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

J4a Development Ltd FLEET


J4a Development started in year 2003 as Private Limited Company with registration number 04796109. The J4a Development company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Fleet at 43 Champion Way. Postal code: GU52 6HT. Since Friday 14th January 2022 J4a Development Ltd is no longer carrying the name West African Safaris.

The company has one director. Aubrey M., appointed on 11 June 2003. There are currently no secretaries appointed. Currently 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.

J4a Development Ltd Address / Contact

Office Address 43 Champion Way
Office Address2 Church Crookham
Town Fleet
Post code GU52 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04796109
Date of Incorporation Wed, 11th Jun 2003
Industry Combined facilities support activities
Industry Cultural education
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Aubrey M.

Position: Director

Appointed: 11 June 2003

Ian B.

Position: Director

Appointed: 01 September 2012

Resigned: 15 March 2013

Dominic B.

Position: Director

Appointed: 01 September 2012

Resigned: 01 July 2013

David M.

Position: Director

Appointed: 01 September 2012

Resigned: 15 March 2013

Thomas M.

Position: Director

Appointed: 01 September 2012

Resigned: 15 March 2013

Louise M.

Position: Secretary

Appointed: 01 January 2012

Resigned: 01 April 2018

Victoria E.

Position: Secretary

Appointed: 05 September 2003

Resigned: 01 January 2012

Louise M.

Position: Director

Appointed: 03 September 2003

Resigned: 01 September 2012

George C.

Position: Director

Appointed: 11 June 2003

Resigned: 02 September 2003

Louise B.

Position: Secretary

Appointed: 11 June 2003

Resigned: 02 September 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Aubrey M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aubrey M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

West African Safaris January 14, 2022
Sabre Development November 14, 2018
Expeditions Overland August 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302012-09-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-23 271-23 271-23 271-13 985-17 256-20 266       
Balance Sheet
Cash Bank On Hand     1 592     1002 308
Current Assets  1 00010 4495 2042 5921 0001 0001 0001 0001 0001 25511 288
Debtors  1 0001 0001 0001 0001 0001 0001 0001 0001 0001 1558 980
Net Assets Liabilities     -20 266-21 177-21 614-21 614-21 614-21 614-25 913-15 188
Property Plant Equipment     874437    1091 710
Cash Bank In Hand   9 4494 2041 592       
Intangible Fixed Assets   750750750       
Net Assets Liabilities Including Pension Asset Liability-23 271-23 271-23 271-13 985-17 256-20 266       
Tangible Fixed Assets   1 0871 311874       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve-24 271-24 271-24 271-14 985-18 256-21 266       
Shareholder Funds-23 271-23 271-23 271-13 985-17 256-20 266       
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 3111 7481 7481 7481 7481 9102 100
Average Number Employees During Period         1111
Creditors     211-907-907-907-907-9073 0053 915
Disposals Property Plant Equipment            -19
Fixed Assets   1 8372 0611 6241 1877507507507501091 710
Increase Decrease In Depreciation Impairment Property Plant Equipment      437437   162190
Increase From Depreciation Charge For Year Property Plant Equipment      437437   162190
Intangible Assets     750750750750750750  
Intangible Assets Gross Cost      750750750750750  
Loans From Directors     250-831-831-831-831-8313 7943 794
Net Current Assets Liabilities  1 0008 4494 9542 3811 9071 9071 9071 9071 907-1 7507 373
Other Remaining Borrowings     24 27124 27124 27124 27124 27124 27124 27224 271
Other Taxation Social Security Payable           -713 
Property Plant Equipment Gross Cost      1 7481 7481 7481 7481 7482 0193 810
Recoverable Value-added Tax            949
Redeemable Preference Shares Liability     -39       
Taxation Social Security Payable           -713 
Total Additions Including From Business Combinations Intangible Assets        750    
Total Additions Including From Business Combinations Property Plant Equipment           2711 810
Total Assets Less Current Liabilities1 0001 0001 00010 2867 0154 0053 0942 6572 6572 6572 657-1 6419 083
Trade Creditors Trade Payables      -76-76-76-76-76-76121
Trade Debtors Trade Receivables     1 0001 0001 0001 0001 0001 0001 1558 031
Creditors Due After One Year24 27124 27124 27124 27124 27124 271       
Creditors Due Within One Year   2 000729211       
Intangible Fixed Assets Cost Or Valuation   750750750       
Number Shares Allotted   1 0001 0002 000       
Number Shares Allotted Increase Decrease During Period     1 000       
Par Value Share   111       
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000          
Investments Fixed Assets   750         
Non-instalment Debts Due After5 Years23 27123 271           
Secured Debts 24 27124 271          
Share Capital Allotted Called Up Paid  1 0001 0001 0001 000       
Tangible Fixed Assets Additions   1 358661        
Tangible Fixed Assets Cost Or Valuation   1 0871 7481 748       
Tangible Fixed Assets Depreciation   271437874       
Tangible Fixed Assets Depreciation Charged In Period   271437437       
Amount Specific Advance Or Credit Directors23 27124 27124 271          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search