You are here: bizstats.co.uk > a-z index > J list > J2 list

J2 Flooring Limited SOUTHPORT


J2 Flooring started in year 1998 as Private Limited Company with registration number 03497184. The J2 Flooring company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Southport at 22-24 Hart Street. Postal code: PR8 6BT. Since Mon, 14th Mar 2011 J2 Flooring Limited is no longer carrying the name Re-caul (europe).

The firm has one director. Stephen L., appointed on 7 March 2011. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vivien S. who worked with the the firm until 14 June 2011.

J2 Flooring Limited Address / Contact

Office Address 22-24 Hart Street
Town Southport
Post code PR8 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497184
Date of Incorporation Thu, 22nd Jan 1998
Industry Recovery of sorted materials
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Stephen L.

Position: Director

Appointed: 07 March 2011

Harold W.

Position: Nominee Secretary

Appointed: 22 January 1998

Resigned: 22 January 1998

Yvonne W.

Position: Nominee Director

Appointed: 22 January 1998

Resigned: 22 January 1998

George L.

Position: Director

Appointed: 22 January 1998

Resigned: 01 December 2018

Vivien S.

Position: Director

Appointed: 22 January 1998

Resigned: 07 March 2011

Vivien S.

Position: Secretary

Appointed: 22 January 1998

Resigned: 14 June 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Stephen L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is George L. This PSC has significiant influence or control over the company,.

Stephen L.

Notified on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George L.

Notified on 5 March 2017
Ceased on 1 December 2018
Nature of control: significiant influence or control

Company previous names

Re-caul (europe) March 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-3 441-21 51026228 35579 469       
Balance Sheet
Cash Bank In Hand25 57433 80234 64329 41737 019       
Current Assets106 23491 672116 792129 309131 963162 733221 243202 333387 924992 1522 122 0352 519 430
Debtors15 42918 39116 03528 33031 351    194 948223 618506 477
Net Assets Liabilities    79 469129 399  225 046489 405771 7601 733 185
Net Assets Liabilities Including Pension Asset Liability-3 441-21 51026235 42579 469       
Stocks Inventory65 23139 47966 11480 40063 593       
Tangible Fixed Assets4 7685 1924 1288 8716 782       
Cash Bank On Hand         204 93831 796124 628
Other Debtors         20 97718 89976 000
Property Plant Equipment         17 22325 11764 787
Total Inventories         592 2661 866 6211 888 325
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-3 443-21 51226035 42379 467       
Shareholder Funds-3 441-21 51026228 35579 469       
Other
Average Number Employees During Period     1111111
Creditors    57 92035 30634 28329 708162 878135 00095 57227 546
Creditors Due Within One Year114 443118 374120 658108 05157 920       
Fixed Assets4 7685 192  6 7822 4342 6581 255 17 223  
Net Current Assets Liabilities-8 209-26 702-3 86628 32874 043127 427186 960172 625225 046607 182846 9871 708 254
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Balance Sheet Subtotal    1 356462    4 77212 310
Provisions For Liabilities Charges   1 7741 356       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions5 6091 488 6 833        
Tangible Fixed Assets Cost Or Valuation5 6097 0977 09713 930        
Tangible Fixed Assets Depreciation8411 9052 9695 0597 148       
Tangible Fixed Assets Depreciation Charged In Period 1 0641 0642 0902 089       
Total Assets Less Current Liabilities-3 441-21 51026230 12980 825129 861189 618173 880225 046624 405872 1041 773 041
Accumulated Depreciation Impairment Property Plant Equipment         14 10321 11937 428
Bank Borrowings Overdrafts         135 00095 57227 546
Increase From Depreciation Charge For Year Property Plant Equipment          7 01616 309
Other Creditors         1 6621 1225 959
Other Taxation Social Security Payable         141 20682 932286 684
Property Plant Equipment Gross Cost         31 32646 236102 215
Total Additions Including From Business Combinations Property Plant Equipment          14 91055 979
Trade Creditors Trade Payables         181 841792 631271 474
Trade Debtors Trade Receivables         173 971204 719430 477
Creditors Due Within One Year Total Current Liabilities114 443           
Tangible Fixed Assets Depreciation Charge For Period841           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements