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

Jic Renewables Limited BIDEFORD


Jic Renewables started in year 2013 as Private Limited Company with registration number 08825037. The Jic Renewables company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bideford at 69 High Street. Postal code: EX39 2AT.

At present there are 3 directors in the the firm, namely William M., Ian S. and Jacqueline M.. In addition one secretary - William M. - is with the company. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Jic Renewables Limited Address / Contact

Office Address 69 High Street
Town Bideford
Post code EX39 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08825037
Date of Incorporation Mon, 23rd Dec 2013
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

William M.

Position: Director

Appointed: 23 December 2013

Ian S.

Position: Director

Appointed: 23 December 2013

Jacqueline M.

Position: Director

Appointed: 23 December 2013

William M.

Position: Secretary

Appointed: 23 December 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Jacqueline M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline M.

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

Ian S.

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

William M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 79069 084       
Balance Sheet
Cash Bank In Hand3 3502 585       
Cash Bank On Hand 2 58578 2 6753 17221 8242 82137 899
Current Assets43 51238 13531 10425 11347 08349 23565 62543 44777 131
Debtors40 16235 55031 02625 11344 40846 06343 80140 62639 232
Intangible Fixed Assets805 854761 708       
Net Assets Liabilities 69 08484 39158 56751 27056 64032 93632 98963 624
Net Assets Liabilities Including Pension Asset Liability27 79069 084       
Property Plant Equipment 268 840253 260237 680222 100206 520190 940175 360269 472
Tangible Fixed Assets284 420268 840       
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve27 69168 985       
Shareholder Funds27 79069 084       
Other
Accumulated Amortisation Impairment Intangible Assets 88 292132 438176 584220 730264 876309 022353 168397 314
Accumulated Depreciation Impairment Property Plant Equipment 31 16046 74062 32077 90093 480109 060124 640145 993
Creditors 989 880905 400867 472838 725771 70619 86120 11216 819
Creditors Due Within One Year1 100 501989 880       
Debentures In Issue 981 943901 588864 986835 773767 468724 505638 257666 878
Fixed Assets1 090 2741 030 548970 822911 096851 370791 644731 918672 192722 158
Increase From Amortisation Charge For Year Intangible Assets  44 14644 14644 14644 14644 14644 14644 146
Increase From Depreciation Charge For Year Property Plant Equipment  15 58015 58015 58015 58015 58015 58021 353
Intangible Assets 761 708717 562673 416629 270585 124540 978496 832452 686
Intangible Assets Gross Cost 850 000850 000850 000850 000850 000850 000850 000 
Intangible Fixed Assets Aggregate Amortisation Impairment44 14688 292       
Intangible Fixed Assets Amortisation Charged In Period 44 146       
Intangible Fixed Assets Cost Or Valuation850 000        
Net Current Assets Liabilities-1 056 989-951 745-874 296-842 359-791 642-722 471-665 111-605 069-627 225
Number Shares Allotted9999       
Number Shares Issued Fully Paid  99999999999999
Par Value Share111111111
Property Plant Equipment Gross Cost 300 000300 000300 000300 000300 000300 000300 000415 465
Provisions For Liabilities Balance Sheet Subtotal 9 71912 13510 1708 45812 53314 01014 02214 490
Provisions For Liabilities Charges5 4959 719       
Secured Debts1 096 853981 943       
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Cost Or Valuation300 000        
Tangible Fixed Assets Depreciation15 58031 160       
Tangible Fixed Assets Depreciation Charged In Period 15 580       
Total Assets Less Current Liabilities33 28578 80396 52668 73759 72869 17366 80767 12394 933
Bank Borrowings      1 1681 183 
Total Additions Including From Business Combinations Property Plant Equipment        115 465

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage
Confirmation statement with updates Sat, 23rd Dec 2023
filed on: 2nd, January 2024
Free Download (4 pages)

Company search

Advertisements