Jc Kitchens (sudbury) Limited ESSEX


Founded in 2005, Jc Kitchens (sudbury), classified under reg no. 05325594 is an active company. Currently registered at 3 Manor Road CO3 3LU, Essex the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 7th December 2017 Jc Kitchens (sudbury) Limited is no longer carrying the name Hsl Finance.

Currently there are 2 directors in the the company, namely Elizabeth B. and Simon B.. In addition one secretary - Melanie B. - is with the firm. As of 26 April 2024, there were 2 ex directors - Andrew S., Jonathan M. and others listed below. There were no ex secretaries.

Jc Kitchens (sudbury) Limited Address / Contact

Office Address 3 Manor Road
Office Address2 Colchester
Town Essex
Post code CO3 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05325594
Date of Incorporation Thu, 6th Jan 2005
Industry Joinery installation
Industry Manufacture of kitchen furniture
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 21 August 2023

Melanie B.

Position: Secretary

Appointed: 06 January 2005

Simon B.

Position: Director

Appointed: 06 January 2005

Andrew S.

Position: Director

Appointed: 16 February 2010

Resigned: 19 April 2013

Jonathan M.

Position: Director

Appointed: 04 April 2007

Resigned: 02 February 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2005

Resigned: 06 January 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 January 2005

Resigned: 06 January 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Simon B. This PSC and has 75,01-100% shares.

Simon B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hsl Finance December 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Cash Bank On Hand  42518 06632 512240 14978 03876 234
Current Assets  157 428226 435292 202613 699416 994422 976
Debtors  145 632204 450213 365314 258266 126237 213
Net Assets Liabilities  74 686166 611148 363355 396349 559342 138
Other Debtors  2 250595 6206 786 7 814
Property Plant Equipment  73 33168 85270 62067 75291 40383 226
Total Inventories  11 3713 91946 32559 29272 830109 529
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Accrued Liabilities  2 4002 873102 9002 4002 4004 900
Accumulated Amortisation Impairment Intangible Assets  29 16764 16499 156134 148169 140204 132
Accumulated Depreciation Impairment Property Plant Equipment  2 7045 5679 10411 97220 60929 265
Amounts Owed By Associates   110 000    
Average Number Employees During Period  455988
Corporation Tax Payable  23 20053 3253 62057 5109 85017 050
Creditors  473 431410 302459 653535 867324 798296 182
Disposals Property Plant Equipment   1 616    
Dividends Paid   4 0004 0004 00040 00040 000
Fixed Assets  394 164354 688321 464283 604272 263229 094
Increase From Amortisation Charge For Year Intangible Assets   34 99734 99234 99234 99234 992
Increase From Depreciation Charge For Year Property Plant Equipment   2 8633 5372 8688 6378 656
Intangible Assets  320 833285 836250 844215 852180 860145 868
Intangible Assets Gross Cost  350 000350 000350 000350 000350 000 
Net Current Assets Liabilities  -316 003-183 867-167 45177 83292 196126 794
Number Shares Issued Fully Paid   100100100100100
Other Creditors  413 010326 084160 57073 98725 44048 624
Par Value Share 1 11111
Payments To Related Parties   350 000100 500150 000125 000 
Prepayments  9 0269 11410 2113 7557 9315 308
Profit Loss   95 925-14 248211 03334 16332 579
Property Plant Equipment Gross Cost  76 03574 41979 72479 724112 012112 491
Provisions For Liabilities Balance Sheet Subtotal  3 4754 2105 6506 04014 90013 750
Total Assets Less Current Liabilities  78 161170 821154 013361 436364 459355 888
Trade Creditors Trade Payables  34 82128 02067 56374 97067 78254 640
Trade Debtors Trade Receivables  134 35685 277197 534303 717258 195224 091
Balances Amounts Owed To Related Parties    125 000327 000  
Income From Related Parties     100 500  
Other Taxation Social Security Payable      10 358 
Total Additions Including From Business Combinations Property Plant Equipment    5 305 32 288479
Called Up Share Capital Not Paid Not Expressed As Current Asset11      
Number Shares Allotted 1      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements