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

J I F S Engineering Limited AXMINSTER


J I F S Engineering started in year 2014 as Private Limited Company with registration number 08877843. The J I F S Engineering company has been functioning successfully for ten years now and its status is active. The firm's office is based in Axminster at Timberly. Postal code: EX13 5AD.

At present there are 2 directors in the the company, namely Fiona L. and Steven L.. In addition one secretary - Fiona L. - is with the firm. As of 16 April 2024, our data shows no information about any ex officers on these positions.

J I F S Engineering Limited Address / Contact

Office Address Timberly
Office Address2 South Street
Town Axminster
Post code EX13 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08877843
Date of Incorporation Wed, 5th Feb 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (290 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Fiona L.

Position: Director

Appointed: 20 June 2019

Fiona L.

Position: Secretary

Appointed: 05 February 2014

Steven L.

Position: Director

Appointed: 05 February 2014

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Steven L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth25 353       
Balance Sheet
Cash Bank On Hand 3 4496383 57414 95820 30713 6462 817
Current Assets30 72377 63313 5499 35529 32040 15817 26432 891
Debtors30 45374 18412 9115 78114 36219 8513 61830 074
Net Assets Liabilities 59 2788 91516216 943-5 327-8 14810 333
Other Debtors 68 38412 9112 3794 64219 851 22 136
Property Plant Equipment 79559610 87910 78910 5237 8935 920
Cash Bank In Hand270       
Net Assets Liabilities Including Pension Asset Liability25 353       
Tangible Fixed Assets1 025       
Reserves/Capital
Called Up Share Capital110       
Profit Loss Account Reserve25 243       
Shareholder Funds25 353       
Other
Accrued Liabilities Deferred Income 1 2929521 0001 2261 2851 6001 777
Accumulated Depreciation Impairment Property Plant Equipment 1 2111 4105 0367 69111 19813 82815 801
Average Number Employees During Period 1112211
Bank Borrowings Overdrafts     50 0004 8134 813
Creditors 18 9915 11717 86321 11654 00914 04514 406
Depreciation Rate Used For Property Plant Equipment  25 25252525
Fixed Assets1 02579559610 87910 78910 5237 8935 920
Increase From Depreciation Charge For Year Property Plant Equipment  199 2 6553 5072 6301 973
Net Current Assets Liabilities24 53358 6428 432-8 5088 204-13 8513 21918 485
Property Plant Equipment Gross Cost  2 00615 91518 48021 72121 72121 721
Provisions For Liabilities Balance Sheet Subtotal 1591132 2092 0501 9991 5001 125
Total Additions Including From Business Combinations Property Plant Equipment     3 241  
Total Assets Less Current Liabilities25 55859 4379 0282 37118 993-3 32811 11224 405
Trade Creditors Trade Payables    145   
Trade Debtors Trade Receivables 5 800 3 4029 720 3 6187 938
Advances Credits Directors 67 94912 47616 85413 29116 5332 07222 136
Advances Credits Made In Period Directors 74 601 29 37421 89383 33433 424 
Advances Credits Repaid In Period Directors 32 000 58 70418 33053 51052 029 
Creditors Due Within One Year6 190       
Provisions For Liabilities Charges205       
Tangible Fixed Assets Additions1 447       
Tangible Fixed Assets Cost Or Valuation1 447       
Tangible Fixed Assets Depreciation422       
Tangible Fixed Assets Depreciation Charged In Period422       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, June 2023
Free Download (9 pages)

Company search

Advertisements