You are here: bizstats.co.uk > a-z index > J list > JU list

Jukebox Collective CARDIFF


Founded in 2013, Jukebox Collective, classified under reg no. 08389489 is an active company. Currently registered at Butetown Community Hub 40 Loudoun Square CF10 5UZ, Cardiff the company has been in the business for eleven years. Its financial year was closed on Monday 26th February and its latest financial statement was filed on 2022/02/26.

Currently there are 3 directors in the the firm, namely Ojonugwa E., Lynn A. and Charlene B.. In addition one secretary - Liara B. - is with the company. As of 27 April 2024, there were 14 ex directors - Vanessa H., Helen E. and others listed below. There were no ex secretaries.

Jukebox Collective Address / Contact

Office Address Butetown Community Hub 40 Loudoun Square
Office Address2 Butetown
Town Cardiff
Post code CF10 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08389489
Date of Incorporation Tue, 5th Feb 2013
Industry Artistic creation
End of financial Year 26th February
Company age 11 years old
Account next due date Sun, 26th Nov 2023 (153 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Ojonugwa E.

Position: Director

Appointed: 09 July 2020

Lynn A.

Position: Director

Appointed: 09 July 2020

Charlene B.

Position: Director

Appointed: 10 September 2019

Liara B.

Position: Secretary

Appointed: 05 February 2013

Vanessa H.

Position: Director

Appointed: 09 July 2020

Resigned: 17 August 2020

Helen E.

Position: Director

Appointed: 11 February 2020

Resigned: 20 June 2023

Linda W.

Position: Director

Appointed: 15 January 2018

Resigned: 17 August 2020

Victoria O.

Position: Director

Appointed: 15 January 2018

Resigned: 01 February 2019

Gavin P.

Position: Director

Appointed: 04 November 2017

Resigned: 29 March 2019

Glenda J.

Position: Director

Appointed: 04 November 2017

Resigned: 15 November 2019

Tom R.

Position: Director

Appointed: 01 November 2017

Resigned: 01 March 2022

Maria C.

Position: Director

Appointed: 15 May 2015

Resigned: 17 August 2020

Lauren P.

Position: Director

Appointed: 02 April 2015

Resigned: 08 April 2019

Wayne B.

Position: Director

Appointed: 05 February 2013

Resigned: 10 April 2017

Beth C.

Position: Director

Appointed: 05 February 2013

Resigned: 10 April 2017

Liana S.

Position: Director

Appointed: 05 February 2013

Resigned: 01 April 2019

Liara W.

Position: Director

Appointed: 05 February 2013

Resigned: 09 December 2013

Stephanie P.

Position: Director

Appointed: 05 February 2013

Resigned: 01 November 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Liara B. The abovementioned PSC has significiant influence or control over the company,.

Liara B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-272022-02-26
Net Worth30 03751 36758 489     
Balance Sheet
Cash Bank On Hand  27 73869 59468 610111 100156 653261 585
Current Assets 46 70829 963117 656127 838112 648161 772266 500
Debtors  29 31348 06259 2281 5485 1194 915
Other Debtors  27 08741 91841 9168481 0451 207
Property Plant Equipment  10 5448 6116 5431 8432 4191 174
Cash Bank In Hand26 49546 708      
Intangible Fixed Assets5 319       
Net Assets Liabilities Including Pension Asset Liability 51 36758 489     
Tangible Fixed Assets5 3195 319      
Reserves/Capital
Profit Loss Account Reserve30 03751 367      
Shareholder Funds30 03751 36758 489     
Other
Accumulated Amortisation Impairment Intangible Assets   1 9963 9935 9897 2648 539
Accumulated Depreciation Impairment Property Plant Equipment  3 5157 55712 25616 95618 72819 973
Average Number Employees During Period  633588
Creditors  9 10621 81842 09924 94384 562154 994
Fixed Assets 5 31910 54412 6038 5381 8424 9682 448
Increase From Amortisation Charge For Year Intangible Assets   1 9961 9971 9961 2751 275
Increase From Depreciation Charge For Year Property Plant Equipment   4 0424 6994 7001 7721 245
Intangible Assets   3 9921 995-12 5491 274
Intangible Assets Gross Cost   5 9885 9885 9889 813 
Net Current Assets Liabilities24 71846 70850 05195 83885 73987 70577 210111 506
Other Creditors  9 10612 90823 41218 19876 745139 535
Other Taxation Social Security Payable   8 0085 5936 7457 81715 458
Property Plant Equipment Gross Cost  14 05916 16818 79918 79921 147 
Total Additions Including From Business Combinations Intangible Assets   5 988  3 825 
Total Additions Including From Business Combinations Property Plant Equipment   2 1092 631 2 348 
Total Assets Less Current Liabilities30 03751 36760 595108 44194 27789 54782 178113 954
Trade Creditors Trade Payables   90213 094  1
Trade Debtors Trade Receivables  2 2266 14417 3127004 0743 708
Creditors Due Within One Year1 7776607 000     
Accruals Deferred Income 6602 106     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  27 088     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened to 2023/02/25
filed on: 24th, November 2023
Free Download (1 page)

Company search