Jr Press Limited DAVENTRY


Founded in 2015, Jr Press, classified under reg no. 09641300 is an active company. Currently registered at 7 Stephenson Close NN11 8RF, Daventry the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Peter J., Sam J. and Kenneth W.. Of them, Peter J., Sam J., Kenneth W. have been with the company the longest, being appointed on 31 March 2022. As of 9 June 2024, there were 2 ex directors - Michael C., Geoffrey F. and others listed below. There were no ex secretaries.

Jr Press Limited Address / Contact

Office Address 7 Stephenson Close
Town Daventry
Post code NN11 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09641300
Date of Incorporation Tue, 16th Jun 2015
Industry Printing n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Peter J.

Position: Director

Appointed: 31 March 2022

Sam J.

Position: Director

Appointed: 31 March 2022

Kenneth W.

Position: Director

Appointed: 31 March 2022

Michael C.

Position: Director

Appointed: 01 September 2016

Resigned: 31 March 2022

Geoffrey F.

Position: Director

Appointed: 16 June 2015

Resigned: 31 March 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is George J. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is James J. This PSC and has 25-50% voting rights. Moving on, there is Geoffrey F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

George J.

Notified on 31 March 2022
Nature of control: 25-50% voting rights

James J.

Notified on 31 March 2022
Nature of control: 25-50% voting rights

Geoffrey F.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 305 053377 293476 968665 4361 091 8502 167 8861 588 447
Current Assets100484 675577 642732 400994 3181 397 7723 025 3544 559 527
Debtors100176 322195 849249 432304 882281 922758 4682 841 466
Net Assets Liabilities100221 457474 659525 643841 2831 226 7512 506 5894 065 104
Property Plant Equipment 261 537316 094262 611372 138400 312298 377239 865
Total Inventories 3 3004 5006 00024 00024 00099 000129 614
Other Debtors      18 20636 318
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Amount Specific Advance Or Credit Directors   3 831  103 416 
Amount Specific Advance Or Credit Made In Period Directors   3 83131 085 103 416 
Amount Specific Advance Or Credit Repaid In Period Directors    34 916  103 416
Accumulated Amortisation Impairment Intangible Assets 2 4004 8007 2009 60012 00012 000 
Accumulated Depreciation Impairment Property Plant Equipment 43 250104 860174 941266 636382 447504 381570 905
Average Number Employees During Period 15171826273035
Creditors 56 05990 45850 08538 84939 86723 023700 350
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 312  1 627 1 21930 403
Disposals Property Plant Equipment 20 921  2 441 1 21977 232
Finance Lease Liabilities Present Value Total 56 059    23 0232 022
Fixed Assets 271 137323 294267 411374 538400 312298 377239 865
Increase From Amortisation Charge For Year Intangible Assets 2 4002 4002 4002 4002 400  
Increase From Depreciation Charge For Year Property Plant Equipment 44 56261 61070 08193 322115 811123 15396 927
Intangible Assets 9 6007 2004 8002 400   
Intangible Assets Gross Cost 12 00012 00012 00012 00012 00012 000 
Net Current Assets Liabilities10045 000293 641349 176563 789917 5742 271 7543 859 177
Property Plant Equipment Gross Cost 304 787420 954437 552638 774782 759802 758810 770
Provisions For Liabilities Balance Sheet Subtotal 38 62151 81840 85958 19551 26840 51933 938
Total Additions Including From Business Combinations Intangible Assets 12 000      
Total Additions Including From Business Combinations Property Plant Equipment 325 708116 16716 598203 663143 98521 21885 244
Total Assets Less Current Liabilities100316 137616 935616 587938 3271 317 8862 570 1314 099 042
Accrued Liabilities      4 7992 520
Amounts Owed By Group Undertakings       2 287 270
Corporation Tax Payable      328 860357 039
Nominal Value Shares Issued Specific Share Issue       1
Number Shares Issued Fully Paid       30
Other Creditors      23 1495 348
Other Taxation Social Security Payable      36 33922 420
Par Value Share1      1
Prepayments      13 63818 725
Profit Loss       1 523 465
Trade Creditors Trade Payables      249 540236 417
Trade Debtors Trade Receivables      378 918499 153
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search