Ccs Jeweltone Limited BILLERICAY


Founded in 2003, Ccs Jeweltone, classified under reg no. 04636470 is an active company. Currently registered at Lakeview House CM12 0EQ, Billericay the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Abigail C., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 14 January 2003 and Abigail C. has been with the company for the least time - from 26 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Antony D. who worked with the the company until 5 March 2021.

Ccs Jeweltone Limited Address / Contact

Office Address Lakeview House
Office Address2 4 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04636470
Date of Incorporation Tue, 14th Jan 2003
Industry General cleaning of buildings
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Abigail C.

Position: Director

Appointed: 26 October 2023

Michael C.

Position: Director

Appointed: 14 January 2003

Michelle P.

Position: Director

Appointed: 08 March 2021

Resigned: 26 October 2023

Kimberley C.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2018

Naomi S.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2018

Antony D.

Position: Secretary

Appointed: 14 January 2003

Resigned: 05 March 2021

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 January 2003

Resigned: 14 January 2003

Antony D.

Position: Director

Appointed: 14 January 2003

Resigned: 05 March 2021

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2003

Resigned: 14 January 2003

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Michael C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Anthony D. This PSC has significiant influence or control over the company,.

Michael C.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony D.

Notified on 1 July 2016
Ceased on 5 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth12 2228 285        
Balance Sheet
Cash Bank On Hand  16 27742 91244 42114 42712 46210 44133 34324 488
Current Assets273 225238 939222 880434 700341 586314 854275 099238 514364 495424 280
Debtors244 359194 850205 873390 938293 672272 057259 242216 722322 690381 292
Net Assets Liabilities  4 796142 090221 856277 447175 251130 712101 175129 538
Other Debtors  17 8037 148133 72599 453111 21423 39724 15238 800
Property Plant Equipment  69 66294 722105 56398 87182 82177 68489 93777 640
Total Inventories  7308503 49328 3703 39511 3518 46218 500
Cash Bank In Hand22 26143 519        
Net Assets Liabilities Including Pension Asset Liability12 2228 285        
Stocks Inventory6 605570        
Tangible Fixed Assets67 87480 549        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve11 2227 285        
Shareholder Funds12 2228 285        
Other
Accumulated Depreciation Impairment Property Plant Equipment  177 023198 803224 029184 899202 520218 417220 792238 455
Additions Other Than Through Business Combinations Property Plant Equipment   46 84036 06722 121    
Average Number Employees During Period  771098799
Bank Borrowings Overdrafts  9 791       
Corporation Tax Payable  36 85871 64879 58546 198    
Creditors  277 810349 665196 60212 0076 96656 35653 37536 119
Depreciation Rate Used For Property Plant Equipment   151515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     60 682  18 757 
Disposals Property Plant Equipment     67 943  27 131 
Increase From Depreciation Charge For Year Property Plant Equipment   21 78025 22621 55217 62115 89721 13217 663
Net Current Assets Liabilities-46 765-60 907-54 93085 035144 984207 110113 202122 48680 952102 245
Other Creditors  9 84614 69419 71815 83265 65250 00034 16724 167
Other Taxation Social Security Payable  40 36451 88076 88770 59731 55940 62762 251147 040
Property Plant Equipment Gross Cost  246 685293 525329 592283 770285 341296 101310 729316 095
Taxation Including Deferred Taxation Balance Sheet Subtotal  9 93615 57717 35416 527    
Total Assets Less Current Liabilities21 10919 64214 732179 757250 547305 981196 023200 170170 889179 885
Trade Creditors Trade Payables  74 07829 61920 41216 27459 64536 251122 95962 116
Trade Debtors Trade Receivables  188 070383 790159 947172 604148 028193 325298 538242 492
Advances Credits Directors    3696 685    
Advances Credits Made In Period Directors    3696 721    
Amount Specific Advance Or Credit Directors    1850 98819 899  100 000
Amount Specific Advance Or Credit Made In Period Directors     51 00619 911  100 000
Amount Specific Advance Or Credit Repaid In Period Directors      51 000   
Finance Lease Liabilities Present Value Total     12 0076 9666 35619 20811 952
Provisions For Liabilities Balance Sheet Subtotal     16 52713 80613 10216 33914 228
Total Additions Including From Business Combinations Property Plant Equipment      1 57110 76041 7595 366
Creditors Due Within One Year319 990299 846        
Fixed Assets67 87480 549        
Provisions For Liabilities Charges8 88711 357        
Tangible Fixed Assets Additions 30 269        
Tangible Fixed Assets Cost Or Valuation222 574245 948        
Tangible Fixed Assets Depreciation154 700165 399        
Tangible Fixed Assets Depreciation Charged In Period 17 303        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 604        
Tangible Fixed Assets Disposals 6 895        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Wednesday 31st January 2024
filed on: 13th, February 2024
Free Download (1 page)

Company search