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

I.g.jukes & Co.limited WORCESTERSHIRE


Founded in 1963, I.g.jukes &, classified under reg no. 00785800 is an active company. Currently registered at 63 Broad Street B61 8LL, Worcestershire the company has been in the business for sixty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely James G., Arran W. and Richard G.. In addition one secretary - Angela G. - is with the company. As of 10 May 2024, there were 3 ex directors - Angela G., Irene G. and others listed below. There were no ex secretaries.

I.g.jukes & Co.limited Address / Contact

Office Address 63 Broad Street
Office Address2 Bromsgrove
Town Worcestershire
Post code B61 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00785800
Date of Incorporation Mon, 23rd Dec 1963
Industry Activities of insurance agents and brokers
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

James G.

Position: Director

Appointed: 01 January 2020

Arran W.

Position: Director

Appointed: 28 February 1994

Angela G.

Position: Secretary

Appointed: 22 October 1991

Richard G.

Position: Director

Appointed: 30 June 1991

Angela G.

Position: Director

Appointed: 22 October 1991

Resigned: 01 January 2020

Irene G.

Position: Director

Appointed: 30 June 1991

Resigned: 22 October 1991

Kenneth G.

Position: Director

Appointed: 30 June 1991

Resigned: 22 October 1991

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Jn Godsall & Co Limited from Stourbridge. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard E. This PSC and has 75,01-100% voting rights.

Jn Godsall & Co Limited

4 Lawn Street, Stourbridge, West Midlands, DY8 3UQ

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12269062
Notified on 28 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard E.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth272 966259 725      
Balance Sheet
Cash Bank On Hand 386 842487 142567 655695 445827 684887 756471 634
Current Assets680 747602 017751 064822 285952 4861 067 2021 235 226843 627
Debtors196 512215 175263 922254 630257 041239 518347 470371 993
Net Assets Liabilities 259 725332 985464 153593 122687 409788 431497 932
Other Debtors 25 71521 22021 31833 84024 94526 46414 481
Property Plant Equipment 18 53614 77411 81217 98214 02910 52214 549
Cash Bank In Hand484 235386 842      
Tangible Fixed Assets23 15218 536      
Reserves/Capital
Called Up Share Capital1 1111 111      
Profit Loss Account Reserve254 355241 114      
Shareholder Funds272 966259 725      
Other
Accumulated Amortisation Impairment Intangible Assets 131 083131 083131 083131 083131 083131 083181 083
Accumulated Depreciation Impairment Property Plant Equipment 86 06090 98494 922100 91828 05931 56636 416
Additions Other Than Through Business Combinations Property Plant Equipment     3 497 8 877
Amounts Owed By Related Parties 7 2377 2377 2377 2377 2377 2379 260
Average Number Employees During Period    11131314
Corporation Tax Payable 47 72847 21048 00550 49662 85655 11071 823
Creditors 361 059433 914371 524377 717394 780458 941511 103
Dividends Paid 202 200118 97268 45090 950166 150130 100551 269
Fixed Assets26 77522 15918 39715 43521 60517 65214 145168 172
Increase From Amortisation Charge For Year Intangible Assets       50 000
Increase From Depreciation Charge For Year Property Plant Equipment  4 9243 9385 9964 6773 5074 850
Intangible Assets       150 000
Intangible Assets Gross Cost 131 083131 083131 083131 083131 083131 083331 083
Investments Fixed Assets3 6233 6233 6233 6233 6233 6233 6233 623
Net Current Assets Liabilities250 437240 958317 150450 761574 769672 422776 285332 524
Number Shares Issued Fully Paid  111111111111111111
Other Creditors 8 7557 8146 0164 4648 5738 5398 186
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     77 536  
Other Disposals Property Plant Equipment     80 309  
Other Investments Other Than Loans    3 6233 6233 6233 623
Other Taxation Social Security Payable 4 6694 5143 3035 0016 5625 5236 309
Par Value Share 1111111
Profit Loss 188 959192 232199 618219 919260 437231 122260 770
Property Plant Equipment Gross Cost 104 596105 758106 734118 90042 08842 08850 965
Provisions For Liabilities Balance Sheet Subtotal 3 3922 5622 0433 2522 6651 9992 764
Total Additions Including From Business Combinations Property Plant Equipment  1 16297612 166   
Total Assets Less Current Liabilities277 212263 117335 547466 196596 374690 074790 430500 696
Trade Creditors Trade Payables 299 907374 376314 200317 756316 789389 769424 785
Trade Debtors Trade Receivables 182 223235 465226 075215 964207 336313 769348 252
Creditors Due Within One Year430 310361 059      
Intangible Fixed Assets Aggregate Amortisation Impairment131 083131 083      
Intangible Fixed Assets Cost Or Valuation131 083131 083      
Number Shares Allotted 111      
Provisions For Liabilities Charges4 2463 392      
Share Capital Allotted Called Up Paid111111      
Share Premium Account17 50017 500      
Tangible Fixed Assets Additions 1 562      
Tangible Fixed Assets Cost Or Valuation103 034104 596      
Tangible Fixed Assets Depreciation79 88286 060      
Tangible Fixed Assets Depreciation Charged In Period 6 178      

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 25th, April 2023
Free Download (14 pages)

Company search

Advertisements