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

G.j.n. Supplies Limited BRIERLEY HILL


G.j.n. Supplies started in year 1984 as Private Limited Company with registration number 01827871. The G.j.n. Supplies company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Brierley Hill at Meeting Lane. Postal code: DY5 3LB.

The firm has 3 directors, namely Ivan L., Simon C. and Jonathan W.. Of them, Jonathan W. has been with the company the longest, being appointed on 9 November 2005 and Ivan L. has been with the company for the least time - from 1 April 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Reginald B. who worked with the the firm until 23 February 2017.

This company operates within the DY2 7DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1059063 . It is located at Unit L1, Dudley Central Trading Estate, Dudley with a total of 2 cars.

G.j.n. Supplies Limited Address / Contact

Office Address Meeting Lane
Office Address2 Off Brettell Lane
Town Brierley Hill
Post code DY5 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827871
Date of Incorporation Tue, 26th Jun 1984
Industry Wholesale of waste and scrap
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Ivan L.

Position: Director

Appointed: 01 April 2021

Simon C.

Position: Director

Appointed: 02 May 2017

Jonathan W.

Position: Director

Appointed: 09 November 2005

Reginald B.

Position: Secretary

Appointed: 09 November 2005

Resigned: 23 February 2017

Reginald B.

Position: Director

Appointed: 09 November 2005

Resigned: 23 February 2017

Ann N.

Position: Director

Appointed: 31 December 1990

Resigned: 09 November 2005

George N.

Position: Director

Appointed: 31 December 1990

Resigned: 09 November 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Gjn Supplies Holdings Limited from Dudley, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gjn Supplies Holdings Limited

1 - 2 North Street, Dudley, West Midlands, DY2 7DT, England

Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth560 305556 928556 697537 517538 860551 995       
Balance Sheet
Cash Bank On Hand     29251 10810 40928 98728 34026 742138 363285 319
Current Assets1 192 7111 068 6041 106 0421 059 2661 076 0191 074 7481 226 2231 232 2441 326 3481 303 6862 529 8661 812 2051 793 748
Debtors1 068 356951 034981 068924 304940 505937 5511 002 6341 026 5851 112 1281 171 6842 143 5901 429 1841 274 633
Net Assets Liabilities     551 995443 962434 757420 796463 621747 0961 071 9521 194 853
Other Debtors     10 4517 38311 94510 7158 24016 45314 21911 910
Property Plant Equipment     148 644155 526547 603537 009522 624601 970596 451609 641
Total Inventories     136 905172 481195 250185 233103 662359 534244 658 
Cash Bank In Hand110966957109292       
Net Assets Liabilities Including Pension Asset Liability560 305556 928556 697537 517         
Stocks Inventory124 245117 474124 905134 905135 405136 905       
Tangible Fixed Assets185 371141 609152 070142 710132 882148 644       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve560 205556 828556 597537 417538 760524 502       
Shareholder Funds560 305556 928556 697537 517538 860551 995       
Other
Accumulated Depreciation Impairment Property Plant Equipment     177 537181 284202 005222 637242 489191 298219 504246 050
Additions Other Than Through Business Combinations Property Plant Equipment          111 98922 68746 889
Amounts Owed By Related Parties     391 299398 799398 799398 799398 799398 799238 299226 858
Amounts Owed To Group Undertakings     108108108108108108108108
Average Number Employees During Period        1212131212
Bank Borrowings Overdrafts     117 281342 852284 698267 953308 685275 966220 704197 735
Corporation Tax Payable     9 318    64 897119 97286 297
Corporation Tax Recoverable      6 171      
Creditors     671 290937 885284 698267 953308 685318 479220 704213 398
Fixed Assets185 469141 707152 168142 808132 980148 742155 624547 701537 107522 722602 068596 549609 739
Future Minimum Lease Payments Under Non-cancellable Operating Leases       12 88737 10223 74511 5602 890 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     27 393       
Increase From Depreciation Charge For Year Property Plant Equipment      7 79220 72120 63219 85227 13828 20629 492
Investments Fixed Assets98989898989898989898989898
Investments In Group Undertakings Participating Interests        9898989898
Net Current Assets Liabilities421 537425 585432 062418 641406 912403 458288 338171 754151 642249 584481 366714 717831 135
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     21 7784 02817 2369 0895 93942 513196 69915 663
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 046   78 329 2 946
Other Disposals Property Plant Equipment      6 99995 000  83 834 7 153
Other Taxation Social Security Payable     20 22116 24530 82235 19839 76482 04779 68871 946
Par Value Share 111111111111
Property Plant Equipment Gross Cost     326 181336 810749 608759 646765 113793 268815 955855 691
Provisions For Liabilities Balance Sheet Subtotal     205    17 85918 61032 623
Total Additions Including From Business Combinations Property Plant Equipment      17 627507 79810 0385 467   
Total Assets Less Current Liabilities607 006567 292584 230561 449539 892552 200443 962719 455688 749772 3061 083 4341 311 2661 440 874
Trade Creditors Trade Payables     502 584574 652577 014661 240602 9171 506 106683 503660 711
Trade Debtors Trade Receivables     535 801590 281615 841702 614764 6451 728 3381 176 6661 035 865
Accounting Period Subsidiary2 0112 0122 0132 014         
Creditors Due After One Year39 7625 62527 53322 521         
Creditors Due Within One Year771 174643 019673 980640 625669 107671 290       
Debtors Due After One Year-401 299-401 299-401 299-401 299         
Number Shares Allotted 100100100100100       
Provisions For Liabilities Charges6 9394 739 1 4111 032205       
Secured Debts68 402154 955166 983147 620         
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 9 65545 14410 6267 637440       
Tangible Fixed Assets Cost Or Valuation319 910286 100294 244304 870312 507326 181       
Tangible Fixed Assets Depreciation134 539144 491142 174162 160179 625177 537       
Tangible Fixed Assets Depreciation Charged In Period 23 87216 97819 98617 4654 477       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 92019 295          
Tangible Fixed Assets Disposals 43 46537 000          
Percentage Associate Held    100100       
Revaluation Reserve     27 393       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations     -14 159       
Tangible Fixed Assets Increase Decrease From Revaluations     13 234       

Transport Operator Data

Unit L1
Address Dudley Central Trading Estate , Shaw Road
City Dudley
Post code DY2 8QX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 7th, March 2023
Free Download (11 pages)

Company search

Advertisements