J Lewis (auto Electrical) Limited HERTFORDSHIRE


Founded in 2005, J Lewis (auto Electrical), classified under reg no. 05456426 is an active company. Currently registered at Unit 21 Impressa Park, Pindar EN11 0DL, Hertfordshire the company has been in the business for nineteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely Martyn K., Timothy K. and John K.. In addition one secretary - Donna B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Trevor B. who worked with the the company until 31 December 2009.

J Lewis (auto Electrical) Limited Address / Contact

Office Address Unit 21 Impressa Park, Pindar
Office Address2 Road, Hoddesdon
Town Hertfordshire
Post code EN11 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05456426
Date of Incorporation Thu, 19th May 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Martyn K.

Position: Director

Appointed: 20 July 2021

Timothy K.

Position: Director

Appointed: 01 July 2021

Donna B.

Position: Secretary

Appointed: 01 January 2010

John K.

Position: Director

Appointed: 01 January 2010

Martyn K.

Position: Director

Appointed: 01 July 2021

Resigned: 20 July 2021

John L.

Position: Director

Appointed: 19 May 2005

Resigned: 27 September 2010

William W.

Position: Director

Appointed: 19 May 2005

Resigned: 31 January 2007

Trevor B.

Position: Secretary

Appointed: 19 May 2005

Resigned: 31 December 2009

Trevor B.

Position: Director

Appointed: 19 May 2005

Resigned: 31 December 2009

Leigh B.

Position: Director

Appointed: 19 May 2005

Resigned: 25 June 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is P.s.v. Transport Systems Limited from Hoddesdon, England. This PSC is classified as "a ltd company no. 02898742", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John K. This PSC has significiant influence or control over the company,. Moving on, there is Leigh B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

P.S.V. Transport Systems Limited

Unit 21 Impresa Park Pindar Road, Hoddesdon, Hertfordshire, EN11 0DL, England

Legal authority England And Wales
Legal form Ltd Company No. 02898742
Country registered England And Wales
Place registered England And Wales
Registration number 02898742
Notified on 25 June 2021
Nature of control: 25-50% voting rights
25-50% shares

John K.

Notified on 19 May 2016
Nature of control: significiant influence or control

Leigh B.

Notified on 19 May 2016
Ceased on 25 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand112 180146 592264 910456 990413 973460 215
Current Assets665 042737 351842 9891 012 326924 8251 075 749
Debtors356 545418 694386 209354 447316 849437 971
Net Assets Liabilities431 630449 187489 104654 018658 055629 159
Other Debtors107 221144 320155 98562 05062 05875 393
Property Plant Equipment78 71676 79157 59468 69799 209142 154
Total Inventories196 317172 065194 558200 889194 003177 563
Other
Accumulated Depreciation Impairment Property Plant Equipment128 094107 922127 119118 070112 087140 612
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 568-3 6472 1105 79716 688
Amounts Owed To Group Undertakings164 819166 155283 6641 6941 6941 694
Average Number Employees During Period131514131212
Creditors298 106350 365403 22420 594347 129553 206
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 824 27 26023 810 
Disposals Property Plant Equipment 65 051 39 37442 745 
Increase From Depreciation Charge For Year Property Plant Equipment 18 65219 19718 21117 82728 525
Net Current Assets Liabilities366 936386 986442 453618 968577 696522 543
Number Shares Issued Fully Paid 7575757575
Other Creditors19 71368 60316 45620 59453 36535 832
Other Taxation Social Security Payable105 670114 49298 67898 274106 91991 155
Par Value Share 11111
Property Plant Equipment Gross Cost206 810184 713184 713186 767211 296282 766
Provisions14 02214 59010 94313 05318 85035 538
Provisions For Liabilities Balance Sheet Subtotal14 02214 59010 94313 05318 85035 538
Total Additions Including From Business Combinations Property Plant Equipment 42 954 41 42867 27471 470
Total Assets Less Current Liabilities445 652463 777500 047687 665676 905664 697
Trade Creditors Trade Payables7 9041 115288 090243 340185 151424 525
Trade Debtors Trade Receivables249 324274 374227 536292 397254 791362 578
Amounts Owed By Group Undertakings  1 036   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to April 30, 2023
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements