The Joiners Arms (bloxham) Limited BANBURY


The Joiners Arms (bloxham) started in year 2010 as Private Limited Company with registration number 07187509. The The Joiners Arms (bloxham) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Banbury at Gilmarde House. Postal code: OX16 9AB.

The company has 2 directors, namely Mark P., Sandra P.. Of them, Mark P., Sandra P. have been with the company the longest, being appointed on 12 March 2010. As of 28 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

The Joiners Arms (bloxham) Limited Address / Contact

Office Address Gilmarde House
Office Address2 47 South Bar Street
Town Banbury
Post code OX16 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07187509
Date of Incorporation Fri, 12th Mar 2010
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 30th April
Company age 14 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Mark P.

Position: Director

Appointed: 12 March 2010

Sandra P.

Position: Director

Appointed: 12 March 2010

Barbara K.

Position: Director

Appointed: 12 March 2010

Resigned: 12 March 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Sandra P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra P.

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

Mark P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8 1123 426         
Balance Sheet
Cash Bank On Hand   51 86717 20130 4224 8154 20838 68842 60133 990
Current Assets55 44230 51843 75856 25436 05941 50040 76314 58157 47256 27953 640
Debtors1 2602 1421 2923776 57542524 9842 5937 9714 4998 924
Net Assets Liabilities   -15 086-38 058-26 4498 617-2 54739 78538 52761 559
Other Debtors    6 210  3123 205554355
Property Plant Equipment   486 222583 596576 840690 318694 526705 791719 369712 563
Total Inventories   4 01012 28310 65310 9647 78010 8139 17910 726
Cash Bank In Hand46 19222 04234 47351 867       
Intangible Fixed Assets49 00042 00035 00028 000       
Net Assets Liabilities Including Pension Asset Liability8 1123 42611 873-15 086       
Stocks Inventory7 9906 3347 9934 010       
Tangible Fixed Assets23 58718 03910 883486 222       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve8 1103 42411 871-15 088       
Shareholder Funds8 1123 426         
Other
Accumulated Amortisation Impairment Intangible Assets   42 00048 99955 99962 99970 00070 00070 00070 000
Accumulated Depreciation Impairment Property Plant Equipment   43 40254 35066 87279 33542 23055 28251 50560 878
Additions Other Than Through Business Combinations Property Plant Equipment    108 3225 766125 94117 69424 31724 9592 567
Average Number Employees During Period   1423213623182421
Bank Borrowings   254 366234 381214 177324 521441 270480 304447 768431 422
Bank Overdrafts   21 03122 03022 12321 39421 73025 59030 80627 496
Corporation Tax Payable   6 210       
Creditors   329 119435 510437 689399 875267 657238 307282 773267 394
Fixed Assets72 58760 03945 883514 222604 597590 841697 319694 526   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   240 927186 564155 47064 7881 4002001 898633
Increase From Amortisation Charge For Year Intangible Assets    6 9997 0007 0007 001   
Increase From Depreciation Charge For Year Property Plant Equipment    10 94812 52212 46312 25213 0528 6079 373
Intangible Assets   28 00021 00114 0017 001    
Intangible Assets Gross Cost   70 00070 00070 00070 00070 00070 00070 00070 000
Net Current Assets Liabilities-53 529-51 131-32 199-272 865-399 451-396 189-359 112-253 076-180 835-226 494-213 754
Other Creditors    40 00060 0001 097804714714700
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       49 357 12 384 
Other Disposals Property Plant Equipment       50 591 15 158 
Other Taxation Social Security Payable   1 1746 405      
Property Plant Equipment Gross Cost   529 624637 946643 712769 653736 756761 073770 874773 441
Provisions For Liabilities Balance Sheet Subtotal   2 0778 8236 9245 0692 7274 8676 5805 828
Taxation Social Security Payable    40 68441 91052 58450 84529 76631 43338 749
Total Assets Less Current Liabilities19 0588 90813 684241 357205 146194 652338 207441 450524 956492 875498 809
Trade Creditors Trade Payables   25 14533 99350 68157 53538 29630 61930 03730 726
Trade Debtors Trade Receivables       9974 1943 9458 569
Creditors Due After One Year6 2292 313 254 366       
Creditors Due Within One Year108 97181 64975 957329 119       
Intangible Fixed Assets Aggregate Amortisation Impairment21 00028 00035 00042 000       
Intangible Fixed Assets Amortisation Charged In Period 7 0007 0007 000       
Intangible Fixed Assets Cost Or Valuation70 00070 00070 00070 000       
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Charges4 7173 1691 8112 077       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 3 0102 015481 482       
Tangible Fixed Assets Cost Or Valuation43 11746 12748 142529 624       
Tangible Fixed Assets Depreciation19 53028 08837 25943 402       
Tangible Fixed Assets Depreciation Charged In Period 8 5589 1716 143       
Bank Borrowings Overdrafts Secured   231 390       
Borrowings   149 984       
Capital Employed 3 42611 873-15 086       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates March 12, 2024
filed on: 12th, March 2024
Free Download (5 pages)

Company search

Advertisements