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

G.j. Owens Electrical Contractors Ltd WEYMOUTH


G.j. Owens Electrical Contractors started in year 2002 as Private Limited Company with registration number 04388554. The G.j. Owens Electrical Contractors company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Weymouth at Leanne House. Postal code: DT4 9UX.

Currently there are 4 directors in the the firm, namely David A., Daniel N. and Sarah O. and others. In addition one secretary - Sarah O. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

G.j. Owens Electrical Contractors Ltd Address / Contact

Office Address Leanne House
Office Address2 6 Avon Close
Town Weymouth
Post code DT4 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388554
Date of Incorporation Wed, 6th Mar 2002
Industry Electrical installation
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

David A.

Position: Director

Appointed: 10 March 2023

Daniel N.

Position: Director

Appointed: 10 March 2023

Sarah O.

Position: Director

Appointed: 30 October 2019

Gary O.

Position: Director

Appointed: 06 March 2002

Sarah O.

Position: Secretary

Appointed: 06 March 2002

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

Theydon Nominees Limited

Position: Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Gary O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Sarah O. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sarah O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth108 903123 451132 668       
Balance Sheet
Cash Bank On Hand  58 13667 849135 21220 911105 43678 25941 525158 505
Current Assets172 298155 967133 374138 350199 490132 876155 630   
Debtors61 91788 03272 23866 80161 078108 66546 39455 82969 09853 251
Net Assets Liabilities  132 668133 384183 574224 511231 437267 887240 117217 398
Other Debtors  3 9214 5724 1413 7844 7533 0523 2764 132
Property Plant Equipment  87 00680 14163 140221 999220 313238 373242 53885 027
Total Inventories  3 0003 7003 2003 3003 8007 1807 9308 955
Cash Bank In Hand107 08165 13558 136       
Net Assets Liabilities Including Pension Asset Liability108 903123 451132 668       
Stocks Inventory3 3002 8003 000       
Tangible Fixed Assets66 74561 57287 006       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve108 803123 351132 568       
Shareholder Funds108 903123 451132 668       
Other
Accumulated Amortisation Impairment Intangible Assets  30 00030 00030 00030 00030 000   
Accumulated Depreciation Impairment Property Plant Equipment  60 96876 26078 90190 435105 394119 592130 885118 896
Additions Other Than Through Business Combinations Property Plant Equipment   12 9771 507170 39313 273   
Average Number Employees During Period  101099109910
Cash On Hand      105 43678 25941 525158 505
Corporation Tax Payable      21 24721 84224 18311 953
Creditors  77 71276 20772 771123 688138 895101 616109 00971 522
Depreciation Rate Used For Property Plant Equipment       252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 000-11 724   -8 382-28 966
Disposals Property Plant Equipment   -4 550-15 867   -9 315-193 783
Increase From Depreciation Charge For Year Property Plant Equipment   19 29214 36511 53414 95914 19819 67516 977
Intangible Assets Gross Cost  30 00030 00030 00030 00030 000   
Net Current Assets Liabilities46 90866 97955 66262 143126 7199 18816 735   
Other Creditors  8 1626 4036 74846 29882 30710 8845 80212 823
Other Provisions Balance Sheet Subtotal      5 61110 13811 96516 818
Other Taxation Payable      22 97212 70312 26912 280
Property Plant Equipment Gross Cost  147 974156 401142 041312 434325 707357 965373 423203 923
Raw Materials  3 0003 7003 2003 3003 800   
Taxation Social Security Payable  29 93333 01228 26812 93922 973   
Total Additions Including From Business Combinations Property Plant Equipment       32 25824 77324 283
Total Assets Less Current Liabilities113 653128 551142 668142 284189 859231 187237 048   
Trade Creditors Trade Payables  27 51917 47915 57137 17612 36856 18766 75534 466
Trade Debtors Trade Receivables  68 31762 22956 937104 88141 64152 77765 82249 119
Useful Life Intangible Assets Years         10
Amount Specific Advance Or Credit Directors    118 33735 706   
Amount Specific Advance Or Credit Made In Period Directors    -285-18 793-19 981   
Amount Specific Advance Or Credit Repaid In Period Directors    16737 12937 350   
Creditors Due Within One Year125 39088 98877 712       
Fixed Assets66 74561 57287 006       
Number Shares Allotted 100100       
Par Value Share  1       
Provisions For Liabilities Charges4 7505 10010 000       
Tangible Fixed Assets Additions 10 937        
Tangible Fixed Assets Cost Or Valuation118 754108 188        
Tangible Fixed Assets Depreciation52 00946 616        
Tangible Fixed Assets Depreciation Charged In Period 12 516        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 909        
Tangible Fixed Assets Disposals 21 503        
Value Shares Allotted 100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements