J H Willis Limited


J H Willis started in year 1979 as Private Limited Company with registration number 01443876. The J H Willis company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in at Gresford Bank. Postal code: LL12 8UT.

The firm has 2 directors, namely Robert W., Lindsay B.. Of them, Lindsay B. has been with the company the longest, being appointed on 8 September 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LL12 8UT postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0093167 . It is located at Gresford Bank, Vicarage Lane, Wrexham with a total of 44 carsand 65 trailers.

J H Willis Limited Address / Contact

Office Address Gresford Bank
Office Address2 Wrexham
Town
Post code LL12 8UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01443876
Date of Incorporation Wed, 15th Aug 1979
Industry Freight transport by road
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Robert W.

Position: Director

Resigned:

Lindsay B.

Position: Director

Appointed: 08 September 2003

Natalie J.

Position: Director

Appointed: 05 November 2019

Resigned: 22 January 2022

Steven P.

Position: Director

Appointed: 03 October 2009

Resigned: 11 May 2012

Ruth W.

Position: Director

Appointed: 02 November 1992

Resigned: 27 October 2008

Ruth W.

Position: Secretary

Appointed: 02 November 1992

Resigned: 20 June 2016

John W.

Position: Director

Appointed: 29 June 1991

Resigned: 02 November 1992

Robert W.

Position: Secretary

Appointed: 29 June 1991

Resigned: 20 June 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Robert W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lindsay B. This PSC has significiant influence or control over the company,. Moving on, there is Ruth W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

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

Lindsay B.

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

Ruth W.

Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand355 254334 372458 101625 743626 567510 324413 088476 205
Current Assets1 228 2271 162 2921 389 3121 511 7891 497 1221 671 5861 399 5281 413 913
Debtors822 074774 166891 852826 262811 5011 084 323943 264892 586
Net Assets Liabilities1 478 5041 537 0671 637 6201 557 8081 267 3401 151 990813 456750 247
Other Debtors14 0765 4994 5411 46537211 430 37 664
Property Plant Equipment971 596997 8791 024 8391 089 071810 455548 320573 816538 145
Total Inventories50 89953 75439 35959 78459 05476 93943 176 
Other
Accrued Liabilities Deferred Income41 66929 59627 95632 52022 67484 18149 55919 664
Accumulated Depreciation Impairment Property Plant Equipment3 480 3493 755 2483 883 3704 125 4934 476 7794 074 1414 117 5584 218 529
Additions Other Than Through Business Combinations Property Plant Equipment 435 902367 511457 40477 57150 479293 812210 200
Average Number Employees During Period   7474776761
Bank Borrowings Overdrafts     47 50037 50027 500
Corporation Tax Payable4806816     
Creditors672 601571 252700 88275 16735 81447 500117 889135 671
Finance Lease Liabilities Present Value Total   39 35339 35335 81459 857140 232
Future Minimum Lease Payments Under Non-cancellable Operating Leases    288 085380 625217 628112 893
Increase From Depreciation Charge For Year Property Plant Equipment 274 899335 425348 550356 186273 001253 449245 872
Net Current Assets Liabilities555 626591 040688 430596 844492 398635 917357 529347 773
Other Creditors34 62863 414128 52975 16735 814181 06880 389108 171
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  207 303106 4274 900675 639210 033144 900
Other Disposals Property Plant Equipment 134 719212 430151 0504 900715 252224 900144 900
Other Taxation Social Security Payable150 538142 446149 778210 790124 121182 74455 02045 965
Par Value Share 11     
Prepayments Accrued Income97 698101 509100 710117 201162 715498 14891 82983 637
Property Plant Equipment Gross Cost4 451 9444 753 1284 908 2095 214 5645 287 2344 622 4624 691 3744 756 674
Provisions For Liabilities Balance Sheet Subtotal48 71851 85275 64952 940-301-15 253  
Total Assets Less Current Liabilities1 527 2221 588 9191 713 2691 685 9151 302 8531 184 237931 345885 918
Trade Creditors Trade Payables445 286335 728394 603497 167615 908549 362709 680627 410
Trade Debtors Trade Receivables710 300667 158786 601707 596648 414574 745851 435771 285

Transport Operator Data

Gresford Bank
Address Vicarage Lane , Gresford
City Wrexham
Post code LL12 8UT
Vehicles 44
Trailers 65

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements