J C Leisure Solutions (UK) Limited WITHAM


J C Leisure Solutions (UK) started in year 2014 as Private Limited Company with registration number 08939570. The J C Leisure Solutions (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Witham at Unit 3g. Postal code: CM8 3UW.

The company has 5 directors, namely Alan L., Jacqueline L. and Natalie L. and others. Of them, Alan L., Jacqueline L., Natalie L., Nicole O., Rhea L. have been with the company the longest, being appointed on 14 March 2014. As of 16 June 2024, there were 3 ex directors - Martin T., Graham B. and others listed below. There were no ex secretaries.

J C Leisure Solutions (UK) Limited Address / Contact

Office Address Unit 3g
Office Address2 Moss Road
Town Witham
Post code CM8 3UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08939570
Date of Incorporation Fri, 14th Mar 2014
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Alan L.

Position: Director

Appointed: 14 March 2014

Jacqueline L.

Position: Director

Appointed: 14 March 2014

Natalie L.

Position: Director

Appointed: 14 March 2014

Nicole O.

Position: Director

Appointed: 14 March 2014

Rhea L.

Position: Director

Appointed: 14 March 2014

Martin T.

Position: Director

Appointed: 31 July 2018

Resigned: 08 October 2020

Graham B.

Position: Director

Appointed: 31 July 2018

Resigned: 08 October 2019

Jamie B.

Position: Director

Appointed: 14 March 2014

Resigned: 16 June 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Alan L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jamie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jamie B.

Notified on 6 April 2016
Ceased on 9 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 898168 642       
Balance Sheet
Cash Bank In Hand460 059       
Cash Bank On Hand 60 059484843 224    
Current Assets725 734539 569685 320567 386683 019842 185757 6861 165 7001 004 791
Debtors615 730373 510583 272470 338529 795746 185679 6861 093 700909 791
Net Assets Liabilities 168 642149 29589 1244 217-115 0065 58322 60122 767
Net Assets Liabilities Including Pension Asset Liability109 898168 642       
Other Debtors 12 46511 35714 62868 597265 165344 722263 966172 690
Property Plant Equipment 135 917140 287134 126146 745100 91766 573196 908148 553
Stocks Inventory110 000106 000       
Tangible Fixed Assets140 488135 917       
Total Inventories 106 000102 00097 000110 00096 00078 00072 00095 000
Reserves/Capital
Called Up Share Capital190190       
Profit Loss Account Reserve109 708168 452       
Shareholder Funds109 898168 642       
Other
Amount Specific Advance Or Credit Directors  3 3303 3309 99344 85344 85326 46812 168
Amount Specific Advance Or Credit Made In Period Directors   3 33024 99034 86031 0004 0002 000
Amount Specific Advance Or Credit Repaid In Period Directors   1 00011 667700 22 38514 300
Accumulated Depreciation Impairment Property Plant Equipment 55 35647 506109 951103 972110 567113 69692 45896 359
Average Number Employees During Period  28292828242630
Bank Borrowings Overdrafts 8 79685 092139 694 142 127148 38188 32232 771
Bank Overdrafts   139 694 14 77634 43631 41537 806
Creditors 30 09236 39936 13455 621166 926157 636208 615114 355
Creditors Due After One Year38 91130 092       
Creditors Due Within One Year698 963456 802       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 98130 75346 89528 25320 90437 57847 621
Disposals Property Plant Equipment  13 95048 25044 98541 51031 21564 54061 449
Finance Lease Liabilities Present Value Total 30 09236 39936 13455 62124 7999 255120 29381 584
Fixed Assets140 538135 967140 337134 176146 795100 96766 623196 958148 603
Increase Decrease In Property Plant Equipment  60 56046 49581 615  210 78716 995
Increase From Depreciation Charge For Year Property Plant Equipment  26 33033 74140 91634 84824 03342 92351 522
Investments Fixed Assets505050505050505050
Net Current Assets Liabilities26 77182 76770 35715 082-59 457-47 047108 59671 25817 519
Number Shares Allotted9090       
Other Creditors 83 35572 52560 45257 13865 37645 76524 09824 922
Other Investments Other Than Loans 5050505050505050
Other Taxation Social Security Payable 193 142204 680200 270170 219184 764227 803134 749216 735
Par Value Share11       
Property Plant Equipment Gross Cost 208 713239 282167 035250 717211 484180 269210 787244 912
Provisions For Liabilities Balance Sheet Subtotal 20 00025 00024 00027 5002 00012 00037 00029 000
Provisions For Liabilities Charges18 50020 000       
Secured Debts80 10680 424       
Share Capital Allotted Called Up Paid9090       
Tangible Fixed Assets Additions180 51261 796       
Tangible Fixed Assets Cost Or Valuation180 512208 713       
Tangible Fixed Assets Depreciation40 02472 796       
Tangible Fixed Assets Depreciation Charged In Period40 02444 565       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 793       
Tangible Fixed Assets Disposals 33 595       
Total Additions Including From Business Combinations Property Plant Equipment  60 56053 04581 6152 277 210 78716 995
Total Assets Less Current Liabilities167 309218 734210 694149 25887 33853 920175 219268 216166 122
Total Borrowings  78 901213 782355 415578 065380 337775 347667 178
Trade Creditors Trade Payables 121 177210 164113 934467 153554 117261 902802 265600 196
Trade Debtors Trade Receivables 361 045571 915455 710461 198481 020334 964829 734737 101
Bank Borrowings     181 505207 808141 69988 322

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-14
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements