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

J & J Coil Slitting Limited WEST MIDLANDS


Founded in 2001, J & J Coil Slitting, classified under reg no. 04287641 is an active company. Currently registered at 217 Sams Lane B70 7EX, West Midlands the company has been in the business for 23 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Antony B., John H. and Ian Y.. In addition one secretary - John H. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

J & J Coil Slitting Limited Address / Contact

Office Address 217 Sams Lane
Office Address2 West Bromwich
Town West Midlands
Post code B70 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287641
Date of Incorporation Fri, 14th Sep 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Antony B.

Position: Director

Appointed: 20 August 2003

John H.

Position: Director

Appointed: 14 September 2001

John H.

Position: Secretary

Appointed: 14 September 2001

Ian Y.

Position: Director

Appointed: 14 September 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2001

Resigned: 14 September 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 2001

Resigned: 14 September 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Jack H. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Jack H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand 12 1143 021 
Current Assets52 49064 17053 00245 909
Debtors37 49037 05634 98130 909
Net Assets Liabilities50 36250 343  
Property Plant Equipment23 42017 89213 69711 599
Total Inventories15 00015 00015 00015 000
Other
Advances Credits Directors    
Amount Specific Advance Or Credit Directors4 3307 305234192
Amount Specific Advance Or Credit Made In Period Directors  7 0715 000
Amount Specific Advance Or Credit Repaid In Period Directors4 35711 635 4 958
Accrued Liabilities Deferred Income 2 0501 0942 047
Accumulated Depreciation Impairment Property Plant Equipment24 22129 74933 94437 494
Average Number Employees During Period5555
Bank Borrowings Overdrafts   3 543
Bank Overdrafts2 665  3 543
Creditors5 48231 71921 23624 674
Finance Lease Liabilities Present Value Total 5 931360 
Increase From Depreciation Charge For Year Property Plant Equipment 5 5284 1953 550
Net Current Assets Liabilities32 42432 45131 76621 235
Number Shares Issued Fully Paid  67 50067 500
Other Creditors  8141 596
Other Taxation Social Security Payable 3 9954 6993 636
Par Value Share  11
Property Plant Equipment Gross Cost47 64147 64147 64149 093
Total Additions Including From Business Combinations Property Plant Equipment   1 452
Total Assets Less Current Liabilities55 84450 34345 46332 834
Total Borrowings13 5255 9313603 543
Trade Debtors Trade Receivables 37 05634 98130 909

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 16th, February 2023
Free Download (9 pages)

Company search

Advertisements