John Andrews Precision Engineering Limited DONCASTER


Founded in 2005, John Andrews Precision Engineering, classified under reg no. 05602508 is an active company. Currently registered at Sidings Court Sidings Court DN4 5NU, Doncaster the company has been in the business for nineteen years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Stephen W. and David W.. In addition one secretary - Diane W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lynne W. who worked with the the firm until 1 February 2019.

John Andrews Precision Engineering Limited Address / Contact

Office Address Sidings Court Sidings Court
Office Address2 Lakeside
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05602508
Date of Incorporation Tue, 25th Oct 2005
Industry Machining
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Diane W.

Position: Secretary

Appointed: 01 February 2019

Stephen W.

Position: Director

Appointed: 25 October 2005

David W.

Position: Director

Appointed: 25 October 2005

Sean M.

Position: Director

Appointed: 15 December 2005

Resigned: 26 January 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 October 2005

Resigned: 25 October 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2005

Resigned: 25 October 2005

Sidney W.

Position: Director

Appointed: 25 October 2005

Resigned: 05 April 2010

Lynne W.

Position: Secretary

Appointed: 25 October 2005

Resigned: 01 February 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is David W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Stephen W. This PSC owns 25-50% shares.

David W.

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

Stephen W.

Notified on 6 April 2016
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 Hand140 993211 781217 645374 053406 272261 647213 790
Current Assets375 113443 535540 627572 301619 731460 242527 458
Debtors214 288189 318273 213141 080153 574122 960255 585
Net Assets Liabilities167 006268 899403 722429 845519 295472 262484 082
Property Plant Equipment115 215105 23378 583111 786105 670137 797105 150
Total Inventories19 83242 43649 76957 16859 88575 63558 083
Other
Amount Specific Advance Or Credit Directors    32 65316 25036 573
Amount Specific Advance Or Credit Made In Period Directors     103 403130 632
Amount Specific Advance Or Credit Repaid In Period Directors     85 00080 000
Accumulated Amortisation Impairment Intangible Assets450 000450 000450 000450 000450 000450 000 
Accumulated Depreciation Impairment Property Plant Equipment170 180205 791252 348274 345330 173376 529432 050
Average Number Employees During Period10101111111010
Creditors60 00060 000200 558233 002186 02699 597128 547
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 965 33 500 9 145 
Disposals Property Plant Equipment 6 965 33 500 9 145 
Fixed Assets115 215105 23378 583111 786105 670137 797105 150
Increase From Depreciation Charge For Year Property Plant Equipment 42 57646 55755 49755 82855 50155 521
Intangible Assets Gross Cost450 000450 000450 000450 000450 000450 000 
Net Current Assets Liabilities133 681243 661340 069339 299433 705360 645398 911
Property Plant Equipment Gross Cost285 395311 024330 931386 131435 843514 326537 200
Provisions For Liabilities Balance Sheet Subtotal21 89019 99514 93021 24020 08026 18019 979
Total Additions Including From Business Combinations Property Plant Equipment 32 59419 90788 70049 71287 62822 871
Total Assets Less Current Liabilities248 896348 894418 652451 085539 375498 442504 061

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from C/O Allotts the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on Wed, 3rd May 2023 to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU
filed on: 3rd, May 2023
Free Download (1 page)

Company search