Jules Energy Ltd RETFORD


Jules Energy started in year 2011 as Private Limited Company with registration number 07484077. The Jules Energy company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Retford at Suite 2 Chancery Court. Postal code: DN22 6ES.

There is a single director in the firm at the moment - Jozef D., appointed on 6 January 2011. In addition, a secretary was appointed - Jozef D., appointed on 6 January 2011. As of 29 April 2024, there was 1 ex director - Thomas C.. There were no ex secretaries.

Jules Energy Ltd Address / Contact

Office Address Suite 2 Chancery Court
Office Address2 34 West Street
Town Retford
Post code DN22 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07484077
Date of Incorporation Thu, 6th Jan 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Jozef D.

Position: Secretary

Appointed: 06 January 2011

Jozef D.

Position: Director

Appointed: 06 January 2011

Thomas C.

Position: Director

Appointed: 01 January 2014

Resigned: 24 August 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Jozef D. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Thomas C. This PSC has significiant influence or control over the company,.

Jozef D.

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

Thomas C.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-18 075-18 018      
Balance Sheet
Cash Bank In Hand13 28280 528      
Cash Bank On Hand  35 49065 11627 5259 181246 38271 071
Current Assets61 034108 83389 309164 524183 859262 522345 808243 372
Debtors  53 81999 408156 334253 34199 426172 301
Other Debtors   13 95457 55480 3811 54056 832
Property Plant Equipment  6642439065825 3253 044
Tangible Fixed Assets 1 138      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-18 076-18 019      
Shareholder Funds-18 075-18 018      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 4277769701 2943 3235 857
Amounts Owed By Group Undertakings  216 10 65547 115  
Average Number Employees During Period  222468
Creditors  107 128180 610199 560262 326233 148150 212
Creditors Due Within One Year79 109127 989      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 07253   
Disposals Property Plant Equipment   1 07253   
Increase From Depreciation Charge For Year Property Plant Equipment   4212473242 0292 534
Net Current Assets Liabilities-18 075-19 156-17 819-16 086-15 701196112 66093 160
Number Shares Allotted 1      
Number Shares Issued Fully Paid   11111
Other Creditors  56 427128 352153 941161 113127 23625 878
Other Taxation Social Security Payable  50 59952 05445 52555 96890 34928 690
Par Value Share 1 11111
Property Plant Equipment Gross Cost  2 0911 0191 8761 8768 6488 901
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 1 424      
Tangible Fixed Assets Cost Or Valuation 1 424      
Tangible Fixed Assets Depreciation 286      
Tangible Fixed Assets Depreciation Charged In Period 286      
Total Assets Less Current Liabilities-18 075-18 018-17 155-15 843-14 795778117 985122 642
Trade Creditors Trade Payables  1022049445 245192700
Trade Debtors Trade Receivables  53 60385 45488 125125 84597 886115 469
Accumulated Amortisation Impairment Intangible Assets       1 647
Amounts Owed To Group Undertakings      15 37194 944
Fixed Assets      5 32529 482
Increase From Amortisation Charge For Year Intangible Assets       1 647
Intangible Assets       26 438
Intangible Assets Gross Cost       28 085
Provisions For Liabilities Balance Sheet Subtotal    1721111 0125 602
Total Additions Including From Business Combinations Intangible Assets       28 085
Total Additions Including From Business Combinations Property Plant Equipment    910 6 772253

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 6th January 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements