Jaynic Suffolk Park Limited BRACKNELL


Founded in 2016, Jaynic Suffolk Park, classified under reg no. 10255170 is an active company. Currently registered at The Clubhouse,somerton Farm Stables Forest Road RG42 7NJ, Bracknell the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely Nicholas R. and Jayne R.. In addition one secretary - Dee M. - is with the company. As of 15 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Jaynic Suffolk Park Limited Address / Contact

Office Address The Clubhouse,somerton Farm Stables Forest Road
Office Address2 Winkfield Row
Town Bracknell
Post code RG42 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10255170
Date of Incorporation Tue, 28th Jun 2016
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Dee M.

Position: Secretary

Appointed: 01 December 2021

Nicholas R.

Position: Director

Appointed: 28 June 2016

Jayne R.

Position: Director

Appointed: 28 June 2016

Barbara K.

Position: Director

Appointed: 28 June 2016

Resigned: 28 June 2016

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Nicholas R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jayne R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Max R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas R.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Jayne R.

Notified on 28 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Max R.

Notified on 28 June 2016
Ceased on 29 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand26 707988 61545 92726 176504 3473 730 651164 964
Current Assets76 4421 719 8562 409 7707 849 0301 518 6804 837 825192 075
Debtors49 735687 7932 260 7111 052 243901 8891 052 78427 111
Other Debtors49 73512 701 29 30536 55438 93526 661
Total Inventories640 10043 448103 1326 770 611112 44454 390 
Property Plant Equipment   4 3785 0913 8912 918
Other
Amounts Owed By Group Undertakings45 354667 4501 622 303968 938783 3211 013 571450
Amounts Owed To Group Undertakings196 139627 099623 705    
Creditors719 732987 3391 390 5066 819 395119 375674 0705 713
Investments Fixed Assets640 100      
Net Current Assets Liabilities-643 290732 5171 019 2641 029 6351 399 3054 163 755186 362
Other Creditors698 6863 500191 44756 8155 0366 3004 398
Other Taxation Social Security Payable 241 093118 35470 890111 647651 300 
Total Assets Less Current Liabilities-3 190732 5171 019 2641 034 0131 404 3964 167 646189 280
Trade Creditors Trade Payables21 046115 647457 0006 691 6902 69216 4701 315
Trade Debtors Trade Receivables 7 642638 40854 00082 014278 
Accumulated Depreciation Impairment Property Plant Equipment   1 1842 9183 1704 143
Average Number Employees During Period  22222
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 086 
Disposals Property Plant Equipment     3 212 
Increase From Depreciation Charge For Year Property Plant Equipment   1 1841 7341 338973
Property Plant Equipment Gross Cost   5 5628 0097 061 
Total Additions Including From Business Combinations Property Plant Equipment   5 5622 4472 264 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 29th September 2022
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements