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

J.m. Fabweld Limited BRIDGEND


Founded in 1968, J.m. Fabweld, classified under reg no. 00943348 is an active company. Currently registered at Court House CF31 1BE, Bridgend the company has been in the business for fifty six years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Rhys H., Lee S.. Of them, Rhys H., Lee S. have been with the company the longest, being appointed on 1 June 2018. As of 28 May 2024, there were 3 ex directors - Arthur H., John M. and others listed below. There were no ex secretaries.

J.m. Fabweld Limited Address / Contact

Office Address Court House
Office Address2 Court Road
Town Bridgend
Post code CF31 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00943348
Date of Incorporation Fri, 29th Nov 1968
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 56 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Rhys H.

Position: Director

Appointed: 01 June 2018

Lee S.

Position: Director

Appointed: 01 June 2018

Arthur H.

Position: Director

Resigned: 01 June 2018

John M.

Position: Director

Appointed: 13 June 2003

Resigned: 01 June 2018

Gareth J.

Position: Director

Appointed: 18 September 1991

Resigned: 13 June 2003

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Lee S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Rhys H. This PSC owns 25-50% shares. The third one is Arthur H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Lee S.

Notified on 1 June 2018
Nature of control: 25-50% shares

Rhys H.

Notified on 1 June 2018
Nature of control: 25-50% shares

Arthur H.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand288 581155 811545 496410 524229 83196 008310 773
Current Assets610 019848 4261 325 7581 133 1891 089 2741 284 1301 300 998
Debtors285 188656 450754 500687 373828 1621 113 307914 428
Other Debtors 60 900161 766162 3921 6562 1754 012
Property Plant Equipment20 20321 73618 89613 45214 64475 194 
Total Inventories30 00030 00020 00025 00020 00060 00060 000
Net Assets Liabilities  1 093 708928 185959 630  
Other
Amount Specific Advance Or Credit Directors    612  
Amount Specific Advance Or Credit Repaid In Period Directors     612 
Amount Specific Advance Or Credit Made In Period Directors    612  
Accumulated Depreciation Impairment Property Plant Equipment361 837368 707376 209383 141388 911397 871413 915
Amounts Owed By Group Undertakings    162 743163 115168 012
Amounts Recoverable On Contracts58 603125 74845 173143 528141 823173 324189 737
Average Number Employees During Period14141414121312
Creditors108 491182 502250 94650 000144 288373 354318 993
Increase From Depreciation Charge For Year Property Plant Equipment 6 8707 5026 9325 7708 96016 044
Net Current Assets Liabilities501 528665 9241 074 812964 733944 986910 776982 005
Number Shares Issued Fully Paid    2 0002 0002 000
Other Creditors29 96030 01028 08720 60433 09080 99822 089
Other Taxation Social Security Payable57 078120 333189 240124 04065 77887 321147 999
Par Value Share    111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 2506 1655 76210 29211 28114 81515 797
Property Plant Equipment Gross Cost382 040390 443395 105396 593403 555473 06553 763
Total Additions Including From Business Combinations Property Plant Equipment 8 4034 6621 4886 96269 51020 573
Total Assets Less Current Liabilities521 731687 6601 093 708978 185959 630985 9701 061 728
Trade Creditors Trade Payables21 45332 15933 61923 81245 420205 035148 905
Trade Debtors Trade Receivables226 585469 802547 561381 453521 940774 693552 667
Bank Borrowings Overdrafts   50 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 25th, March 2024
Free Download (9 pages)

Company search

Advertisements