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

B & J Contracting Services Limited CHIPPENHAM


Founded in 2001, B & J Contracting Services, classified under reg no. 04276106 is an active company. Currently registered at Holywell House SN15 2NT, Chippenham the company has been in the business for twenty three years. Its financial year was closed on 29th August and its latest financial statement was filed on 2022-08-31.

There is a single director in the company at the moment - Alan N., appointed on 23 August 2001. In addition, a secretary was appointed - Jacqueline N., appointed on 23 August 2001. As of 29 May 2024, there were 3 ex directors - Ian N., Graeme N. and others listed below. There were no ex secretaries.

B & J Contracting Services Limited Address / Contact

Office Address Holywell House
Office Address2 Lacock Road Patterdown
Town Chippenham
Post code SN15 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276106
Date of Incorporation Thu, 23rd Aug 2001
Industry Construction of roads and motorways
End of financial Year 29th August
Company age 23 years old
Account next due date Wed, 29th May 2024 (0 day left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Alan N.

Position: Director

Appointed: 23 August 2001

Jacqueline N.

Position: Secretary

Appointed: 23 August 2001

Ian N.

Position: Director

Appointed: 06 April 2004

Resigned: 01 October 2009

Graeme N.

Position: Director

Appointed: 06 April 2004

Resigned: 01 October 2009

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2001

Resigned: 23 August 2001

Kevin N.

Position: Director

Appointed: 23 August 2001

Resigned: 13 July 2017

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 2001

Resigned: 23 August 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Allen N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jacqueline N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kevin N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Allen N.

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

Jacqueline N.

Notified on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Kevin N.

Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand106 647221 687190 549233 662
Current Assets204 299309 476317 353372 844
Debtors97 65287 789126 804139 182
Net Assets Liabilities90 17383 02563 46472 086
Property Plant Equipment15 26313 04628 70231 951
Other
Accumulated Depreciation Impairment Property Plant Equipment13 93218 28012 47121 616
Average Number Employees During Period1111
Creditors20 09463 15467 29251 605
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 3232 515
Increase From Depreciation Charge For Year Property Plant Equipment 4 3489 85511 231
Net Current Assets Liabilities97 904135 378107 50797 811
Nominal Value Allotted Share Capital2222
Number Shares Issued Fully Paid2222
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 6642 086
Other Disposals Property Plant Equipment  27 0952 100
Property Plant Equipment Gross Cost29 19531 32641 17353 567
Provisions For Liabilities Balance Sheet Subtotal2 9002 2455 4536 071
Total Additions Including From Business Combinations Property Plant Equipment 2 13136 94214 494
Total Assets Less Current Liabilities113 167148 424136 209129 762
Advances Credits Directors 1 01524 9591 696
Advances Credits Made In Period Directors  48 6657 482
Advances Credits Repaid In Period Directors  22 89931 050

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 16th, May 2023
Free Download (11 pages)

Company search

Advertisements