ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Java Joe Coffee House Limited

Java Joe Coffee House Limited is an active company incorporated on 13 May 2015 with the registered office located in . Java Joe Coffee House Limited was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
09588984
Private limited company
Age
10 years
Incorporated 13 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 December 2024 (11 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Suite 2 The Point
Mayfield Road
Ilkley
West Yorkshire
LS29 8FL
England
Address changed on 2 May 2024 (1 year 6 months ago)
Previous address was Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Aug 1985
Director • British • Lives in UK • Born in Mar 1988
Director • British • Lives in England • Born in Feb 1958
Director • British • Lives in England • Born in Jun 1994
Adam Charles Peter Gallagher
PSC • British • Lives in England • Born in Mar 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tracked Access Platforms Limited
Adam Charles Peter Gallagher, Liam James Gallagher, and 1 more are mutual people.
Active
Anlaby Window Cleaning Services Limited
Arthur Patrick John Gallagher is a mutual person.
Active
Anlaby Office Cleaning Services Limited
Arthur Patrick John Gallagher is a mutual person.
Active
Angry Wrapper Ltd
Ryan David Thomas Gallagher is a mutual person.
Active
Anlaby Holdings Ltd
Ryan David Thomas Gallagher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£18.44K
Decreased by £69.62K (-79%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 3 (+33%)
Total Assets
£196.16K
Increased by £14.05K (+8%)
Total Liabilities
-£236.94K
Increased by £66.94K (+39%)
Net Assets
-£40.78K
Decreased by £52.89K (-437%)
Debt Ratio (%)
121%
Increased by 27.44% (+29%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Ryan David Thomas Gallagher Details Changed
4 Months Ago on 1 Jul 2025
Ryan David Thomas Gallagher (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Mr Liam James Gallagher Details Changed
1 Year 1 Month Ago on 12 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 2 May 2024
Mr Arthur Patrick John Gallagher Details Changed
1 Year 6 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Mr Liam James Gallagher Details Changed
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Java Joe Coffee House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Sep 2025
Director's details changed for Ryan David Thomas Gallagher on 1 July 2025
Submitted on 2 Jul 2025
Change of details for Ryan David Thomas Gallagher as a person with significant control on 1 July 2025
Submitted on 1 Jul 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Oct 2024
Director's details changed for Mr Liam James Gallagher on 12 September 2024
Submitted on 12 Sep 2024
Director's details changed for Mr Arthur Patrick John Gallagher on 1 May 2024
Submitted on 2 May 2024
Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England to Suite 2 the Point Mayfield Road Ilkley West Yorkshire LS29 8FL on 2 May 2024
Submitted on 2 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Change of details for Liam James Gallagher as a person with significant control on 20 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year