., Bosiljka M. have been with the company the longest, being appointed on 3 February 2015. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Jovo Investments Limited Address / Contact

Office Address 18 Hyde Gardens
Town Eastbourne
Post code BN21 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09420257
Date of Incorporation Tue, 3rd Feb 2015
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 28th June
Company age 9 years old
Account next due date Thu, 28th Mar 2024 (0 day left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

George G.

Position: Director

Appointed: 03 February 2015

Simeon G.

Position: Director

Appointed: 03 February 2015

Bosiljka M.

Position: Director

Appointed: 03 February 2015

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is George G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simeon G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bosiljka M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

George G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simeon G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bosiljka M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth3       
Balance Sheet
Cash Bank On Hand 85 03318 2248 76118 50775 128132 352115 764
Current Assets 354 684292 042125 89852 0411 226 6011 176 3961 254 118
Debtors 269 651273 818111 03727 4341 149 47313 2108 580
Net Assets Liabilities 3 237 3993 301 0164 744 8624 960 1654 866 5804 496 7514 532 779
Other Debtors 242 799253 81688 63214 8723 7822 5282 546
Property Plant Equipment 43 305459 340512 688455 638495 099116 90887 642
Total Inventories   6 1006 1002 000  
Net Assets Liabilities Including Pension Asset Liability3       
Reserves/Capital
Shareholder Funds3       
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 44086 949196 740287 60544 48273 748
Amounts Owed By Related Parties     1 136 4431 030 8341 129 774
Average Number Employees During Period    6611
Balances Amounts Owed By Related Parties     1 136 4411 030 834 
Balances Amounts Owed To Related Parties    58 727   
Bank Borrowings Overdrafts  239 617170 44798 9841 440 5761 485 7101 485 710
Corporation Tax Payable 9 850      
Corporation Tax Recoverable  9 8509 850    
Creditors 1 631 267239 617170 44798 9841 440 5761 485 7101 485 710
Current Tax For Period 9 850      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -27 75863 00678 955-16 800  
Deferred Tax Liabilities     776 731718 151 
Fixed Assets 5 193 3105 609 3455 662 6936 055 6436 095 1025 716 9115 687 645
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -9 850     
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   351 270  -622 723 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    450 000 -425 733 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      58 580 
Increase Decrease Through Other Changes Property Plant Equipment   -351 270    
Increase From Depreciation Charge For Year Property Plant Equipment  18 44068 510109 79193 33929 11129 266
Investment Property 5 150 0005 150 0005 150 0005 600 0005 600 0005 600 0005 600 000
Investment Property Fair Value Model   5 150 0005 600 0005 600 0005 600 000 
Investments Fixed Assets 5555333
Investments In Group Undertakings Participating Interests    5333
Net Current Assets Liabilities -1 276 583-1 417 142-32 808-202 963988 785983 7011 043 746
Number Shares Issued Fully Paid  33    
Other Creditors 1 602 8491 609 16368 730151 24690 59287 842118 897
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 474  
Other Disposals Property Plant Equipment     5 4255 598 
Other Taxation Social Security Payable 18 56819 9322 0123 10510 7836 676 
Par Value Share1 11    
Property Plant Equipment Gross Cost 43 305477 780599 637652 378782 704161 390 
Provisions For Liabilities Balance Sheet Subtotal 679 328651 570714 576793 531776 731718 151712 902
Tax Tax Credit On Profit Or Loss On Ordinary Activities 9 850-37 608     
Total Additions Including From Business Combinations Property Plant Equipment  434 475121 85752 741135 7517 007 
Total Assets Less Current Liabilities 3 916 7274 192 2035 629 8855 852 6807 083 8876 700 6126 731 391
Total Deferred Tax Expense Credit  -37 60863 006    
Trade Creditors Trade Payables  13 14018 79529 190136 44198 17791 475
Trade Debtors Trade Receivables 26 85210 15212 55512 5629 24810 6826 034
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment      -272 234 
Called Up Share Capital Not Paid Not Expressed As Current Asset3       
Number Shares Allotted3       
Share Capital Allotted Called Up Paid3       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage
Confirmation statement with no updates 2024/02/03
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements