Jubb (UK) Limited LEICESTER


Founded in 2005, Jubb (UK), classified under reg no. 05662791 is an active company. Currently registered at Chartwell House 3 Chartwell Drive LE18 2FL, Leicester the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since January 9, 2006 Jubb (UK) Limited is no longer carrying the name Plastix.

The company has 2 directors, namely Stuart S., Dinesh K.. Of them, Stuart S., Dinesh K. have been with the company the longest, being appointed on 26 November 2010. At present 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.

Jubb (UK) Limited Address / Contact

Office Address Chartwell House 3 Chartwell Drive
Office Address2 Wigston
Town Leicester
Post code LE18 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05662791
Date of Incorporation Fri, 23rd Dec 2005
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Stuart S.

Position: Director

Appointed: 26 November 2010

Dinesh K.

Position: Director

Appointed: 26 November 2010

Edward T.

Position: Director

Appointed: 10 June 2009

Resigned: 27 September 2012

John P.

Position: Secretary

Appointed: 13 March 2009

Resigned: 10 December 2010

Stephen B.

Position: Director

Appointed: 13 March 2009

Resigned: 10 March 2010

Shyam K.

Position: Director

Appointed: 13 March 2009

Resigned: 14 December 2010

Stuart S.

Position: Director

Appointed: 10 January 2006

Resigned: 13 March 2009

Andrew C.

Position: Director

Appointed: 10 January 2006

Resigned: 16 March 2009

Dinesh K.

Position: Director

Appointed: 10 January 2006

Resigned: 13 March 2009

Neal K.

Position: Director

Appointed: 23 December 2005

Resigned: 16 January 2006

Andrew C.

Position: Secretary

Appointed: 23 December 2005

Resigned: 16 March 2009

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Dinesh K. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Stuart S. This PSC has significiant influence or control over the company,.

Dinesh K.

Notified on 1 June 2016
Nature of control: significiant influence or control

Stuart S.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Plastix January 9, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand109 528338 182229 14380 249446 833270 615193 551636 933
Current Assets1 166 0951 488 9681 512 9291 226 2171 444 7651 441 5271 606 9031 981 780
Debtors771 723807 714944 396852 013699 457725 414888 459960 014
Net Assets Liabilities608 593700 706823 515637 019816 2761 016 3031 251 5431 455 073
Property Plant Equipment459 518271 180207 522546 335364 218384 111718 417511 028
Total Inventories284 844343 072339 390293 955298 475445 498524 893384 833
Other
Accumulated Depreciation Impairment Property Plant Equipment1 716 6031 911 6911 994 4112 141 6852 328 7962 453 1902 718 3022 987 989
Average Number Employees During Period3535374545454545
Creditors876 2961 002 324896 936976 230196 526123 89122 99034 723
Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 9841 350    
Disposals Property Plant Equipment  30 9151 350    
Fixed Assets459 518271 180207 522546 335364 218   
Increase From Depreciation Charge For Year Property Plant Equipment 195 088111 704148 624187 111124 394265 112269 687
Net Current Assets Liabilities289 799486 644615 993249 987648 584756 083556 116978 768
Property Plant Equipment Gross Cost2 176 1212 182 8712 201 9332 688 0202 693 0142 837 3013 436 7193 499 017
Total Additions Including From Business Combinations Property Plant Equipment 6 75049 977487 4374 994144 287599 41862 298
Total Assets Less Current Liabilities749 317757 824823 515796 3221 012 8021 140 1941 274 5331 489 796
Finance Lease Liabilities Present Value Total    196 526123 89122 99034 723
Other Creditors     55 35752 05438 129
Trade Creditors Trade Payables    771 181510 118810 693758 528
Trade Debtors Trade Receivables    699 457725 414888 459960 014
Corporation Tax Payable    25 000119 969188 040 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 11th, January 2023
Free Download (9 pages)

Company search

Advertisements