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

J. Marklew Engineering Limited DUDLEY


Founded in 1983, J. Marklew Engineering, classified under reg no. 01711489 is an active company. Currently registered at Chapel St DY2 9PN, Dudley the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Nina C. and Stuart C.. In addition one secretary - Nina C. - is with the firm. As of 29 May 2024, there were 3 ex directors - Maureen C., Michael C. and others listed below. There were no ex secretaries.

J. Marklew Engineering Limited Address / Contact

Office Address Chapel St
Office Address2 Netherton
Town Dudley
Post code DY2 9PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01711489
Date of Incorporation Thu, 31st Mar 1983
Industry Machining
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Nina C.

Position: Secretary

Appointed: 31 March 2005

Nina C.

Position: Director

Appointed: 01 April 2003

Stuart C.

Position: Director

Appointed: 01 April 1996

Maureen C.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 2005

Michael C.

Position: Director

Appointed: 31 August 1991

Resigned: 31 December 2001

John H.

Position: Director

Appointed: 31 August 1991

Resigned: 21 October 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Stuart C. This PSC and has 50,01-75% shares. Another entity in the PSC register is Nina C. This PSC has significiant influence or control over the company, owns 25-50% shares.

Stuart C.

Notified on 9 August 2022
Nature of control: 50,01-75% shares

Nina C.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 015394216 84516 226
Current Assets206 782200 858174 555167 527208 983
Debtors201 317200 369174 063148 682187 237
Net Assets Liabilities52 00763 48059 23185 46098 740
Other Debtors4 7615 4295 338  
Property Plant Equipment70 23587 85978 58872 39460 600
Total Inventories4504504502 0005 520
Other
Accrued Liabilities   20 50020 500
Accumulated Depreciation Impairment Property Plant Equipment308 915325 511340 023356 801368 595
Additions Other Than Through Business Combinations Property Plant Equipment 34 3715 421  
Average Number Employees During Period1112121111
Bank Borrowings   33 33423 333
Bank Borrowings Overdrafts 8 4002 920  
Corporation Tax Payable2 5266821 398  
Creditors196 989181 153166 76751 00431 390
Depreciation Rate Used For Property Plant Equipment 1515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4085  
Disposals Property Plant Equipment 151180  
Finance Lease Liabilities Present Value Total   8 2885 614
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 58036 85012 850  
Increase From Depreciation Charge For Year Property Plant Equipment 16 63614 597 11 794
Net Current Assets Liabilities9 79319 7057 78873 49076 709
Number Shares Issued Fully Paid   2 0002 000
Other Creditors113 55597 67488 0241 2241 612
Other Inventories   2 0005 520
Other Remaining Borrowings   4 000 
Other Taxation Social Security Payable42 97242 49647 773  
Par Value Share    1
Prepayments   4 252653
Property Plant Equipment Gross Cost379 150413 370418 611429 195429 195
Provisions For Liabilities Balance Sheet Subtotal   9 4207 179
Taxation Including Deferred Taxation Balance Sheet Subtotal9 38215 97013 774  
Taxation Social Security Payable   28 50156 235
Total Assets Less Current Liabilities80 028107 56486 376145 884137 309
Total Borrowings   51 00431 390
Trade Creditors Trade Payables37 93631 90126 65225 52438 313
Trade Debtors Trade Receivables196 556194 940168 725144 430186 584

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, July 2023
Free Download (10 pages)

Company search

Advertisements