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

J. Memoli (electrical Installations) Limited WELLINGBOROUGH


Founded in 1999, J. Memoli (electrical Installations), classified under reg no. 03714509 is an active company. Currently registered at Peerless House NN8 1QH, Wellingborough the company has been in the business for twenty five years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since September 3, 2009 J. Memoli (electrical Installations) Limited is no longer carrying the name J. Memoli.

At present there are 2 directors in the the company, namely Christine M. and Joseph M.. In addition one secretary - Christine M. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

J. Memoli (electrical Installations) Limited Address / Contact

Office Address Peerless House
Office Address2 Talbot Road
Town Wellingborough
Post code NN8 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03714509
Date of Incorporation Wed, 17th Feb 1999
Industry Repair of electrical equipment
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Christine M.

Position: Secretary

Appointed: 17 February 1999

Christine M.

Position: Director

Appointed: 17 February 1999

Joseph M.

Position: Director

Appointed: 17 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1999

Resigned: 17 February 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Joseph M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christine M. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph M.

Notified on 17 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Christine M.

Notified on 17 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J. Memoli September 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand74 27937 39130 58729 45114 49174 27314 67411 253
Current Assets324 318355 840267 616251 245215 961271 782227 100212 596
Debtors215 926268 306180 151180 423186 446187 697195 536191 130
Net Assets Liabilities494 009502 966433 213424 769402 127401 375370 243368 603
Property Plant Equipment51 26747 67449 71356 78545 82044 91732 642 
Total Inventories34 11350 14356 87841 37115 0249 81216 89010 213
Other
Accrued Liabilities3 8094 1053 6003 2306 5503 3294 2363 799
Accumulated Depreciation Impairment Property Plant Equipment6 19976 83122 43391 339102 304111 85321 154108 447
Average Number Employees During Period 1211111111108
Bank Borrowings Overdrafts  698     
Creditors270 001306 805294 262294 659272 374328 044302 21930 281
Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 003 15 125  16 933 
Disposals Property Plant Equipment 49 590 30 995  35 474 
Finance Lease Liabilities Present Value Total24 27146 11734 54141 65729 67127 60215 84330 281
Fixed Assets451 267467 674469 713476 785465 820464 917452 642476 344
Increase Decrease In Property Plant Equipment 27 405 35 474 8 64612 99530 500
Increase From Depreciation Charge For Year Property Plant Equipment 9 760 12 87710 9659 5496 7294 028
Investment Property400 000420 000420 000420 000420 000420 000420 000420 000
Investment Property Fair Value Model400 000420 000420 000420 000420 000420 000420 000 
Net Current Assets Liabilities54 31749 035-26 646-43 414-56 413-56 262-75 119-77 460
Other Creditors18 25418 59216 14417 37332217 57116 94014 684
Other Taxation Social Security Payable22 32026 08617 1839 49328 10928 85817 62512 596
Prepayments7 7044 1422 9062 9014 1833 8653 7093 219
Property Plant Equipment Gross Cost146 34158 40058 400148 124148 124156 77049 046164 791
Provisions For Liabilities Balance Sheet Subtotal11 57513 7439 8548 6027 2807 2807 280 
Total Additions Including From Business Combinations Property Plant Equipment 27 754 35 819 8 64612 99530 500
Total Assets Less Current Liabilities505 584516 709443 067433 371409 407408 655377 523398 884
Trade Creditors Trade Payables30 73038 94618 56516 81413 62161 84859 29743 623
Trade Debtors Trade Receivables208 222264 164177 245177 522176 885167 649191 827187 911

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (12 pages)

Company search

Advertisements