Jos North East Limited MIDDLESBROUGH


Jos North East started in year 2015 as Private Limited Company with registration number 09409990. The Jos North East company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Middlesbrough at 314 Linthorpe Road. Postal code: TS1 3QX.

The company has 4 directors, namely Brian S., Garry T. and Janet T. and others. Of them, Terry D. has been with the company the longest, being appointed on 28 January 2015 and Brian S. and Garry T. and Janet T. have been with the company for the least time - from 24 April 2015. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Jos North East Limited Address / Contact

Office Address 314 Linthorpe Road
Town Middlesbrough
Post code TS1 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09409990
Date of Incorporation Wed, 28th Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Brian S.

Position: Director

Appointed: 24 April 2015

Garry T.

Position: Director

Appointed: 24 April 2015

Janet T.

Position: Director

Appointed: 24 April 2015

Terry D.

Position: Director

Appointed: 28 January 2015

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Janet T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Terry D. This PSC owns 25-50% shares. Then there is Brian S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Janet T.

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

Terry D.

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

Brian S.

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

Garry T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   86 039145 81996 932
Current Assets194 513216 099201 322404 528583 552592 979
Debtors   303 480378 168436 482
Net Assets Liabilities102 550122 084140 970225 798332 160321 831
Property Plant Equipment   86 954142 561114 126
Total Inventories   15 00959 56559 565
Other Debtors    23 73123 714
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 7608 3019 1809 634  
Accumulated Depreciation Impairment Property Plant Equipment   56 546100 560135 595
Average Number Employees During Period8911131618
Creditors117 807135 650144 885265 68463 59937 693
Depreciation Rate Used For Property Plant Equipment    20 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 608 
Disposals Property Plant Equipment    2 608 
Fixed Assets33 99046 14190 88286 954142 561 
Increase From Depreciation Charge For Year Property Plant Equipment    46 62235 035
Net Current Assets Liabilities81 75484 24459 268145 796280 285267 082
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 0483 7952 831   
Property Plant Equipment Gross Cost   143 500243 121249 721
Provisions For Liabilities Balance Sheet Subtotal    27 08721 684
Total Additions Including From Business Combinations Property Plant Equipment    102 2296 600
Total Assets Less Current Liabilities115 744130 385150 150232 750422 846381 208
Advances Credits Made In Period Directors 20 000    
Advances Credits Repaid In Period Directors 20 000    
Bank Borrowings Overdrafts    36 82226 667
Finance Lease Liabilities Present Value Total    26 77711 026
Other Creditors    20 43879 871
Other Taxation Social Security Payable    71 783177 630
Total Borrowings    166 90382 568
Trade Creditors Trade Payables    60 92039 816
Trade Debtors Trade Receivables    354 437412 768

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address First Floor, Teesview Sabatier Close Thornaby Stockton-on-Tees TS17 6EW. Change occurred on 2024-03-07. Company's previous address: 314 Linthorpe Road Middlesbrough TS1 3QX England.
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements