Founded in 2017, Jwr Flooring, classified under reg no. 10653060 is an active company. Currently registered at Cornerstone House Midland Way BS35 2BS, Bristol the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.
The company has 2 directors, namely David O., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 1 February 2018 and David O. has been with the company for the least time - from 1 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | Cornerstone House Midland Way |
Office Address2 | Thornbury |
Town | Bristol |
Post code | BS35 2BS |
Country of origin | United Kingdom |
Registration Number | 10653060 |
Date of Incorporation | Mon, 6th Mar 2017 |
Industry | Retail sale of carpets, rugs, wall and floor coverings in specialised stores |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Sun, 31st Dec 2023 (111 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Thu, 7th Nov 2024 (2024-11-07) |
Last confirmation statement dated | Tue, 24th Oct 2023 |
The list of persons with significant control who own or have control over the company includes 5 names. As we established, there is Richard P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Joseph C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Joseph C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Richard P.
Notified on | 21 May 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joseph C.
Notified on | 6 March 2017 |
Ceased on | 21 May 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Joseph C.
Notified on | 24 March 2017 |
Ceased on | 21 May 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard P.
Notified on | 1 November 2017 |
Ceased on | 21 May 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard P.
Notified on | 6 March 2017 |
Ceased on | 24 March 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Current Assets | 51 123 | 94 983 | 102 580 | 223 317 | 195 836 | 240 153 |
Net Assets Liabilities | -61 232 | -80 743 | -123 297 | -36 979 | 17 435 | 30 712 |
Other | ||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -3 650 | -2 900 | -3 000 | |||
Average Number Employees During Period | 7 | 8 | 8 | 10 | 11 | |
Creditors | 57 504 | 83 921 | 79 601 | 116 833 | 62 073 | 76 553 |
Fixed Assets | 2 090 | 1 210 | 907 | 1 280 | 960 | 720 |
Net Current Assets Liabilities | -5 818 | 1 968 | -44 603 | 82 224 | 81 448 | 109 545 |
Total Assets Less Current Liabilities | -3 728 | 3 178 | -43 696 | 83 504 | 82 408 | 110 265 |
Amount Specific Advance Or Credit Directors | 6 442 | |||||
Amount Specific Advance Or Credit Made In Period Directors | 10 263 | 5 086 | 23 500 | 68 139 | 77 226 | |
Amount Specific Advance Or Credit Repaid In Period Directors | -16 | -11 528 | -23 500 | -68 139 | -77 226 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-03-31 filed on: 19th, December 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy