Javis Manufacturing Company Limited CHESHIRE


Founded in 1963, Javis Manufacturing Company, classified under reg no. 00783631 is an active company. Currently registered at 27 Lyme Road SK12 2LL, Cheshire the company has been in the business for sixty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Thomas B., Susan I. and Paul B.. In addition one secretary - Paul B. - is with the company. As of 21 May 2024, there were 3 ex directors - Sheila B., James B. and others listed below. There were no ex secretaries.

Javis Manufacturing Company Limited Address / Contact

Office Address 27 Lyme Road
Office Address2 Disley
Town Cheshire
Post code SK12 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00783631
Date of Incorporation Thu, 5th Dec 1963
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Thomas B.

Position: Director

Appointed: 09 August 2010

Paul B.

Position: Secretary

Appointed: 24 June 2002

Susan I.

Position: Director

Appointed: 25 October 1991

Paul B.

Position: Director

Appointed: 25 October 1991

Avis B.

Position: Secretary

Resigned: 24 June 2002

Sheila B.

Position: Director

Appointed: 10 September 1997

Resigned: 28 March 2003

James B.

Position: Director

Appointed: 25 October 1991

Resigned: 17 August 1997

Avis B.

Position: Director

Appointed: 25 October 1991

Resigned: 26 July 2003

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Paul B. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Susan I. This PSC owns 25-50% shares.

Paul B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Susan I.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand112 53490 656101 88676 786213 910124 89382 348
Current Assets591 030573 526581 681539 569630 007580 088532 223
Debtors211 586201 180184 547180 182134 505144 787136 720
Net Assets Liabilities347 572351 170345 019364 818387 233434 062410 197
Property Plant Equipment278 402275 059271 485264 294259 470260 191259 661
Total Inventories266 910281 690295 248282 601281 592310 408313 155
Other
Accumulated Depreciation Impairment Property Plant Equipment126 692138 410147 929156 035157 747161 092166 454
Average Number Employees During Period11111111111313
Creditors15 7506 750502 570433 545496 372398 919373 201
Increase From Depreciation Charge For Year Property Plant Equipment 11 7189 51910 01410 69411 19614 083
Net Current Assets Liabilities89 23387 82879 111106 024133 635181 169159 022
Property Plant Equipment Gross Cost405 094413 469419 414420 329417 217421 283426 115
Provisions For Liabilities Balance Sheet Subtotal4 3134 9675 5775 5005 8727 2988 486
Total Additions Including From Business Combinations Property Plant Equipment 8 3755 9452 8836 39612 27614 827
Total Assets Less Current Liabilities367 635362 887350 596370 318393 105441 360418 683
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 9088 9827 8518 721
Disposals Property Plant Equipment   1 9689 5088 2109 995

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2016
filed on: 6th, September 2017
Free Download (14 pages)

Company search

Advertisements