Jr Layzell & Sons Limited HONITON


Jr Layzell & Sons started in year 2002 as Private Limited Company with registration number 04591291. The Jr Layzell & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Honiton at Jr Layzell & Sons. Postal code: EX14 3PP.

At the moment there are 2 directors in the the firm, namely Gregory L. and Paul L.. In addition one secretary - Gregory L. - is with the company. As of 29 May 2024, there were 2 ex directors - Ian L., Derrick L. and others listed below. There were no ex secretaries.

This company operates within the EX14 3PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1015994 . It is located at Godford Cross, Awliscombe, Honiton with a total of 1 cars.

Jr Layzell & Sons Limited Address / Contact

Office Address Jr Layzell & Sons
Office Address2 Godford Cross Awliscombe
Town Honiton
Post code EX14 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04591291
Date of Incorporation Fri, 15th Nov 2002
Industry Construction of domestic buildings
Industry Other building completion and finishing
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Gregory L.

Position: Secretary

Appointed: 15 November 2002

Gregory L.

Position: Director

Appointed: 15 November 2002

Paul L.

Position: Director

Appointed: 15 November 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

Ian L.

Position: Director

Appointed: 15 November 2002

Resigned: 13 March 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 November 2002

Resigned: 15 November 2002

Derrick L.

Position: Director

Appointed: 15 November 2002

Resigned: 31 December 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Gregory L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul L. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory L.

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

Paul L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth47 34657 89291 69646 68078 045       
Balance Sheet
Cash Bank On Hand    6 5125 3706 2962 2651 8832 0462 9376 304
Current Assets188 595240 216262 552279 291261 434252 763238 037225 457198 720216 954224 871262 568
Debtors89 845103 878194 163211 348186 922135 099117 259120 994106 330101 620107 770102 376
Net Assets Liabilities    78 04567 17252 87431 65437 13893 869121 40990 748
Other Debtors    23 92622 875      
Property Plant Equipment    56 97848 52440 09934 82039 85541 07948 49639 907
Total Inventories    109 296122 776114 482102 19890 507113 288114 164153 888
Cash Bank In Hand1061 4163891 3066 512       
Intangible Fixed Assets6 160           
Net Assets Liabilities Including Pension Asset Liability47 34657 89291 69646 68078 045       
Stocks Inventory98 644134 92268 00066 63768 000       
Tangible Fixed Assets52 04147 10137 77230 85256 978       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve47 14657 69291 49646 48077 845       
Shareholder Funds47 34657 89291 69646 68078 045       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -6 718-2 000-2 000-2 000-2 000-2 490-2 974
Accumulated Depreciation Impairment Property Plant Equipment    103 545114 657123 646131 223131 755135 016139 004148 375
Additions Other Than Through Business Combinations Property Plant Equipment     2 6585642 29821 41712 33534 607782
Amounts Owed To Related Parties    1 436269      
Average Number Employees During Period    99877877
Bank Overdrafts    60 37372 264      
Creditors    6 3893 056225 312230 112201 312163 821155 228216 654
Depreciation Expense Property Plant Equipment    13 45711 1128 989     
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -7 577-5 987-7 672 
Disposals Property Plant Equipment        -15 850-7 850-23 202 
Dividend Per Share Interim    200390      
Finance Lease Liabilities Present Value Total    6 3893 056      
Increase From Depreciation Charge For Year Property Plant Equipment     11 1128 9897 5778 1099 24811 6609 371
Net Current Assets Liabilities16 05529 74763 62821 72337 14231 34122 3943 2506 85562 59582 17359 099
Nominal Value Allotted Share Capital      200200200200200200
Number Shares Issued Fully Paid      200200200200200200
Other Creditors    36 81027 209      
Other Inventories    68 00074 96680 00075 00065 00066 67276 42375 000
Par Value Share 1111  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     10 4829 66910 1059 4479 46212 53013 185
Property Plant Equipment Gross Cost    160 523163 181163 745166 043171 610176 095187 500188 282
Provisions For Liabilities Balance Sheet Subtotal    9 6869 6377 6196 6167 5727 8056 7705 284
Taxation Social Security Payable    15 85515 905      
Total Assets Less Current Liabilities74 25676 848101 40052 57594 12079 86562 49338 07046 710103 674130 66999 006
Total Borrowings    6 3893 056      
Trade Creditors Trade Payables    106 485112 924      
Trade Debtors Trade Receivables    121 700112 224      
Work In Progress    41 29647 81034 48227 19825 50746 61637 74178 888
Amount Specific Advance Or Credit Directors     83      
Amount Specific Advance Or Credit Made In Period Directors     -50 861      
Amount Specific Advance Or Credit Repaid In Period Directors     49 948      
Director Remuneration    16 12016 120      
Creditors Due After One Year17 4059 9462 486 6 389       
Creditors Due Within One Year172 540210 469198 924257 568224 292       
Fixed Assets58 20147 10137 77230 85256 978       
Intangible Fixed Assets Aggregate Amortisation Impairment55 44061 600          
Intangible Fixed Assets Amortisation Charged In Period 6 160          
Intangible Fixed Assets Cost Or Valuation61 60061 600          
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges9 5059 0107 2185 8959 686       
Secured Debts7 4597 4599 9452 4869 722       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 9 6506941 03843 266       
Tangible Fixed Assets Cost Or Valuation131 369135 324136 018137 056160 523       
Tangible Fixed Assets Depreciation79 32888 22398 246106 204103 545       
Tangible Fixed Assets Depreciation Charged In Period 12 78910 0237 95813 457       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 894  16 116       
Tangible Fixed Assets Disposals 5 695  19 799       

Transport Operator Data

Godford Cross
Address Awliscombe
City Honiton
Post code EX14 3PP
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
Free Download (13 pages)

Company search

Advertisements