Joce Roofing Limited SALTASH


Founded in 2016, Joce Roofing, classified under reg no. 10143378 is an active company. Currently registered at Joce Roofing Limited Fairfield PL12 5BL, Saltash the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Clare E., Jonathan E.. Of them, Clare E., Jonathan E. have been with the company the longest, being appointed on 14 August 2017. As of 26 April 2024, there was 1 ex director - William J.. There were no ex secretaries.

Joce Roofing Limited Address / Contact

Office Address Joce Roofing Limited Fairfield
Office Address2 Trerulefoot
Town Saltash
Post code PL12 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10143378
Date of Incorporation Sun, 24th Apr 2016
Industry Roofing activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Clare E.

Position: Director

Appointed: 14 August 2017

Jonathan E.

Position: Director

Appointed: 14 August 2017

William J.

Position: Director

Appointed: 24 April 2016

Resigned: 14 August 2017

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we researched, there is Clare E. This PSC and has 75,01-100% shares. Another entity in the PSC register is Jonathan E. This PSC owns 75,01-100% shares. The third one is Clare E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 75,01-100% voting rights.

Clare E.

Notified on 14 August 2017
Nature of control: 75,01-100% shares

Jonathan E.

Notified on 14 August 2017
Nature of control: 75,01-100% shares

Clare E.

Notified on 14 August 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jonathan E.

Notified on 14 August 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

W.H. Joce & Sons (Holdings) Limited

Stag Cottage Market Street, Yealmpton, Devon, PL8 2EA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01141145
Notified on 24 April 2016
Ceased on 14 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand61 54936114508
Current Assets55 05358 182119 93689 07494 994
Debtors33 10033 61441 05434 64144 789
Net Assets Liabilities-19 49419 75225 26534 398-11 936
Other Debtors4 9721 3549 6999 8466 025
Property Plant Equipment25 65928 34622 41851 84140 209
Total Inventories21 94723 01978 84654 31949 697
Other
Accumulated Depreciation Impairment Property Plant Equipment4 92610 96717 20425 55533 602
Additions Other Than Through Business Combinations Property Plant Equipment31 0858 72830937 7742 165
Amounts Owed By Related Parties11 677    
Amounts Owed To Related Parties50 262    
Average Number Employees During Period98101010
Bank Borrowings    40 833
Bank Overdrafts1 945 8 2979 725 
Creditors100 20666 776117 08910 91345 511
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 880
Disposals Property Plant Equipment-500   -5 750
Finance Lease Liabilities Present Value Total   10 9134 678
Financial Commitments Other Than Capital Commitments19 06657 41644 58333 00328 125
Financial Liabilities 12 11628 6842 8146 281
Increase From Depreciation Charge For Year Property Plant Equipment4 9266 0416 2378 35111 927
Net Current Assets Liabilities-45 153-8 5942 847-6 530-6 634
Number Shares Issued Fully Paid11111
Other Creditors18022 97720 33424 14925 325
Other Inventories21 947    
Other Payables Accrued Expenses10 5231 2001 2501 6751 300
Par Value Share 1111
Prepayments  1 025723721
Property Plant Equipment Gross Cost30 58539 31339 62277 39673 811
Taxation Social Security Payable4 76312 9365 5543 7197 504
Total Assets Less Current Liabilities  25 26545 31133 575
Total Borrowings1 945 8 29710 91345 511
Trade Creditors Trade Payables32 53317 54752 97047 28645 816
Trade Debtors Trade Receivables16 44932 26030 33024 07238 043

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search