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

C.j. Construction (wales) Limited PORT TALBOT


C.j. Construction (wales) started in year 2000 as Private Limited Company with registration number 04102442. The C.j. Construction (wales) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Port Talbot at Po Box 71 The Builders Yard. Postal code: SA13 1UA.

At present there are 4 directors in the the company, namely Alexander H., Michele J. and Russell J. and others. In addition one secretary - Michelle J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher J. who worked with the the company until 1 January 2007.

This company operates within the SA13 1UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1012262 . It is located at The Builders Yard, Somerset Street, Port Talbot with a total of 2 cars.

C.j. Construction (wales) Limited Address / Contact

Office Address Po Box 71 The Builders Yard
Office Address2 Somerset Lane Taibach
Town Port Talbot
Post code SA13 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04102442
Date of Incorporation Mon, 6th Nov 2000
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Alexander H.

Position: Director

Appointed: 04 April 2017

Michele J.

Position: Director

Appointed: 04 April 2017

Russell J.

Position: Director

Appointed: 04 April 2017

Michelle J.

Position: Secretary

Appointed: 01 January 2007

Christopher J.

Position: Director

Appointed: 06 November 2000

Royston N.

Position: Director

Appointed: 06 November 2000

Resigned: 31 December 2015

London Law Services Limited

Position: Nominee Director

Appointed: 06 November 2000

Resigned: 06 November 2000

Christopher J.

Position: Secretary

Appointed: 06 November 2000

Resigned: 01 January 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2000

Resigned: 06 November 2000

Julia J.

Position: Director

Appointed: 06 November 2000

Resigned: 01 November 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Michele J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher J. This PSC owns 25-50% shares and has 25-50% voting rights.

Michele J.

Notified on 5 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand471 240558 002783 587225 600217 167393 949754 556835 512
Current Assets1 145 4851 536 2991 986 2511 648 5431 845 7681 382 8531 753 0751 565 355
Debtors297 313558 437541 007505 182782 484389 993432 662244 808
Net Assets Liabilities794 610982 2521 302 0311 369 1901 584 2731 316 3061 321 6721 509 718
Other Debtors94 140160 301232 220161 367528 780287 761178 933156 195
Property Plant Equipment276 301269 397288 611332 205292 833302 360339 375335 494
Total Inventories109 04196 000310 000581 879467 840340 000280 000226 000
Other
Accrued Liabilities Deferred Income32 047205 466145 46686 73222 22816 5477 9177 917
Accumulated Depreciation Impairment Property Plant Equipment331 049372 136368 244390 967423 639398 207450 466265 862
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 0944 62014 677    
Amounts Owed To Related Parties151 467151 16799 7004 700    
Average Number Employees During Period3433343432302730
Capital Commitments 26 616      
Corporation Tax Payable56 96391 580132 38664 80754 777 19 965111 691
Corporation Tax Recoverable8 7278 7278 7278 7278 727   
Creditors24 5175 93013 63210 122496 77419 89139 7523 099
Current Asset Investments267 891323 860351 657335 882378 277258 911285 857259 035
Disposals Decrease In Depreciation Impairment Property Plant Equipment  44 46327 61314 62761 022 240 669
Disposals Property Plant Equipment  52 07937 02117 850106 322 294 878
Dividends Paid 107 400125 400169 750171 300162 750141 200144 760
Finance Lease Liabilities Present Value Total24 5175 93013 63210 12210 12219 89139 7523 099
Increase From Depreciation Charge For Year Property Plant Equipment 41 08740 57150 33647 29935 59052 25956 065
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts-62 850-34 777-36 434-74 185    
Investments267 891323 860351 657335 882    
Merchandise10 00015 00015 00025 00030 00015 00025 00025 000
Net Current Assets Liabilities593 975772 0281 084 9151 119 6471 348 9941 092 5601 085 5151 236 980
Other Creditors  612592    
Other Taxation Social Security Payable24 75017 74421 73022 03821 67914 20119 77415 328
Prepayments Accrued Income10 8209 8458 7603 8713 887   
Profit Loss 295 042445 179236 909386 383-105 218146 566332 806
Property Plant Equipment Gross Cost607 350641 533656 855723 172716 472700 567789 841601 356
Provisions51 14947 10449 85159 969    
Provisions For Liabilities Balance Sheet Subtotal51 14953 24357 86372 54057 55458 72363 46659 657
Recoverable Value-added Tax  3 27747 68984 432   
Total Additions Including From Business Combinations Property Plant Equipment 34 18367 401103 33811 15090 41789 274106 393
Total Assets Less Current Liabilities870 2761 041 4251 373 5261 451 8521 641 8271 394 9201 424 8901 572 474
Total Increase Decrease In Provisions 6 1398 01212 571    
Trade Creditors Trade Payables197 592224 803478 640285 964300 731163 428247 709138 194
Trade Debtors Trade Receivables183 626379 564288 023283 528253 704102 232253 72988 613
Value-added Tax Payable50 35844 664      
Work In Progress99 04181 000295 000556 879    
Bank Borrowings Overdrafts    84 494 250 000 
Other Remaining Borrowings     50 000  

Transport Operator Data

The Builders Yard
Address Somerset Street
City Port Talbot
Post code SA13 1UA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 19th, July 2023
Free Download (12 pages)

Company search

Advertisements