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

C.j.n. Engineering Limited NEWPORT


C.j.n. Engineering started in year 2001 as Private Limited Company with registration number 04177002. The C.j.n. Engineering company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newport at Severn House. Postal code: NP10 8FY.

Currently there are 2 directors in the the company, namely Jane C. and Christian N.. In addition one secretary - Jane C. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the NP20 2NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1041394 . It is located at Eastway Road, South Dock Wales, Newport with a total of 2 carsand 1 trailers.

C.j.n. Engineering Limited Address / Contact

Office Address Severn House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04177002
Date of Incorporation Mon, 12th Mar 2001
Industry Manufacture of other fabricated metal products n.e.c.
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jane C.

Position: Director

Appointed: 12 March 2001

Jane C.

Position: Secretary

Appointed: 12 March 2001

Christian N.

Position: Director

Appointed: 12 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2001

Resigned: 12 March 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Jane C. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Christian N. This PSC and has 50,01-75% voting rights.

Jane C.

Notified on 11 March 2017
Nature of control: 25-50% voting rights

Christian N.

Notified on 11 March 2017
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth386 865454 126519 924583 727       
Balance Sheet
Cash Bank On Hand   515 901722 915900 4721 315 1051 208 938983 693757 9961 125 672
Current Assets1 097 829994 001839 2491 109 5511 424 8911 623 9962 565 5342 108 3992 251 5902 029 3852 032 183
Debtors657 604596 545466 499593 649706 232723 5241 250 429899 4611 267 8971 271 389906 511
Net Assets Liabilities   583 728829 6241 189 3581 730 1361 659 6631 695 6311 663 2031 667 815
Other Debtors   4 90396 468      
Property Plant Equipment   117 760127 879167 202184 342132 008105 816333 772388 019
Cash Bank In Hand434 551379 456354 750515 902       
Net Assets Liabilities Including Pension Asset Liability386 865454 126519 924583 727       
Stocks Inventory5 67418 00018 000        
Tangible Fixed Assets69 55664 49965 002117 759       
Reserves/Capital
Called Up Share Capital3 6003 6003 6003 600       
Profit Loss Account Reserve383 265450 526516 324580 127       
Shareholder Funds386 865454 126519 924583 727       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -5 923-3 000-3 750-4 000-3 700-3 990-3 990
Accumulated Depreciation Impairment Property Plant Equipment   226 888264 382142 503194 337246 671238 995313 780344 983
Additions Other Than Through Business Combinations Property Plant Equipment    47 61381 30368 974 19 174302 741153 477
Average Number Employees During Period   3032323131293433
Comprehensive Income Expense   173 504305 896  114 527220 968  
Creditors   10 78616 85031 14619 042978646 840115 83791 049
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -159 902  -52 641 -68 027
Disposals Property Plant Equipment     -163 859  -53 042 -68 027
Dividends Paid   -109 700-60 000  -185 000-185 000  
Dividends Paid On Shares Interim   109 70060 000      
Finance Lease Liabilities Present Value Total   10 78616 850      
Increase From Depreciation Charge For Year Property Plant Equipment    37 49438 02351 83452 33444 96574 78599 230
Net Current Assets Liabilities332 783406 102466 269498 950739 3891 083 9511 568 5861 555 9381 611 9741 524 4431 461 926
Nominal Value Allotted Share Capital   3 6003 6003 6003 6003 6003 6003 6003 600
Number Shares Issued Fully Paid   350 100350 100350 100350 100350 100350 100350 100350 100
Other Creditors   49 04767 994      
Other Remaining Borrowings   59 5955 563      
Par Value Share 0000000000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 2564 2564 6116 9287 2248 7254 195
Profit Loss   173 504305 896  114 527220 968  
Property Plant Equipment Gross Cost   344 648392 261309 705378 679378 679344 811647 552733 002
Provisions For Liabilities Balance Sheet Subtotal   22 19620 79427 649 23 30518 45975 18587 091
Taxation Social Security Payable   168 66689 617      
Total Assets Less Current Liabilities402 339470 601531 271616 709873 1911 251 1531 752 9281 687 9461 717 7901 858 2151 849 945
Total Borrowings   10 78616 850      
Trade Creditors Trade Payables   324 058504 503      
Trade Debtors Trade Receivables   588 746609 764      
Company Contributions To Money Purchase Plans Directors   42 00078 000      
Director Remuneration   15 90015 854      
Creditors Due After One Year2 4813 575 10 786       
Creditors Due Within One Year765 046587 899372 980610 601       
Fixed Assets69 55664 49965 002117 759       
Number Shares Allotted350 100350 100350 100350 100       
Provisions For Liabilities Charges12 99312 90011 34722 196       
Value Shares Allotted3 6003 6003 6003 600       

Transport Operator Data

Eastway Road
Address South Dock Wales , Alexandra Docks
City Newport
Post code NP20 2NQ
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 20th, December 2017
Free Download (15 pages)

Company search

Advertisements