Junkbars Nottingham Ltd NOTTINGHAM


Founded in 1999, Junkbars Nottingham, classified under reg no. 03842931 is an active company. Currently registered at The Kilpin Beer Cafe NG1 2HB, Nottingham the company has been in the business for 25 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023. Since Thu, 15th Mar 2018 Junkbars Nottingham Ltd is no longer carrying the name Mobar Events.

At present there are 2 directors in the the firm, namely Julia G. and Nigel G.. In addition one secretary - Julia G. - is with the company. At present there is 1 former director listed by the firm - James F., who left the firm on 31 December 2001. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Junkbars Nottingham Ltd Address / Contact

Office Address The Kilpin Beer Cafe
Office Address2 10 Bridlesmith Walk
Town Nottingham
Post code NG1 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842931
Date of Incorporation Thu, 16th Sep 1999
Industry Public houses and bars
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Julia G.

Position: Director

Appointed: 01 October 2013

Julia G.

Position: Secretary

Appointed: 31 March 2010

Nigel G.

Position: Director

Appointed: 23 September 1999

Samuel D.

Position: Secretary

Appointed: 06 November 2007

Resigned: 31 March 2010

David H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 06 November 2007

Melissa T.

Position: Secretary

Appointed: 31 December 2001

Resigned: 01 April 2003

James F.

Position: Director

Appointed: 23 September 1999

Resigned: 31 December 2001

Nigel G.

Position: Secretary

Appointed: 23 September 1999

Resigned: 31 December 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 23 September 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 23 September 1999

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Julia G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nigel G. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia G.

Notified on 26 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mobar Events March 15, 2018
Idst February 14, 2003
Advancemove October 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2 41820 089115 987215 527      
Balance Sheet
Cash Bank On Hand   141 05394 13354 57035 83145 782101 14047 171
Current Assets55 38380 747158 896222 727137 816142 60889 31676 511145 28579 169
Debtors9 53548 61686 69570 23434 40852 53625 21016 55717 0517 295
Net Assets Liabilities   215 52799 249-69 096-280 831-384 143-350 618-424 506
Other Debtors    31 96313 75024 08416 55717 0517 295
Property Plant Equipment   70 68966 219386 316322 134277 743224 901184 319
Total Inventories   11 4409 27535 50228 27514 17227 09424 703
Cash Bank In Hand30 39514 09162 458141 053      
Net Assets Liabilities Including Pension Asset Liability2 41820 089115 987215 527      
Stocks Inventory15 45318 0409 74311 440      
Tangible Fixed Assets54 95852 52051 80870 689      
Reserves/Capital
Called Up Share Capital11111111      
Profit Loss Account Reserve2 40720 078115 976215 516      
Shareholder Funds2 41820 089115 987215 527      
Other
Accumulated Depreciation Impairment Property Plant Equipment   27 38935 326102 269168 788216 959270 166317 759
Amounts Owed By Related Parties     24 749    
Average Number Employees During Period    164642242427
Bank Borrowings Overdrafts        43 08236 974
Corporation Tax Recoverable      1 126   
Creditors   71 12099 05068 400199 094231 436166 47693 540
Fixed Assets   70 68966 220421 492322 134   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    87 750128 750482 499632 333533 333469 584
Increase From Depreciation Charge For Year Property Plant Equipment    10 84867 40866 51859 17753 20750 119
Investments Fixed Assets    135 176    
Net Current Assets Liabilities-46 707-23 22670 251151 60738 766-422 188-403 871-430 450-409 043-515 285
Other Creditors    2 1373 365199 094231 436123 39456 566
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 006 2 526
Other Disposals Property Plant Equipment       15 940 4 545
Other Investments Other Than Loans     35 176    
Other Taxation Social Security Payable    19 70765 63257 97382 32293 94784 433
Property Plant Equipment Gross Cost   98 078101 545488 585490 922494 702495 067502 078
Total Additions Including From Business Combinations Property Plant Equipment    7 692388 7852 33519 72036511 556
Total Assets Less Current Liabilities8 25129 294122 059222 296104 986-696-81 737-152 707-184 142-330 966
Trade Creditors Trade Payables    15 73693 98888 52796 917151 38592 658
Trade Debtors Trade Receivables     -4    
Accrued Liabilities    8 94451 571    
Amounts Owed By Group Undertakings     24 749    
Amounts Owed To Directors    47 001320 000    
Corporation Tax Payable    5 430     
Creditors Due After One Year5 8332 829        
Creditors Due Within One Year102 090103 97388 64571 120      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 911465    
Disposals Property Plant Equipment    4 2251 745    
Finance Lease Liabilities Present Value Total     2 132    
Increase Decrease In Property Plant Equipment     3 811    
Investments In Group Undertakings    135 176    
Number Shares Allotted 11111      
Number Shares Issued Fully Paid    11    
Other Remaining Borrowings     26 804    
Par Value Share 11111    
Percentage Class Share Held In Subsidiary     90    
Prepayments    2 44514 037    
Provisions For Liabilities Balance Sheet Subtotal   6 7695 737     
Provisions For Liabilities Charges 6 3766 0726 769      
Secured Debts9 1666 1622 749       
Share Capital Allotted Called Up Paid1111111      
Tangible Fixed Assets Additions 14 9847 39428 060      
Tangible Fixed Assets Cost Or Valuation84 47977 64078 64398 078      
Tangible Fixed Assets Depreciation29 52125 12026 83527 389      
Tangible Fixed Assets Depreciation Charged In Period 7 0956 5937 849      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 4964 8787 295      
Tangible Fixed Assets Disposals 21 8236 3918 625      
Advances Credits Directors56 78044 345        
Advances Credits Made In Period Directors17 708         
Advances Credits Repaid In Period Directors53 750         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 4th, July 2023
Free Download (11 pages)

Company search