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

J. Enright & Co. Limited


J. Enright & started in year 1960 as Private Limited Company with registration number 00668095. The J. Enright & company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in at Acre House 11-15 William Road. Postal code: NW1 3ER.

There is a single director in the firm at the moment - Richard E., appointed on 19 September 2017. In addition, a secretary was appointed - Julie E., appointed on 18 October 1992. As of 14 May 2024, there was 1 ex director - Jan E.. There were no ex secretaries.

J. Enright & Co. Limited Address / Contact

Office Address Acre House 11-15 William Road
Office Address2 London
Town
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00668095
Date of Incorporation Fri, 19th Aug 1960
Industry Preparation and spinning of textile fibres
End of financial Year 30th June
Company age 64 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Richard E.

Position: Director

Appointed: 19 September 2017

Julie E.

Position: Secretary

Appointed: 18 October 1992

Jan E.

Position: Director

Resigned: 19 September 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Richard E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Julie E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jan E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard E.

Notified on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie E.

Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Jan E.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand411 721411 854414 493412 686411 302411 277
Current Assets412 200412 203414 568412 761411 377411 277
Debtors479349757575 
Other Debtors130 757575 
Other
Accrued Liabilities Deferred Income1 8282 7422 606364364650
Corporation Tax Recoverable349349    
Creditors243 560244 474246 979244 737244 737245 023
Net Current Assets Liabilities168 640167 729167 589168 024166 640166 254
Number Shares Issued Fully Paid 22   
Other Creditors46 464241 732244 373244 373244 373244 373
Par Value Share 11   
Trade Creditors Trade Payables195 268195 268    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 18th, October 2023
Free Download (6 pages)

Company search

Advertisements