Jsb Retail Limited NOTTINGHAM


Founded in 2013, Jsb Retail, classified under reg no. 08521451 is an active company. Currently registered at 29 Arboretum Street NG1 4JA, Nottingham the company has been in the business for eleven years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2018-10-05 Jsb Retail Limited is no longer carrying the name Sohal Brothers Retail.

The company has one director. Anna Z., appointed on 9 May 2023. There are currently no secretaries appointed. As of 16 June 2024, there were 7 ex directors - Haricharn S., Ajay S. and others listed below. There were no ex secretaries.

Jsb Retail Limited Address / Contact

Office Address 29 Arboretum Street
Town Nottingham
Post code NG1 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08521451
Date of Incorporation Thu, 9th May 2013
Industry
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Anna Z.

Position: Director

Appointed: 09 May 2023

Haricharn S.

Position: Director

Appointed: 22 September 2022

Resigned: 09 May 2023

Ajay S.

Position: Director

Appointed: 06 July 2018

Resigned: 22 September 2022

Vishal S.

Position: Director

Appointed: 06 July 2018

Resigned: 22 September 2022

Haricharn S.

Position: Director

Appointed: 01 October 2014

Resigned: 09 July 2018

Jaspal L.

Position: Director

Appointed: 01 June 2014

Resigned: 30 September 2014

Jit B.

Position: Director

Appointed: 09 May 2013

Resigned: 01 June 2014

Jagdeep B.

Position: Director

Appointed: 09 May 2013

Resigned: 09 October 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Jagdeep B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jit B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anna Z., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jagdeep B.

Notified on 10 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jit B.

Notified on 10 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anna Z.

Notified on 9 May 2023
Ceased on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Haricharn S.

Notified on 6 April 2016
Ceased on 9 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sohal Brothers Retail October 5, 2018
H&M Companies July 25, 2018
Jsb Retail October 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 952-93 955-115 762      
Balance Sheet
Cash Bank In Hand15 0567592      
Cash Bank On Hand  2222222
Current Assets90 539246 293177 76972 18072 18072 18072 1802 1802 180
Debtors28 483106 337107 7672 1782 1782 1782 1782 1782 178
Other Debtors  107 7672 1782 1782 1782 1782 1782 178
Property Plant Equipment  60 43438 89118 471    
Stocks Inventory47 000139 19770 000      
Tangible Fixed Assets97 02082 24160 434      
Total Inventories  70 00070 00070 00070 00070 000  
Net Assets Liabilities Including Pension Asset Liability2 952-93 955       
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve2 950-93 957-115 764      
Shareholder Funds2 952-93 955-115 762      
Other
Accumulated Depreciation Impairment Property Plant Equipment  46 27967 82288 242106 713106 713  
Average Number Employees During Period     2222
Creditors  353 965248 376248 376248 376248 376248 376248 376
Creditors Due Within One Year166 88745 607353 965      
Increase From Depreciation Charge For Year Property Plant Equipment   21 54320 42018 471   
Loans From Directors  310 787248 376248 376248 376 248 376248 376
Net Current Assets Liabilities-76 348200 686-176 196-176 196-176 196-176 196-176 196-246 196-246 196
Number Shares Allotted222      
Number Shares Issued Fully Paid   222222
Other Creditors  43 178      
Par Value Share111111111
Property Plant Equipment Gross Cost  106 713106 713106 713106 713106 713  
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation99 685106 713       
Tangible Fixed Assets Depreciation2 66524 47246 279      
Tangible Fixed Assets Depreciation Charged In Period2 66521 80721 807      
Total Assets Less Current Liabilities20 672282 927-115 762-137 305-157 725-176 196-176 196-246 196-246 196
Amounts Owed To Directors     248 376248 376  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       106 713 
Disposals Property Plant Equipment       106 713 
Creditors Due After One Year16 983376 882       
Fixed Assets97 02082 241       
Provisions For Liabilities Charges737        
Tangible Fixed Assets Additions99 6857 028       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-17
filed on: 24th, January 2024
Free Download (3 pages)

Company search