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

J & K Sheetmetal Limited CANTERBURY


J & K Sheetmetal started in year 2003 as Private Limited Company with registration number 04703544. The J & K Sheetmetal company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Canterbury at Westgate House. Postal code: CT2 8AE. Since Friday 16th May 2003 J & K Sheetmetal Limited is no longer carrying the name Larchfield Resources.

Currently there are 3 directors in the the company, namely Julia D., John E. and Graham D.. In addition one secretary - Julia D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joyce D. who worked with the the company until 3 June 2013.

J & K Sheetmetal Limited Address / Contact

Office Address Westgate House
Office Address2 87 St Dunstans Street
Town Canterbury
Post code CT2 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04703544
Date of Incorporation Wed, 19th Mar 2003
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Julia D.

Position: Director

Appointed: 05 April 2019

Julia D.

Position: Secretary

Appointed: 20 March 2019

John E.

Position: Director

Appointed: 06 January 2014

Graham D.

Position: Director

Appointed: 30 April 2003

Spain Brothers & Co Limited

Position: Corporate Secretary

Appointed: 03 June 2013

Resigned: 20 March 2019

Joyce D.

Position: Director

Appointed: 30 April 2003

Resigned: 20 March 2019

Kenneth D.

Position: Director

Appointed: 30 April 2003

Resigned: 20 March 2019

Joyce D.

Position: Secretary

Appointed: 30 April 2003

Resigned: 03 June 2013

Dorothy G.

Position: Nominee Secretary

Appointed: 19 March 2003

Resigned: 30 April 2003

Lesley G.

Position: Nominee Director

Appointed: 19 March 2003

Resigned: 30 April 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Graham D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Larchfield Resources May 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302020-05-312021-05-312022-05-312023-05-31
Net Worth419 875501 596638 985       
Balance Sheet
Cash Bank In Hand627 937551 483507 851       
Cash Bank On Hand   198 96233 97553 09699 20154 0702634
Current Assets1 225 214964 239964 634536 813535 578440 005258 508335 726432 256267 832
Debtors487 277377 756356 783214 851406 683358 909143 307265 656406 993249 828
Net Assets Liabilities   364 652297 265245 631289 012194 281119 09848 865
Net Assets Liabilities Including Pension Asset Liability419 875501 596638 985       
Other Debtors     1 3957 4876 9786 4586 688
Property Plant Equipment   369 394327 334663 802832 722777 282761 473 
Stocks Inventory110 00035 000100 000       
Tangible Fixed Assets389 175349 479412 834       
Total Inventories   123 00094 92028 00016 00016 00025 00018 000
Reserves/Capital
Called Up Share Capital120121121       
Profit Loss Account Reserve419 755501 475638 864       
Shareholder Funds419 875501 596638 985       
Other
Accrued Liabilities Deferred Income     4 0006 0006 0006 0007 000
Accumulated Depreciation Impairment Property Plant Equipment   404 811465 337518 421600 852646 985710 47943 534
Average Number Employees During Period   24242423191919
Bank Borrowings     308 622284 100415 986390 634344 906
Bank Borrowings Overdrafts     16 580193 252245 752199 784219 633
Bank Overdrafts       54 645155 713172 283
Corporation Tax Payable     30 08432 13716 42234619 833
Creditors   17 987220 000512 629533 803629 369603 811496 074
Creditors Due After One Year110 48979 65548 821       
Creditors Due Within One Year622 939664 422608 448       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 2875 34420 113  
Disposals Property Plant Equipment     5 0459 65023 050  
Dividends Paid     144 019221 664131 627162 044164 444
Finance Lease Liabilities Present Value Total    17 987 71 28017 82022 00932 518
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 6765 0455 5495 5495 15922 000
Increase Decrease In Property Plant Equipment      99 000 28 438 
Increase From Depreciation Charge For Year Property Plant Equipment    60 52654 37187 77566 24663 49457 642
Net Current Assets Liabilities602 275299 817356 18686 015254 157150 38668 720114 46135 404-85 638
Number Shares Allotted 11       
Number Shares Issued Fully Paid     11   
Other Creditors       743743743
Other Taxation Social Security Payable     11 8298 6177 1197 2536 805
Par Value Share 11  11   
Prepayments Accrued Income     10 59814 95816 12926 46025 342
Profit Loss     92 385265 04536 89586 86194 211
Property Plant Equipment Gross Cost   774 205792 6711 182 2231 433 5741 424 2671 471 952936 012
Provisions For Liabilities Balance Sheet Subtotal   72 77064 22655 92878 62768 09373 96886 136
Provisions For Liabilities Charges461 08668 04581 214       
Raw Materials     26 5007 3007 30010 00010 000
Secured Debts141 323110 48979 655       
Share Capital Allotted Called Up Paid2011       
Tangible Fixed Assets Additions 24 794145 168       
Tangible Fixed Assets Cost Or Valuation722 046746 840772 208       
Tangible Fixed Assets Depreciation332 871397 361359 374       
Tangible Fixed Assets Depreciation Charged In Period 64 49060 309       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  98 296       
Tangible Fixed Assets Disposals  119 800       
Total Additions Including From Business Combinations Property Plant Equipment    18 466394 597261 00113 74347 68512 882
Total Assets Less Current Liabilities991 450649 296769 020455 409581 491814 188901 442891 743796 877631 075
Total Borrowings    17 987308 622373 200541 911622 883571 716
Trade Creditors Trade Payables     156 41555 39856 299101 56745 670
Trade Debtors Trade Receivables     346 916120 862242 549374 075217 798
Work In Progress     1 5008 7008 70015 0008 000
Advances Credits Directors19 537         
Advances Credits Made In Period Directors19 537         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, February 2024
Free Download (13 pages)

Company search

Advertisements