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

J.k. Owen & Sons Ltd ASHTON-UNDER-LYNE


J.k. Owen & Sons started in year 2006 as Private Limited Company with registration number 05797106. The J.k. Owen & Sons company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Ashton-under-lyne at 277 Stockport Road. Postal code: OL7 0NT.

At present there are 2 directors in the the company, namely Debbie O. and Jason O.. In addition one secretary - Debbie O. - is with the firm. As of 10 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SK15 3DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1060958 . It is located at Parker International;, Globe Lane Industrial Estate, Dukinfield with a total of 2 carsand 2 trailers.

J.k. Owen & Sons Ltd Address / Contact

Office Address 277 Stockport Road
Town Ashton-under-lyne
Post code OL7 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05797106
Date of Incorporation Wed, 26th Apr 2006
Industry Freight transport by road
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Debbie O.

Position: Secretary

Appointed: 30 October 2006

Debbie O.

Position: Director

Appointed: 28 April 2006

Jason O.

Position: Director

Appointed: 28 April 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Jason O. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Debbie O. This PSC owns 25-50% shares.

Jason O.

Notified on 26 April 2017
Nature of control: 25-50% shares

Debbie O.

Notified on 26 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand    16 44923 82123 48627 54717 05338 68756 000
Current Assets6 3184 2528 81012 94220 19927 94928 93727 54719 33242 12762 068
Debtors1 4141 2694 1752 6843 7504 1285 451 2 2793 4406 068
Net Assets Liabilities    1 3601 0781 1293 3575 04513 00229 841
Property Plant Equipment    2 0151 61211 0178 8147 05227 36021 888
Cash Bank In Hand4 9042 9834 63510 25816 449      
Net Assets Liabilities Including Pension Asset Liability1 1711 3391 4861 5701 360      
Tangible Fixed Assets5 3594 2873 2332 5192 015      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve1 0711 2391 3861 4701 260      
Other
Accumulated Depreciation Impairment Property Plant Equipment    14 15014 5538 27810 48112 2436 84012 312
Amounts Owed To Group Undertakings Participating Interests    1 5001 500     
Average Number Employees During Period        222
Bank Borrowings         25 00020 416
Corporation Tax Payable    2 1633 3413 1235 6052 2804 5327 844
Creditors    20 85428 48338 82533 00421 33931 48533 699
Increase From Depreciation Charge For Year Property Plant Equipment     4033 8952 2031 76210 3915 472
Net Current Assets Liabilities-4 188-2 948-1 747-949-655-534-9 888-5 457-2 00710 64228 369
Other Creditors    13 69618 06927 76822 35215 08220 16820 418
Other Taxation Social Security Payable    3 4954 1383 4663 2471 4684 3271 714
Property Plant Equipment Gross Cost    16 16516 16519 29519 29519 29534 20034 200
Total Assets Less Current Liabilities         38 00250 257
Trade Creditors Trade Payables     1 4354 4681 8002 5092 4583 723
Trade Debtors Trade Receivables    3 7504 1285 451 2 2793 4406 068
Capital Employed1 1711 3391 4861 5701 360      
Creditors Due Within One Year10 5067 20010 55713 89120 854      
Par Value Share 1111      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation16 16516 16516 16516 16516 165      
Tangible Fixed Assets Depreciation10 80611 87812 93213 64614 150      
Tangible Fixed Assets Depreciation Charged In Period 1 0721 054714504      

Transport Operator Data

Parker International;
Address Globe Lane Industrial Estate , Globe Lane
City Dukinfield
Post code SK16 4RE
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (6 pages)

Company search

Advertisements