You are here: bizstats.co.uk > a-z index > J list

J.r.s. Fabrication Engineers Ltd. STOCKPORT


Founded in 1998, J.r.s. Fabrication Engineers, classified under reg no. 03598027 is an active company. Currently registered at Unit 7 Hurstfield Industrial Estate, Hurst Street SK5 7BB, Stockport the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Jack S., Tina S. and John S.. In addition one secretary - Tina S. - is with the company. As of 7 May 2024, our data shows no information about any ex officers on these positions.

J.r.s. Fabrication Engineers Ltd. Address / Contact

Office Address Unit 7 Hurstfield Industrial Estate, Hurst Street
Office Address2 Reddish
Town Stockport
Post code SK5 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03598027
Date of Incorporation Wed, 15th Jul 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jack S.

Position: Director

Appointed: 01 August 2019

Tina S.

Position: Secretary

Appointed: 15 July 1998

Tina S.

Position: Director

Appointed: 15 July 1998

John S.

Position: Director

Appointed: 15 July 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1998

Resigned: 15 July 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Tina S. This PSC and has 25-50% shares. The second entity in the PSC register is John S. This PSC has significiant influence or control over the company,.

Tina S.

Notified on 1 January 2020
Nature of control: 25-50% shares

John S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth65 76091 09396 918       
Balance Sheet
Cash Bank In Hand6 51781 44940 842       
Cash Bank On Hand  40 84281 86444 44127 486119 84798 236128 570232 511
Current Assets133 532261 987225 416242 663208 699198 687424 079530 169413 601542 381
Debtors103 352143 513164 167145 607115 636151 477199 142229 88890 640216 097
Net Assets Liabilities  96 918104 85798 12691 121146 028239 024334 693338 195
Net Assets Liabilities Including Pension Asset Liability65 76091 09396 918       
Property Plant Equipment  26 40480 19375 28569 08990 12589 58994 29580 549
Stocks Inventory23 66337 02520 407       
Tangible Fixed Assets14 79120 11826 404       
Total Inventories  20 40715 19248 62219 724105 090202 045194 39193 773
Other Debtors     21 47025 59225 78127 20525 363
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve64 76090 09395 918       
Shareholder Funds65 76091 09396 918       
Other
Accumulated Depreciation Impairment Property Plant Equipment  70 81277 07884 88593 538100 89399 504113 246129 842
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   8 098-760-1 0183 3786441 055-2 461
Average Number Employees During Period   15151919131213
Creditors  150 1491 231528165 58216 04412 7879 4586 054
Creditors Due After One Year 1 931        
Creditors Due Within One Year80 614185 721150 149       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 198  4 11314 1914 133 
Disposals Property Plant Equipment   1 307  9 40017 1954 412 
Finance Lease Liabilities Present Value Total   1 9341 23152816 0443 2563 3303 403
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 00020 00024 00029 00029 00029 00029 000
Increase From Depreciation Charge For Year Property Plant Equipment   7 4647 8078 65311 46812 80217 87516 596
Net Current Assets Liabilities52 91876 26675 26738 74635 46033 10586 398177 317266 006277 389
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid   1 0001 0001 000200200200200
Par Value Share 111111111
Property Plant Equipment Gross Cost  97 216157 271160 170162 627191 018189 093207 541210 391
Provisions  4 75312 85112 09111 07314 45115 09516 15013 689
Provisions For Liabilities Balance Sheet Subtotal  4 75312 85112 09111 07314 45115 09516 15013 689
Provisions For Liabilities Charges1 9493 3604 753       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 11 69512 442       
Tangible Fixed Assets Cost Or Valuation88 37487 56997 216       
Tangible Fixed Assets Depreciation73 58367 45170 812       
Tangible Fixed Assets Depreciation Charged In Period 4 1436 081       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 2752 720       
Tangible Fixed Assets Disposals 12 5002 795       
Total Additions Including From Business Combinations Property Plant Equipment   61 3622 8992 45737 79115 27022 8602 850
Total Assets Less Current Liabilities67 70996 384101 671118 939110 745102 194176 523266 906360 301357 938
Other Creditors     74 683169 562162 11350 582123 771
Other Taxation Social Security Payable     33 12185 63454 87424 84375 974
Payments Received On Account      20 000   
Trade Creditors Trade Payables     57 25059 302132 60968 84061 844
Trade Debtors Trade Receivables     130 007173 550204 10763 435190 734

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements