Jays Sourcing Group Limited STOURBRIDGE


Jays Sourcing Group started in year 1980 as Private Limited Company with registration number 01474335. The Jays Sourcing Group company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Stourbridge at 4 St James Court Bridgnorth Road. Postal code: DY8 3QG. Since September 15, 2010 Jays Sourcing Group Limited is no longer carrying the name Jays Engineering Supplies.

The company has one director. Rosalind H., appointed on 8 September 2010. There are currently no secretaries appointed. As of 29 May 2024, there were 5 ex directors - Mark S., Doreen U. and others listed below. There were no ex secretaries.

Jays Sourcing Group Limited Address / Contact

Office Address 4 St James Court Bridgnorth Road
Office Address2 Wollaston
Town Stourbridge
Post code DY8 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01474335
Date of Incorporation Tue, 22nd Jan 1980
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Rosalind H.

Position: Director

Appointed: 08 September 2010

Mark S.

Position: Director

Appointed: 01 October 2008

Resigned: 21 January 2016

Doreen U.

Position: Director

Appointed: 27 September 1994

Resigned: 20 December 2001

Marilyn B.

Position: Director

Appointed: 27 September 1991

Resigned: 23 August 2010

John B.

Position: Director

Appointed: 27 September 1991

Resigned: 23 August 2010

John U.

Position: Director

Appointed: 27 September 1991

Resigned: 20 December 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Rosalind H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rosalind H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jays Engineering Supplies September 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth152 479163 362164 287187 592198 217210 644       
Balance Sheet
Cash Bank In Hand15 292293675783231153       
Cash Bank On Hand     15361927 275 32 8363 0233 436483
Current Assets781 924926 548972 4481 023 1261 001 3841 386 7401 443 0951 482 5941 611 5931 776 0261 719 1271 944 0131 960 855
Debtors483 231595 088643 155710 159786 3291 044 8441 110 6361 122 7991 286 3531 474 0901 476 7641 680 7721 720 132
Net Assets Liabilities     210 644205 983207 014222 517223 107223 169225 966 
Net Assets Liabilities Including Pension Asset Liability152 479163 362164 287187 592198 217210 644       
Other Debtors     4 54910 2475 27069 35411 13128 44830 47341 235
Property Plant Equipment     37 04635 40526 52024 11122 08917 37517 375 
Stocks Inventory283 401331 167328 618312 184214 824341 743       
Tangible Fixed Assets16 99919 87621 21543 40627 20237 046       
Total Inventories     341 743331 840332 520325 240269 100239 340259 805240 240
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve152 379163 262164 187187 492198 117210 544       
Shareholder Funds152 479163 362164 287187 592198 217210 644       
Other
Accrued Liabilities     4 9503 365      
Accumulated Depreciation Impairment Property Plant Equipment     95 665112 48163 604112 017114 03943 459108 950110 625
Amounts Owed By Group Undertakings     419 050456 342409 489460 698510 793573 157622 853638 643
Amounts Owed To Group Undertakings     358 059371 260337 767323 971305 241307 576288 523280 930
Average Number Employees During Period      16141414121110
Bank Borrowings Overdrafts     470 186354 498345 659367 308397 610334 540558 947529 274
Bank Overdrafts     470 186354 498345 659367 308397 610284 540516 045496 067
Creditors     18 80517 1765 62511 5605 3139441 735 4221 776 654
Creditors Due After One Year 6 2257 29719 65311 13918 805       
Creditors Due Within One Year646 444776 837822 079859 287819 2301 194 337       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        26 994 9 803  
Disposals Property Plant Equipment        32 743 9 803  
Finance Lease Liabilities Present Value Total     18 80517 1765 62511 5605 31394493420 775
Increase Decrease In Property Plant Equipment      12 500 14 995    
Increase From Depreciation Charge For Year Property Plant Equipment      14 51914 87517 4042 0224 714 1 675
Net Current Assets Liabilities135 480149 711150 369163 839182 154192 403187 754186 119209 966206 331206 738208 591184 201
Number Shares Allotted 100100100100100       
Other Creditors      6 3742 5952 9888 1681 7042 8154 484
Other Taxation Social Security Payable     4 6005 70325 13822 35136 83536 50210 36010 289
Par Value Share 11111       
Prepayments     18 98810 247      
Property Plant Equipment Gross Cost     70 136147 88682 636136 128136 128126 32560 834153 449
Secured Debts224 237275 594297 155292 889247 351470 186       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 10 83114 55936 973 29 350       
Tangible Fixed Assets Cost Or Valuation104 132114 963119 262127 613115 798132 711       
Tangible Fixed Assets Depreciation87 13395 08798 04784 20788 59695 665       
Tangible Fixed Assets Depreciation Charged In Period 7 9548 52414 78216 20415 098       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 56428 62211 8158 029       
Tangible Fixed Assets Disposals  10 26028 62211 81512 437       
Total Additions Including From Business Combinations Property Plant Equipment      15 1755 99014 995   27 124
Total Assets Less Current Liabilities152 479169 587171 584207 245209 356229 449223 159212 639234 077228 420224 113225 966227 025
Trade Creditors Trade Payables     218 967371 764373 925391 248441 621362 519326 284304 704
Trade Debtors Trade Receivables     427 067437 662485 039418 017471 488367 063476 321397 011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements