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

J & A Contracting Ltd SAWBRIDGEWORTH


Founded in 2016, J & A Contracting, classified under reg no. 10330282 is an active company. Currently registered at G204 Weston House Allen House Business Centre CM21 9FP, Sawbridgeworth the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Louisa H., appointed on 26 April 2022. There are currently no secretaries appointed. As of 16 April 2024, there were 2 ex directors - John W., John W. and others listed below. There were no ex secretaries.

J & A Contracting Ltd Address / Contact

Office Address G204 Weston House Allen House Business Centre
Office Address2 The Maltings, Station Road
Town Sawbridgeworth
Post code CM21 9FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10330282
Date of Incorporation Mon, 15th Aug 2016
Industry Demolition
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Louisa H.

Position: Director

Appointed: 26 April 2022

John W.

Position: Director

Appointed: 11 May 2022

Resigned: 22 July 2022

John W.

Position: Director

Appointed: 15 August 2016

Resigned: 11 May 2022

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats identified, there is Louisa H. This PSC has significiant influence or control over this company,. The second one in the PSC register is John W. This PSC owns 75,01-100% shares. Moving on, there is John W., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Louisa H.

Notified on 8 September 2022
Nature of control: significiant influence or control

John W.

Notified on 15 August 2016
Ceased on 9 September 2022
Nature of control: 75,01-100% shares

John W.

Notified on 11 May 2022
Ceased on 8 September 2022
Nature of control: significiant influence or control

John W.

Notified on 15 August 2016
Ceased on 11 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand8 970147 806111 185174 167168 6891 055 673
Current Assets27 202333 191218 0871 077 0081 122 5602 317 372
Debtors18 232185 385106 902902 841953 8711 261 699
Net Assets Liabilities12 996192 263159 423748 1511 060 0212 075 583
Property Plant Equipment11 07968 191126 472293 495479 043571 693
Other Debtors6 3325 3734 636   
Other
Accumulated Depreciation Impairment Property Plant Equipment3 69426 42668 606166 517256 608316 107
Average Number Employees During Period122234
Creditors23 18046 90884 441443 743383 372554 347
Disposals Decrease In Depreciation Impairment Property Plant Equipment     83 701
Disposals Property Plant Equipment     143 500
Fixed Assets  126 472293 495479 043571 693
Increase From Depreciation Charge For Year Property Plant Equipment3 69422 73242 18097 91190 091143 200
Net Current Assets Liabilities4 022183 936141 422633 265739 1881 763 025
Property Plant Equipment Gross Cost14 77394 617195 078460 012735 651887 800
Provisions For Liabilities Balance Sheet Subtotal2 10512 95624 03024 03024 03024 030
Total Additions Including From Business Combinations Property Plant Equipment14 77379 844100 461264 934275 639295 649
Total Assets Less Current Liabilities15 101252 127267 894926 7601 218 2312 334 718
Finance Lease Liabilities Present Value Total 46 90884 441   
Other Creditors19 1722 6811 100   
Other Taxation Social Security Payable3 58497 07324 048   
Trade Creditors Trade Payables42435 40417 636   
Trade Debtors Trade Receivables11 900180 012102 266   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England on Wed, 13th Dec 2023 to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT
filed on: 13th, December 2023
Free Download (1 page)

Company search