J B Loughlin (contractors) Limited CHORLEY


Founded in 1995, J B Loughlin (contractors), classified under reg no. 03115707 is an active company. Currently registered at Builders Yard Rear Of 23-25 PR6 0HW, Chorley the company has been in the business for twenty nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since January 24, 1996 J B Loughlin (contractors) Limited is no longer carrying the name Currentgrade.

There is a single director in the company at the moment - Andrew L., appointed on 1 January 1996. In addition, a secretary was appointed - Jean L., appointed on 17 December 2004. At present 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.

J B Loughlin (contractors) Limited Address / Contact

Office Address Builders Yard Rear Of 23-25
Office Address2 Railway Rd
Town Chorley
Post code PR6 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115707
Date of Incorporation Thu, 19th Oct 1995
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Jean L.

Position: Secretary

Appointed: 17 December 2004

Andrew L.

Position: Director

Appointed: 01 January 1996

John L.

Position: Secretary

Appointed: 31 July 1999

Resigned: 17 December 2004

Joanne J.

Position: Director

Appointed: 01 January 1996

Resigned: 31 July 1999

David L.

Position: Director

Appointed: 01 January 1996

Resigned: 31 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1995

Resigned: 19 October 1995

Nicholas L.

Position: Director

Appointed: 19 October 1995

Resigned: 31 July 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 October 1995

Resigned: 19 October 1995

Jean L.

Position: Director

Appointed: 19 October 1995

Resigned: 31 July 1999

Jean L.

Position: Secretary

Appointed: 19 October 1995

Resigned: 31 July 1999

John L.

Position: Director

Appointed: 19 October 1995

Resigned: 17 December 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Andrew L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew L.

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

Company previous names

Currentgrade January 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth351 324573 275529 950      
Balance Sheet
Cash Bank In Hand186 206397 68816 409      
Cash Bank On Hand  16 409 182 0964 61811 944260 5397 032
Current Assets629 082775 153909 327931 6451 181 4831 044 8051 181 3421 239 7511 166 786
Debtors156 77658 17318 90292 03238 70032 11020 1519 72346 639
Net Assets Liabilities  529 150497 185567 280400 517335 441450 755440 610
Net Assets Liabilities Including Pension Asset Liability351 324573 275529 950      
Other Debtors  30334 23730 73529 686   
Property Plant Equipment  119 490112 303107 68998 66390 97784 57999 408
Stocks Inventory286 100319 292874 016      
Tangible Fixed Assets121 066130 709119 490      
Total Inventories  874 016839 613960 6871 008 0771 149 247969 4891 113 115
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve350 324572 275528 950      
Shareholder Funds351 324573 275529 950      
Other
Accumulated Depreciation Impairment Property Plant Equipment  71 02583 21291 480100 814108 500114 898116 098
Average Number Employees During Period   543333
Bank Borrowings 17 43330 591224 877385 028536 594818 253687 729431 488
Bank Borrowings Overdrafts 27 10330 591203 378369 676454 583724 962580 206341 341
Bank Borrowings Secured  335 028      
Bank Overdrafts 9 670       
Creditors  304 437206 524371 155518 372797 465666 435417 479
Creditors Due After One Year157 669139 973304 437      
Creditors Due Within One Year231 912181 441185 501      
Debtors Due Within One Year 58 17318 902      
Deferred Tax Liability 1 930-2 244      
Difference Between Accumulated Depreciation Amortisation Capital Allowances 9 24311 173      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 161   10 750
Disposals Property Plant Equipment    4 000   12 500
Dividends Paid   20 000     
Finance Lease Liabilities Present Value Total   3 1461 4791 479  6 778
Increase Decrease In Property Plant Equipment   5 000    16 995
Increase From Depreciation Charge For Year Property Plant Equipment   12 18711 4299 3347 6876 39811 950
Long-term Borrowings Book Value 70 242168 322      
Net Current Assets Liabilities397 170593 712723 026596 193837 837825 6561 046 2171 035 999765 204
Number Shares Allotted 1 0001 000      
Number Shares Issued Fully Paid   1 000     
Other Creditors  97 208143 993134 655164 709   
Other Creditors Due Within One Year 47 05996 208      
Other Taxation Social Security Payable  2 7769022 7811 0871 5255 3996 932
Par Value Share 111     
Profit Loss   -11 965     
Property Plant Equipment Gross Cost  190 515195 515199 169199 477199 477199 477215 506
Provisions Additional Amounts Provided  -2 244      
Provisions For Liabilities Balance Sheet Subtotal  8 9294 7877 0915 4304 2873 3886 523
Provisions For Liabilities Charges9 24311 1738 929      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 25 092830      
Tangible Fixed Assets Cost Or Valuation164 593189 685190 515      
Tangible Fixed Assets Depreciation43 52758 97671 025      
Tangible Fixed Assets Depreciation Charged In Period 15 4497 799      
Taxation Social Security Due Within One Year 58 3372 976      
Total Additions Including From Business Combinations Property Plant Equipment   5 0007 654308  28 529
Total Assets Less Current Liabilities518 236724 421842 516708 496945 526924 3191 137 1931 120 578864 612
Total Borrowings   229 690388 174538 073818 253687 729442 037
Trade Creditors Trade Payables  55 726129 055169 19128 33528 24465 235128 557
Trade Creditors Within One Year 48 94255 726      
Trade Debtors Trade Receivables  18 59957 7957 9652 42410 7825 85427 016
Work In Progress 319 292874 016839 613960 6871 008 0771 149 247969 4891 113 115
Accrued Liabilities     3 5003 5003 8383 500
Corporation Tax Payable     4 958 10 576 
Corporation Tax Recoverable     19 577   
Prepayments     1 7641 8971 4141 095
Recoverable Value-added Tax     8 3457 4722 45518 528

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements