Jesp Engineering Limited BRIERLEY HILL


Jesp Engineering started in year 1998 as Private Limited Company with registration number 03587997. The Jesp Engineering company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Brierley Hill at Units 4-5. Postal code: DY5 3TF.

Currently there are 2 directors in the the company, namely James M. and Eleanor T.. In addition one secretary - Eleanor T. - is with the firm. As of 29 April 2024, there were 4 ex directors - Samantha S., Paul M. and others listed below. There were no ex secretaries.

Jesp Engineering Limited Address / Contact

Office Address Units 4-5
Office Address2 Bevan Road Industrial Estate
Town Brierley Hill
Post code DY5 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03587997
Date of Incorporation Thu, 25th Jun 1998
Industry Other engineering activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

James M.

Position: Director

Appointed: 12 December 2005

Eleanor T.

Position: Director

Appointed: 14 January 2000

Eleanor T.

Position: Secretary

Appointed: 25 June 1998

Samantha S.

Position: Director

Appointed: 12 December 2005

Resigned: 15 November 2019

Paul M.

Position: Director

Appointed: 14 January 2000

Resigned: 24 March 2014

Lorna M.

Position: Director

Appointed: 25 June 1998

Resigned: 31 May 2018

Graham M.

Position: Director

Appointed: 25 June 1998

Resigned: 31 May 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Jesp Gases Limited from Stourbridge, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Graham M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lorna M., 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.

Jesp Gases Limited

15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10534687
Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham M.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lorna M.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth49 46350 42872 164154 235259 429264 396       
Balance Sheet
Cash Bank In Hand29 24646 54949 818154 157131 71970 409       
Cash Bank On Hand     70 409132 972165 976122 60815 98229 89750 525274 523
Current Assets155 016119 587155 014231 160317 995142 334323 155319 840347 130293 483303 179400 541579 835
Debtors123 02070 038101 19673 503182 42668 075186 333149 614220 272273 376269 157345 516300 812
Net Assets Liabilities     264 396272 387286 453308 879247 362251 769265 227274 510
Net Assets Liabilities Including Pension Asset Liability49 46350 42872 164154 235259 429264 396       
Other Debtors     56 546136 56391 879161 064218 147233 128235 515190 516
Property Plant Equipment     226 177195 419193 505190 486337 731453 004552 014582 967
Stocks Inventory2 7503 0004 0003 5003 8503 850       
Tangible Fixed Assets158 684218 711233 862203 697206 029226 177       
Total Inventories     3 8503 8504 2504 2504 1254 1254 5004 500
Reserves/Capital
Called Up Share Capital120120120120120120       
Profit Loss Account Reserve49 34350 30872 044154 115259 309264 276       
Shareholder Funds49 46350 42872 164154 235259 429264 396       
Other
Amount Specific Advance Or Credit Directors         16 43319 01338 754 
Amount Specific Advance Or Credit Made In Period Directors         16 4332 58019 741 
Amount Specific Advance Or Credit Repaid In Period Directors            38 754
Accumulated Amortisation Impairment Intangible Assets      5 4889 60515 09320 58226 07031 55837 046
Accumulated Depreciation Impairment Property Plant Equipment     417 955450 971473 385508 875556 630595 940640 430730 490
Average Number Employees During Period      12151617161615
Bank Borrowings    17 143        
Bank Borrowings Overdrafts    17 143      41 293 
Bank Borrowings Secured    74 286        
Creditors     61 683260 635237 293236 349357 270461 60641 293806 644
Creditors Due After One Year50 46832 156110 81974 28657 143        
Creditors Due Within One Year195 457222 684164 893169 766169 66561 683       
Debtors Due Within One Year    182 42668 075       
Deferred Tax Liability    37 78742 432       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      531   10 86625 93111 244
Disposals Property Plant Equipment      544   11 20026 75011 540
Fixed Assets     226 177244 815238 784230 277372 033481 818575 340600 805
Increase From Amortisation Charge For Year Intangible Assets      5 4884 1175 4885 4895 4885 4885 488
Increase From Depreciation Charge For Year Property Plant Equipment      33 54722 41435 49047 75550 17670 421101 304
Intangible Assets      49 39645 27939 79134 30228 81423 32617 838
Intangible Assets Gross Cost      54 88454 88454 88454 88454 88454 884 
Net Current Assets Liabilities-40 441-103 097-9 87961 394148 33080 65162 52082 547110 781-63 787-158 427-176 842-226 809
Number Shares Allotted 120120120120120       
Other Creditors     8 113178 599165 026174 492275 409383 874479 900687 727
Other Creditors Due Within One Year    18 2128 113       
Other Debtors Within One Year    91 54656 546       
Other Taxation Social Security Payable     36 38251 54628 92127 04555 00621 39635 44719 647
Par Value Share 11111       
Profit Loss For Period     161 017       
Property Plant Equipment Gross Cost     644 132646 390666 890699 361894 3611 048 9441 192 4441 313 457
Provisions Additional Amounts Provided     4 645       
Provisions For Liabilities Balance Sheet Subtotal     42 43234 94834 87832 17960 88471 62291 97899 486
Provisions For Liabilities Charges18 31233 03041 00036 57037 78742 432       
Secured Debts78 33649 829140 79595 15974 286        
Share Capital Allotted Called Up Paid120120120120120120       
Tangible Fixed Assets Additions 98 88345 2253 50822 68744 161       
Tangible Fixed Assets Cost Or Valuation471 518570 401615 626577 284599 971644 132       
Tangible Fixed Assets Depreciation312 834351 690381 764373 587393 942417 955       
Tangible Fixed Assets Depreciation Charged In Period 38 85630 07421 10320 35524 013       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   29 280         
Tangible Fixed Assets Disposals   41 850         
Taxation Social Security Due Within One Year    76 44736 382       
Total Additions Including From Business Combinations Intangible Assets      54 884      
Total Additions Including From Business Combinations Property Plant Equipment      2 80220 50032 471195 000165 783170 250132 553
Total Assets Less Current Liabilities118 243115 614223 983265 091354 359306 828307 335321 331341 058308 246323 391398 498373 996
Total Dividend Payment     156 050       
Trade Creditors Trade Payables     17 18830 49043 34634 81222 85552 33649 32995 270
Trade Creditors Within One Year    57 86317 188       
Trade Debtors Trade Receivables     11 52949 77057 73559 20850 72931 529105 501105 796
Trade Debtors Within One Year    90 88011 529       
Amounts Owed By Group Undertakings         4 5004 5004 5004 500
Amounts Owed To Group Undertakings         4 0004 0004 0004 000

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements