Jb Autos Radstock Ltd RADSTOCK


Founded in 2017, Jb Autos Radstock, classified under reg no. 10671353 is an active company. Currently registered at Automotive House Radstock Road BA3 2AD, Radstock the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 31st Jan 2023 Jb Autos Radstock Ltd is no longer carrying the name Wilkinson & Bowness.

The firm has 2 directors, namely Lee R., Simon W.. Of them, Simon W. has been with the company the longest, being appointed on 15 March 2017 and Lee R. has been with the company for the least time - from 1 December 2019. As of 26 April 2024, there was 1 ex director - John B.. There were no ex secretaries.

Jb Autos Radstock Ltd Address / Contact

Office Address Automotive House Radstock Road
Office Address2 Midsomer Norton
Town Radstock
Post code BA3 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10671353
Date of Incorporation Wed, 15th Mar 2017
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Lee R.

Position: Director

Appointed: 01 December 2019

Simon W.

Position: Director

Appointed: 15 March 2017

John B.

Position: Director

Appointed: 15 March 2017

Resigned: 08 September 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Lee R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Derek H. This PSC owns 50,01-75% shares. Then there is John B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee R.

Notified on 20 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Derek H.

Notified on 8 September 2022
Nature of control: 50,01-75% shares

John B.

Notified on 15 March 2017
Ceased on 8 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon W.

Notified on 15 March 2017
Ceased on 8 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wilkinson & Bowness January 31, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   31 96115 285 
Current Assets38 78059 09122 75576 83750 21251 207
Debtors6 2336 8088 3263 541277 
Net Assets Liabilities7 053-5 216-30 45911 70625 787792
Other Debtors  1 8113 340  
Property Plant Equipment9915 45013 89817 63412 579 
Total Inventories32 54752 28314 42941 33534 650 
Other
Accrued Liabilities Deferred Income6518018001 7551 7551
Accumulated Depreciation Impairment Property Plant Equipment325 1819 45814 29818 203 
Additions Other Than Through Business Combinations Property Plant Equipment131     
Average Number Employees During Period257742
Bank Borrowings Overdrafts10 89116 51823 54150 000  
Bank Overdrafts10 891     
Corporation Tax Payable3 495  1 9678 494 
Corporation Tax Recoverable 3 3403 340   
Creditors31 82679 75767 11282 76537 0048 703
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -356 -288 
Disposals Property Plant Equipment -1 050-4 470 -1 150 
Dividends Paid On Shares8 000  6 00018 000 
Finished Goods Goods For Resale30 73248 43911 91040 62033 799 
Fixed Assets9915 45013 89817 63412 57913 127
Increase Decrease In Depreciation Impairment Property Plant Equipment 4 7684 3144 8264 173 
Increase From Depreciation Charge For Year Property Plant Equipment325 1494 6334 8404 193 
Loans From Directors1 17025 92921 49522 43123 367 
Net Current Assets Liabilities6 954-20 666-44 357-5 92813 20847 666
Other Creditors1 821 123126134 
Other Taxation Social Security Payable3 8708 0325 2761 4512 894 
Prepayments Accrued Income   20141 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    415 162
Property Plant Equipment Gross Cost13120 63123 35631 93230 782 
Raw Materials Consumables1 8153 8442 519715851 
Total Additions Including From Business Combinations Property Plant Equipment 21 5507 1958 576  
Total Assets Less Current Liabilities7 053-5 216-30 45911 70627 54260 793
Trade Creditors Trade Payables11 74928 47715 8775 035360 
Trade Debtors Trade Receivables6 2333 4683 175 236 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On Fri, 19th Jan 2024 director's details were changed
filed on: 19th, January 2024
Free Download (2 pages)

Company search