2022-02-16 2023-02-28 false Capium Accounts Production 1.1 13919844 bus:FullAccounts 2022-02-16 2023-02-28 13919844 bus:Micro-entities 2022-02-16 2023-02-28 13919844 bus:AuditExempt-NoAccountantsReport 2022-02-16 2023-02-28 13919844 bus:SmallCompaniesRegimeForAccounts 2022-02-16 2023-02-28 13919844 bus:PrivateLimitedCompanyLtd 2022-02-16 2023-02-28 13919844 2022-02-16 2023-02-28 13919844 2023-02-28 13919844 bus:RegisteredOffice 2022-02-16 2023-02-28 13919844 core:WithinOneYear 2023-02-28 13919844 core:AfterOneYear 2023-02-28 13919844 bus:Director1 2022-02-16 2023-02-28 13919844 bus:Director1 2023-02-28 13919844 bus:Director2 2022-02-16 2023-02-28 13919844 bus:Director2 2023-02-28 13919844 2021-02-16 13919844 bus:CompanySecretary1 2022-02-16 2023-02-28 13919844 bus:LeadAgentIfApplicable 2022-02-16 2023-02-28 13919844 2022-02-15 13919844 bus:OrdinaryShareClass1 2022-02-16 2023-02-28 13919844 bus:OrdinaryShareClass1 2023-02-28 13919844 core:InvestmentProperties 2022-02-16 2023-02-28 13919844 core:InvestmentProperties 2023-02-28 13919844 core:InvestmentProperties 2022-02-15 13919844 core:LeasedAssetsHeldAsLessee core:PlantMachinery 2023-02-28 13919844 core:LeasedAssetsHeldAsLessee core:PlantMachinery 2022-02-15 13919844 core:CostValuation core:Non-currentFinancialInstruments 2023-02-28 13919844 core:CostValuation core:Non-currentFinancialInstruments 2022-02-15 13919844 core:AdditionsToInvestments core:Non-currentFinancialInstruments 2023-02-28 13919844 core:DisposalsDecreaseInInvestments core:Non-currentFinancialInstruments 2023-02-28 13919844 core:RevaluationsIncreaseDecreaseInInvestments core:Non-currentFinancialInstruments 2023-02-28 13919844 core:Non-currentFinancialInstruments 2023-02-28 13919844 core:Non-currentFinancialInstruments 2022-02-15 iso4217:GBP xbrli:shares xbrli:pure
Registered Number: 13919844
England and Wales

 

 

 

JOSHUA AND JEROME PROPERTIES LTD


Unaudited Financial Statements
 


Period of accounts

Start date: 16 February 2022

End date: 28 February 2023
Directors Joby Joseph
Shycy Joseph
Registered Number 13919844
Registered Office 27 Lister Road
Margate
CT9 4AE
1
  2023
    £ £
Fixed assets   230,414 
Current assets 1,685   
Creditors: amount falling due within one year (480)  
Net current assets   1,205 
Total assets less current liabilities   231,619 
Creditors: amount falling due after more than one year   (232,694)
Net liabilities   (1,075)
 

     
Capital and reserves   (1,075)
 
NOTES TO THE ACCOUNTS

General Information
JOSHUA AND JEROME PROPERTIES LTD is a private company, limited by shares, registered in England and Wales, registration number 13919844, registration address 27 Lister Road, Margate, CT9 4AE.

The presentation currency is £ sterling.
1.

Accounting policies

Significant accounting policies
Statement of compliance
These financial statements have been prepared in compliance with FRS 105 – The Financial Reporting Standard applicable in the UK and Republic of Ireland and the Companies Act 2006.
Basis of preparation
The financial statements have been prepared under the historical cost convention as modified by the revaluation of land and buildings and certain financial instruments measured at fair value in accordance with the accounting policies.
The financial statements are prepared in sterling which is the functional currency of the company.
Going concern basis
The directors believe that the company is experiencing good levels of sales growth and profitability, and that it is well placed to manage its business risks successfully. Accordingly, they have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing the financial statements.
Turnover
Turnover comprises the invoiced value of goods and services supplied by the company, net of Value Added Tax and trade discounts.
Tangible fixed assets
Tangible fixed assets, other than freehold land, are stated at cost or valuation less depreciation and any provision for impairment. Depreciation is provided at rates calculated to write off the cost or valuation of fixed assets, less their estimated residual value, over their expected useful lives on the following basis:
Investment properties        Nil
Investment properties
Investment properties are properties held to earn rentals and/or for capital appreciation.
Investment properties are recognised at cost.
Provisions
Provisions are recognised when the company has a present obligation as a result of a past event which it is more probable than not will result in an outflow of economic benefits that can be reasonably estimated.
2.

Tangible fixed assets

Cost or valuation Investment properties   Total
  £   £
At 16 February 2022  
Additions 230,414    230,414 
Disposals  
At 28 February 2023 230,414    230,414 
Depreciation
At 16 February 2022  
Charge for period  
On disposals  
At 28 February 2023  
Net book values
Closing balance as at 28 February 2023 230,414    230,414 
Opening balance as at 16 February 2022  


3.

Average number of employees

Average number of employees during the period was 1.


For the period ended 28 February 2023 the company was entitled to exemption from audit under section 477 of the Companies Act 2006 relating to small companies.

Directors' Responsibilities:
The members have not required the company to obtain an audit of its accounts for the period in question in accordance with section 476.

The directors acknowledge their responsibilities for complying with the requirements of the Companies Act 2006 with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the micro-entity provisions of the Companies Act 2006 and FRS 105, the Financial Reporting Standard applicable to the micro-entities regime. The accounts have been delivered in accordance with the provisions applicable to companies subject to the small companies regime. The income statement has not been delivered to the Registrar of Companies.
The financial statements were approved by the board of directors on 31 October 2023 and were signed on its behalf by:


--------------------------------
Joby Joseph
Director
2