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

G.j.d. Manufacturing Limited HEYWOOD


Founded in 1987, G.j.d. Manufacturing, classified under reg no. 02185080 is an active company. Currently registered at Unit 2 Birch Business Park OL10 2SX, Heywood the company has been in the business for thirty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Roderick W., Malcolm M. and Neville J.. In addition one secretary - Alison T. - is with the firm. At the moment 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.

G.j.d. Manufacturing Limited Address / Contact

Office Address Unit 2 Birch Business Park
Office Address2 Whittle Lane
Town Heywood
Post code OL10 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02185080
Date of Incorporation Thu, 29th Oct 1987
Industry Manufacture of other electrical equipment
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Roderick W.

Position: Director

Appointed: 05 June 2023

Malcolm M.

Position: Director

Appointed: 05 June 2023

Neville J.

Position: Director

Appointed: 01 August 2022

Alison T.

Position: Secretary

Appointed: 14 March 2022

Michael C.

Position: Director

Appointed: 07 February 2022

Resigned: 01 August 2022

Jason H.

Position: Director

Appointed: 01 March 2019

Resigned: 31 March 2020

Keith F.

Position: Director

Appointed: 21 December 2018

Resigned: 01 August 2022

John H.

Position: Director

Appointed: 01 February 2016

Resigned: 31 August 2020

Ana S.

Position: Director

Appointed: 04 January 2016

Resigned: 01 August 2022

Greg S.

Position: Director

Appointed: 18 June 2010

Resigned: 31 August 2014

Christopher M.

Position: Director

Appointed: 24 May 2005

Resigned: 31 August 2020

Mark T.

Position: Director

Appointed: 09 December 2004

Resigned: 05 April 2023

Steven O.

Position: Secretary

Appointed: 09 December 2004

Resigned: 04 October 2021

Graham D.

Position: Director

Appointed: 15 March 1993

Resigned: 31 December 1997

Linda H.

Position: Secretary

Appointed: 08 December 1992

Resigned: 09 December 2004

Gilbert D.

Position: Director

Appointed: 30 October 1991

Resigned: 09 December 2004

Marion H.

Position: Director

Appointed: 30 October 1991

Resigned: 08 December 1992

Linda H.

Position: Director

Appointed: 30 October 1991

Resigned: 09 December 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Mtd Holdings Limited from Heywood, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mtd Holdings Limited

Unit 2 Birch Business Park, Whittle Lane, Heywood, OL10 2SX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 05259040
Notified on 13 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-07-312023-06-30
Balance Sheet
Cash Bank On Hand  21 05713 2235 45635 62010 11528 52711 10014 594
Current Assets  2 612 5962 996 0613 089 6833 154 2563 167 2473 120 2343 349 527 
Debtors 1 593 6551 697 9462 128 0552 161 3182 106 9562 145 1542 031 6992 148 249986 898
Net Assets Liabilities  1 634 8081 746 8331 852 4291 968 7131 954 3541 729 6771 704 648650 803
Other Debtors  50 54330 9899 80826 42531 72524 072698 
Property Plant Equipment  494 627552 611493 615443 939423 421414 743442 744344 139
Total Inventories  893 593854 783922 9091 011 6801 011 9781 060 0081 190 1781 242 535
Cash Bank In Hand23 4627 93721 057       
Intangible Fixed Assets259 340327 454        
Tangible Fixed Assets851327 454494 627       
Other
Accrued Liabilities Deferred Income  30 31858 27044 53150 64924 59741 02472 89548 396
Accumulated Amortisation Impairment Intangible Assets   51 414110 255169 096176 524176 524176 524178 978
Accumulated Depreciation Impairment Property Plant Equipment  605 259724 716838 535960 0151 065 4711 163 8401 249 5901 359 057
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         14 999
Additions Other Than Through Business Combinations Intangible Assets   154 24222 282     
Additions Other Than Through Business Combinations Property Plant Equipment   183 276146 48683 89882 60489 691121 443 
Advances On Invoice Discounting Facilities  474 543637 160724 735534 525390 674   
Amounts Owed By Directors      3 0391 1852 122 
Amounts Owed By Group Undertakings  882 3101 176 5811 201 5051 234 9081 379 1791 090 4231 104 691 
Amounts Owed By Group Undertakings Participating Interests        1 104 6913 347
Amounts Owed To Directors    1 399     
Amounts Owed To Group Undertakings Participating Interests         178 790
Amounts Receivable In Respect Group Relief    5 8211 0863 039   
Average Number Employees During Period  4034363528273029
Bank Borrowings Overdrafts  272 418265 412337 355424 075529 732430 441603 213286 916
Comprehensive Income Expense  428 991347 025      
Contingent Liabilities        1 755 0021 379 389
Corporation Tax Payable  9 40020 000 3 495 21 503  
Corporation Tax Recoverable      17 956  65 041
Creditors  1 256 4391 408 5841 475 8201 435 8031 172 4211 089 8881 466 242336 744
Current Tax For Period  9 40020 000      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  26 00011 800-10 000     
Deferred Tax Liabilities  73 20085 00075 00077 14873 65999 08789 209-2 953
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 33435 5809 783-4 460 898 
Disposals Property Plant Equipment   5 83591 66312 094  7 692 
Dividends Paid  282 000235 000      
Finance Lease Liabilities Present Value Total  15 00015 000    14 31149 828
Finished Goods Goods For Resale        525 894311 669
Fixed Assets260 191327 454494 627655 439575 884467 367439 421414 743  
Further Item Debtors Component Total Debtors        9 628 
Further Item Increase Decrease In Depreciation Impairment P P E Component Corresponding Total         11 210
Future Minimum Lease Payments Under Non-cancellable Operating Leases  153 446112 24444 381109 04184 702108 16449 563 
Income Expense Recognised Directly In Equity  -282 000-235 000      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         8 740
Increase Decrease In Current Tax From Adjustment For Prior Periods    -5 540     
Increase From Amortisation Charge For Year Intangible Assets   51 41458 84158 8417 428  2 454
Increase From Depreciation Charge For Year Property Plant Equipment   121 791149 399131 26498 66298 36986 648109 465
Intangible Assets   102 82866 2697 428   49 860
Intangible Assets Gross Cost   154 242176 524176 524176 524176 524176 524228 838
Investments    16 00016 00016 000-16 000  
Investments Fixed Assets    16 00016 00016 000   
Investments In Group Undertakings    16 00016 00016 000-16 000  
Net Current Assets Liabilities  1 356 1571 587 4771 613 8631 718 4531 994 8262 030 3461 883 285 
Net Deferred Tax Liability Asset      -80099 087-2 245 
Number Shares Issued Fully Paid  100100100100100100100 
Other Creditors    3 030     
Other Provisions Balance Sheet Subtotal        89 209101 980
Other Remaining Borrowings  45 00030 000  390 674299 435605 306594 236
Other Taxation Payable        14 75238 880
Other Taxation Social Security Payable  18 66717 01919 76047 47714 61576 65714 752 
Par Value Share 11111111 
Prepayments Accrued Income  56 29168 14554 63561 08854 03557 94864 093112 679
Profit Loss  428 991347 025    210 169-1 053 845
Property Plant Equipment Gross Cost  1 099 8861 277 3271 332 1501 403 9541 488 8921 578 5831 692 3361 703 196
Provisions        89 209101 980
Raw Materials  893 593854 783922 9091 011 6801 011 9781 060 0081 190 178 
Raw Materials Consumables        638 499834 730
Recoverable Value-added Tax    5 821   9 628 
Taxation Including Deferred Taxation Balance Sheet Subtotal  73 20085 00075 00077 14873 65999 08789 209 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  35 40031 800-15 540     
Total Additions Including From Business Combinations Intangible Assets         52 314
Total Additions Including From Business Combinations Property Plant Equipment         10 860
Total Assets Less Current Liabilities  1 850 7842 242 9162 189 7472 185 8202 434 2472 445 0892 326 029 
Total Borrowings       299 435605 306 
Total Current Tax Expense Credit   20 000-5 540     
Trade Creditors Trade Payables  436 093395 723345 010375 582212 803220 828155 765239 788
Trade Debtors Trade Receivables  708 802852 340889 549783 449659 220858 071967 017805 831
Useful Life Intangible Assets Years         3
Useful Life Property Plant Equipment Years         2
Work In Progress        25 78596 136
Bank Borrowings172 016148 331        
Bank Borrowings Overdrafts Secured-46 368-151 004-272 418       
Creditors Due After One Year  142 776       
Creditors Due Within One Year817 188947 9751 256 439       
Difference Between Accumulated Depreciation Amortisation Capital Allowances47 18147 20073 200       
Number Shares Allotted100100100       
Share Capital Allotted Called Up Paid-100-100-100       
Stocks Raw Materials Consumables395 794702 277893 593       
Tangible Fixed Assets Cost Or Valuation701 518852 0961 099 886       
Tangible Fixed Assets Depreciation442 178524 642605 259       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from 2023-07-31 to 2023-06-30
filed on: 28th, July 2023
Free Download (1 page)

Company search

Advertisements