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

Bjn Roofing (contractors) Limited HORSHAM


Bjn Roofing (contractors) started in year 1996 as Private Limited Company with registration number 03274610. The Bjn Roofing (contractors) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Horsham at Gladstone House. Postal code: RH12 2NN. Since November 15, 1996 Bjn Roofing (contractors) Limited is no longer carrying the name Bjn Roofing (contracts).

At present there are 3 directors in the the company, namely Janet P., Joseph P. and Roger P.. In addition one secretary - Joseph P. - is with the firm. At present 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.

Bjn Roofing (contractors) Limited Address / Contact

Office Address Gladstone House
Office Address2 Gladstone Road
Town Horsham
Post code RH12 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274610
Date of Incorporation Wed, 6th Nov 1996
Industry Roofing activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (262 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Janet P.

Position: Director

Appointed: 03 March 2014

Joseph P.

Position: Director

Appointed: 06 October 2008

Joseph P.

Position: Secretary

Appointed: 15 September 2008

Roger P.

Position: Director

Appointed: 01 July 1997

Janet P.

Position: Secretary

Appointed: 20 March 2002

Resigned: 15 September 2008

Michael N.

Position: Director

Appointed: 08 November 1996

Resigned: 01 July 1997

Andrew W.

Position: Secretary

Appointed: 08 November 1996

Resigned: 20 March 2002

Andrew W.

Position: Director

Appointed: 08 November 1996

Resigned: 29 June 2001

Startco Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1996

Resigned: 08 November 1996

Newco Limited

Position: Corporate Nominee Director

Appointed: 06 November 1996

Resigned: 08 November 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Roger P. This PSC and has 75,01-100% shares. Another entity in the PSC register is Roger P. This PSC owns 75,01-100% shares.

Roger P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Roger P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bjn Roofing (contracts) November 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth265 282269 643251 141        
Balance Sheet
Cash Bank In Hand96 98276 441152 214        
Cash Bank On Hand  152 214162 256133 56240 55651 308183 75547 965127 22989 065
Current Assets402 587400 444357 555369 904406 668208 884156 270311 744178 544251 125254 527
Debtors227 741258 717151 532143 873211 408112 69864 12364 64570 31971 69964 595
Net Assets Liabilities  251 141237 662238 187143 58157 115102 31176 415  
Net Assets Liabilities Including Pension Asset Liability265 282269 643251 141        
Other Debtors  11 8805 85814 08112 0755 9069 2775 1585 36414 425
Property Plant Equipment  26 95736 79835 75928 52922 77319 62716 72514 18125 520
Stocks Inventory77 86465 28653 809        
Tangible Fixed Assets25 94129 64726 957        
Total Inventories  53 80963 77561 69855 63040 83963 34460 26052 197100 867
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve265 182269 543251 041        
Shareholder Funds265 282269 643251 141        
Other
Accumulated Depreciation Impairment Property Plant Equipment  60 08958 45962 62170 09575 85180 45185 63588 56984 688
Amounts Owed To Group Undertakings  8 0418 0418 0418 0418 0418 0418 0418 0418 041
Average Number Employees During Period   54444434
Creditors  131 483166 368202 70492 296121 499228 631118 854143 246144 593
Creditors Due Within One Year161 589159 027131 483        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 5575 547     10 156
Disposals Property Plant Equipment   17 0156 749     11 720
Increase From Depreciation Charge For Year Property Plant Equipment   9 9279 7097 4745 7564 6005 1842 9346 275
Net Current Assets Liabilities240 998241 417226 072203 536203 964116 58834 77183 11359 690107 879109 934
Number Shares Allotted 100100        
Other Creditors  13 8374 0007 7925 02612 1751 95612 88832 9193 328
Other Taxation Social Security Payable  31 76338 43563 97726 49426 63446 94330 41034 51626 728
Par Value Share 11        
Property Plant Equipment Gross Cost  87 04695 25798 38098 62498 624100 078102 360102 750110 208
Provisions For Liabilities Balance Sheet Subtotal  1 8882 6721 5361 536429429   
Provisions For Liabilities Charges1 6571 4211 888        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 12 2233 978        
Tangible Fixed Assets Cost Or Valuation83 46083 06887 046        
Tangible Fixed Assets Depreciation57 51953 42160 089        
Tangible Fixed Assets Depreciation Charged In Period 7 8466 668        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 944         
Tangible Fixed Assets Disposals 12 615         
Total Additions Including From Business Combinations Property Plant Equipment   25 2269 872244 1 4542 28239019 178
Total Assets Less Current Liabilities266 939271 064253 029240 334239 723145 11757 544102 74076 415122 060135 454
Trade Creditors Trade Payables  77 842115 892122 89452 73574 649171 69167 51567 770106 496
Trade Debtors Trade Receivables  139 652138 015197 327100 62358 21755 36865 16166 33550 170

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 28th, August 2024
Free Download (7 pages)

Company search

Advertisements