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

J. Dinning (jarrow) Limited NEWCASTLE UPON TYNE


J. Dinning (jarrow) started in year 2012 as Private Limited Company with registration number 08333598. The J. Dinning (jarrow) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 26 Sandringham Avenue. Postal code: NE12 8JX.

The firm has one director. Gillian M., appointed on 26 February 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Julie C., Barbara K. and others listed below. There were no ex secretaries.

J. Dinning (jarrow) Limited Address / Contact

Office Address 26 Sandringham Avenue
Town Newcastle Upon Tyne
Post code NE12 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08333598
Date of Incorporation Mon, 17th Dec 2012
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Gillian M.

Position: Director

Appointed: 26 February 2016

Julie C.

Position: Director

Appointed: 01 May 2013

Resigned: 26 February 2016

Barbara K.

Position: Director

Appointed: 17 December 2012

Resigned: 17 December 2012

William C.

Position: Director

Appointed: 17 December 2012

Resigned: 26 February 2016

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Gillian M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is G Mayes Ltd that put Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gillian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

G Mayes Ltd

26 Sandringham Avenue, Newcastle Upon Tyne, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 09813474
Notified on 21 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand41 10318 806112 6831 53254 59030 99691 8041 831
Current Assets501 988475 645428 022401 408473 800473 337426 243335 579
Debtors370 456260 511251 263343 993350 435379 094265 022271 848
Net Assets Liabilities233 550233 208199 102169 287181 900192 928169 723138 682
Other Debtors 21 67919 00424 36727 81340 18127 55727 808
Property Plant Equipment6 2544 9654 0352 6532 1371 7451 4301 176
Total Inventories90 42974 17864 07655 88368 77563 24769 417 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 2497 5388 5725 7716 2876 6796 9947 248
Additions Other Than Through Business Combinations Property Plant Equipment  104342    
Amounts Owed By Group Undertakings Participating Interests 110 100110 500     
Amounts Owed By Related Parties  110 500110 500110 400110 400110 400110 400
Average Number Employees During Period1010101011111112
Bank Borrowings Overdrafts   3 164    
Corporation Tax Payable 21 93212 01512 99323 15925 25641 26017 795
Corporation Tax Recoverable    1212  
Creditors273 651124 472232 188234 270293 631281 822282 383197 850
Depreciation Rate Used For Property Plant Equipment 2525     
Increase From Depreciation Charge For Year Property Plant Equipment 1 2891 034620516392315254
Net Current Assets Liabilities228 337229 023195 834167 138180 169191 515250 754137 729
Other Creditors 6 5707 1507 59058 85461 6115 9307 068
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 421    
Other Disposals Property Plant Equipment   4 525    
Other Taxation Social Security Payable 1 5371 3221 8114372 2201 776789
Property Plant Equipment Gross Cost 12 50312 6078 4248 4248 4248 424 
Provisions For Liabilities Balance Sheet Subtotal 780767504406332272223
Taxation Including Deferred Taxation Balance Sheet Subtotal1 041780      
Total Assets Less Current Liabilities234 591233 988199 869169 791182 306193 260252 184138 905
Trade Creditors Trade Payables 216 583211 701208 712211 181192 735233 417172 198
Trade Debtors Trade Receivables 250 882121 759209 126212 210228 501233 959133 640
Advances Credits Directors650850      
Advances Credits Made In Period Directors650       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements