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

J.b. Asphalt Limited LIVERPOOL


Founded in 1993, J.b. Asphalt, classified under reg no. 02836306 is an active company. Currently registered at Stretton Way Depot Stretton Way L36 6JF, Liverpool the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Karen B. and Joseph B.. In addition one secretary - Karen B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.b. Asphalt Limited Address / Contact

Office Address Stretton Way Depot Stretton Way
Office Address2 Huyton
Town Liverpool
Post code L36 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02836306
Date of Incorporation Thu, 15th Jul 1993
Industry Other building completion and finishing
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Karen B.

Position: Director

Appointed: 14 November 2013

Karen B.

Position: Secretary

Appointed: 01 September 2006

Joseph B.

Position: Director

Appointed: 27 September 1993

Lauren B.

Position: Director

Appointed: 14 February 2017

Resigned: 19 December 2018

Stephanie B.

Position: Director

Appointed: 03 December 2015

Resigned: 28 January 2021

Joseph B.

Position: Secretary

Appointed: 08 March 2005

Resigned: 01 September 2006

Karen B.

Position: Secretary

Appointed: 27 September 1993

Resigned: 08 March 2005

Christine A.

Position: Nominee Director

Appointed: 15 July 1993

Resigned: 27 September 1993

Sheila S.

Position: Nominee Secretary

Appointed: 15 July 1993

Resigned: 27 September 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Joseph B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Karen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph B.

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

Karen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand  35 85113 28951 54321 118124 869
Current Assets 265 174139 435166 704143 486108 728288 621
Debtors 240 68994 08496 11981 94382 610158 752
Net Assets Liabilities1 6194 3437 9446 65850 4523 63218 458
Other Debtors 39 71152 44243 45534 28039 992107 968
Property Plant Equipment 57 90564 94576 49253 12646 10255 339
Total Inventories 24 4859 50057 29610 0005 0005 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 88 834105 038116 89018 653133 684144 642
Average Number Employees During Period  23222
Bank Borrowings Overdrafts 9 810 24 31142 11041 91736 082
Creditors94 17286 03472 96286 82169 53267 06464 477
Fixed Assets44 66457 905     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 50010 5003 50011 600  
Increase From Depreciation Charge For Year Property Plant Equipment  16 20423 46017 4046 5297 458
Net Current Assets Liabilities51 12732 47215 96116 98766 85824 59438 110
Other Creditors 86 03472 96262 5104 5746 861121 218
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 6089 890  
Other Disposals Property Plant Equipment  26 00031 28434 402  
Other Taxation Social Security Payable 41 10344 10147 26634 12332 08642 655
Property Plant Equipment Gross Cost 146 739169 983193 382177 530179 78660 439
Total Additions Including From Business Combinations Property Plant Equipment  49 24454 68318 5507 64520 195
Total Assets Less Current Liabilities95 79190 37780 90693 479119 98470 69693 449
Trade Creditors Trade Payables 154 41838 00453 35118 91330 73975 993
Trade Debtors Trade Receivables 200 97841 64252 66447 66342 52250 688
Amount Specific Advance Or Credit Directors   33 00529 43930 10024 368
Amount Specific Advance Or Credit Made In Period Directors    96 66390 66177 771
Amount Specific Advance Or Credit Repaid In Period Directors    100 22990 00083 503
Amounts Owed By Group Undertakings     9696
Finance Lease Liabilities Present Value Total    27 42225 14728 395
Increase Decrease In Property Plant Equipment     7 6459 300
Provisions For Liabilities Balance Sheet Subtotal      10 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 803 
Disposals Property Plant Equipment     5 389 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 14th, March 2023
Free Download (11 pages)

Company search

Advertisements