Jr Fencing & Sons Limited NEWPORT


Jr Fencing & Sons started in year 2005 as Private Limited Company with registration number 05335771. The Jr Fencing & Sons company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newport at 1 Langley Court. Postal code: PO30 1LA. Since 2012/11/13 Jr Fencing & Sons Limited is no longer carrying the name Jrr Fencing & Sons.

The firm has one director. Emma R., appointed on 13 February 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PO30 3LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1065535 . It is located at Westcourt Farm, Shorwell, Newport with a total of 2 cars.

Jr Fencing & Sons Limited Address / Contact

Office Address 1 Langley Court
Office Address2 Pyle Street
Town Newport
Post code PO30 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05335771
Date of Incorporation Tue, 18th Jan 2005
Industry Other retail sale not in stores, stalls or markets
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Emma R.

Position: Director

Appointed: 13 February 2015

Jonathan R.

Position: Secretary

Appointed: 01 December 2005

Resigned: 07 December 2005

Teena H.

Position: Secretary

Appointed: 26 April 2005

Resigned: 01 December 2005

Jonathan R.

Position: Director

Appointed: 26 April 2005

Resigned: 08 December 2023

Denis R.

Position: Secretary

Appointed: 07 February 2005

Resigned: 14 September 2019

Anthony H.

Position: Secretary

Appointed: 18 January 2005

Resigned: 26 April 2005

Anthony H.

Position: Director

Appointed: 18 January 2005

Resigned: 26 April 2005

Philip L.

Position: Director

Appointed: 18 January 2005

Resigned: 26 April 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Jonathan R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Emma R. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan R.

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

Emma R.

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

Company previous names

Jrr Fencing & Sons November 13, 2012
Jrr Fencing November 13, 2012
Rp 319 April 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth60 23480 89373 75826 137       
Balance Sheet
Cash Bank In Hand8 80836 7194 1813 923       
Cash Bank On Hand    7 9019 3473 16129 41711 692108 875142 698
Current Assets63 471121 12598 74698 96570 17949 659103 08065 783128 727218 406312 380
Debtors47 40274 90485 29986 10552 89431 55471 90111 53668 25669 869100 542
Intangible Fixed Assets7 0003 500         
Net Assets Liabilities   26 13728 01825 01646 70318 35827 021125 083247 645
Net Assets Liabilities Including Pension Asset Liability60 23480 89373 75826 137       
Property Plant Equipment    62 48852 89273 89662 97060 38579 313112 607
Stocks Inventory7 2619 5029 2668 937       
Tangible Fixed Assets66 46555 91373 94662 506       
Total Inventories    9 3858 75828 01824 83048 77939 66269 140
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve60 23280 89173 75626 135       
Shareholder Funds60 23480 89373 75826 137       
Other
Amount Specific Advance Or Credit Directors  19 9803 8822 520      
Amount Specific Advance Or Credit Made In Period Directors   35 94229 598      
Amount Specific Advance Or Credit Repaid In Period Directors   52 04036 000      
Accrued Liabilities    1 6001 095209209334386476
Accrued Liabilities Deferred Income        21 99532 68457 621
Accumulated Amortisation Impairment Intangible Assets    35 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment    106 408116 004125 250136 627147 569149 796154 655
Average Number Employees During Period    7756668
Bank Borrowings Overdrafts      2 87615 17117 0615 000 
Corporation Tax Payable    7 9488 1155 3213 76713 82025 66139 728
Creditors   2 8653 6631 35614 0894 01121 25025 75012 656
Creditors Due After One Year15 4538 90511 8412 865       
Creditors Due Within One Year61 24990 74087 093132 469       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         12 1469 512
Disposals Property Plant Equipment         19 50014 750
Finance Lease Liabilities Present Value Total    3 6631 35614 0894 0111 25010 74912 656
Fixed Assets73 46559 41373 94662 50662 48852 89273 89662 97060 38579 313112 607
Increase Decrease In Property Plant Equipment      30 250  35 000 
Increase From Depreciation Charge For Year Property Plant Equipment     9 5969 24611 37710 94214 37314 371
Intangible Assets Gross Cost    35 00035 00035 00035 00035 00035 000 
Intangible Fixed Assets Aggregate Amortisation Impairment28 00031 50035 000        
Intangible Fixed Assets Amortisation Charged In Period 3 5003 500        
Intangible Fixed Assets Cost Or Valuation35 00035 00035 000        
Merchandise    9 3858 7589 2669 63117 04618 76027 856
Net Current Assets Liabilities2 22230 38511 653-33 504-30 807-26 520-13 104-40 601-12 11471 520147 694
Number Shares Allotted 222       
Number Shares Issued Fully Paid     222222
Other Creditors    19 9017 65410 31636 976165256606
Other Taxation Social Security Payable    8036841 1801 5309622 6952 593
Par Value Share 111 111111
Property Plant Equipment Gross Cost    168 896168 896199 146199 597207 954229 109267 262
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions  34 118        
Tangible Fixed Assets Cost Or Valuation149 828149 828174 196        
Tangible Fixed Assets Depreciation83 36393 915100 250111 690       
Tangible Fixed Assets Depreciation Charged In Period 10 55213 56011 440       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 225        
Tangible Fixed Assets Disposals  9 750        
Total Additions Including From Business Combinations Property Plant Equipment      30 2504518 35740 65552 903
Total Assets Less Current Liabilities75 68789 79885 59929 00231 68026 37260 79222 36948 271150 833260 301
Trade Creditors Trade Payables    51 33746 25277 48535 71377 12640 91339 467
Trade Debtors Trade Receivables    52 89431 55471 90111 53668 25669 869100 542
Work In Progress      18 75215 19931 73320 90241 284
Advances Credits Directors1 1557 32519 9803 883       
Advances Credits Made In Period Directors35 03230 00039 253        
Advances Credits Repaid In Period Directors28 92538 48051 908        
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -21 147   

Transport Operator Data

Westcourt Farm
Address Shorwell
City Newport
Post code PO30 3LA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 22nd, March 2024
Free Download (10 pages)

Company search