Jubilee Enterprise (crp) Limited CROYDON


Founded in 2016, Jubilee Enterprise (crp), classified under reg no. 10463304 is an active company. Currently registered at 2 Northampton Road CR0 7HA, Croydon the company has been in the business for 8 years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Hina A., Deepesh P. and Kamalaben P.. Of them, Deepesh P., Kamalaben P. have been with the company the longest, being appointed on 9 November 2016 and Hina A. has been with the company for the least time - from 3 April 2020. As of 30 April 2024, there were 2 ex directors - Chandubhai P., Barbara K. and others listed below. There were no ex secretaries.

Jubilee Enterprise (crp) Limited Address / Contact

Office Address 2 Northampton Road
Town Croydon
Post code CR0 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10463304
Date of Incorporation Fri, 4th Nov 2016
Industry Hotels and similar accommodation
End of financial Year 29th December
Company age 8 years old
Account next due date Sun, 29th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Hina A.

Position: Director

Appointed: 03 April 2020

Deepesh P.

Position: Director

Appointed: 09 November 2016

Kamalaben P.

Position: Director

Appointed: 09 November 2016

Chandubhai P.

Position: Director

Appointed: 09 November 2016

Resigned: 10 April 2021

Barbara K.

Position: Director

Appointed: 04 November 2016

Resigned: 04 November 2016

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Deepesh P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kamalaben P. This PSC owns 25-50% shares. Then there is Chandubhai P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Deepesh P.

Notified on 19 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Kamalaben P.

Notified on 1 January 2018
Ceased on 19 April 2023
Nature of control: 25-50% shares

Chandubhai P.

Notified on 1 January 2018
Ceased on 9 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1123 248141 033116 991149 661218 261
Current Assets1152 449178 668128 716153 932225 917
Debtors 29 20137 63511 7254 2717 656
Net Assets Liabilities15 550 3355 572 7545 509 6195 482 9015 721 543
Other Debtors 20 00029 7383 282163 
Property Plant Equipment 5 009 9265 007 4465 005 5845 004 1885 203 141
Other
Accrued Liabilities Deferred Income    6 5692 700
Accumulated Amortisation Impairment Intangible Assets 8 50017 00025 50034 00042 500
Accumulated Depreciation Impairment Property Plant Equipment 3 3105 7907 6529 04810 095
Average Number Employees During Period 43433
Bank Borrowings Overdrafts    42 95233 206
Corporation Tax Payable     12 146
Creditors 44 54537 72324 18142 95233 206
Deferred Tax Asset Debtors   8 4434 108135
Fixed Assets 5 443 2225 432 2425 405 0845 395 1885 585 641
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     200 000
Increase From Amortisation Charge For Year Intangible Assets 8 5008 5008 5008 5008 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 3102 4801 8621 3961 047
Intangible Assets 416 500408 000399 500391 000382 500
Intangible Assets Gross Cost 425 000425 000425 000425 000 
Net Current Assets Liabilities1107 904140 945104 535130 665169 108
Other Creditors 8 8338 1238 4479 6195 805
Other Taxation Social Security Payable 35 71227 22915 7346 59922 219
Property Plant Equipment Gross Cost 5 013 2365 013 2365 013 2365 013 2365 213 236
Total Assets Less Current Liabilities15 551 1265 573 1875 509 6195 525 8535 754 749
Total Increase Decrease From Revaluations Property Plant Equipment     200 000
Trade Creditors Trade Payables  2 371  4 252
Trade Debtors Trade Receivables 9 2017 897  7 521
Investments Fixed Assets 16 79616 796   
Other Investments Other Than Loans 16 79616 796-16 796  
Provisions For Liabilities Balance Sheet Subtotal 791433   
Total Additions Including From Business Combinations Intangible Assets 425 000    
Total Additions Including From Business Combinations Property Plant Equipment 5 013 236    
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements