J O P Limited PEMBROKE DOCK


J O P started in year 1973 as Private Limited Company with registration number 01151509. The J O P company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Pembroke Dock at Bridge Innovation Centre. Postal code: SA72 6UN.

Currently there are 3 directors in the the firm, namely Neal M., Daniel C. and Luc J.. In addition one secretary - Hannah J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J O P Limited Address / Contact

Office Address Bridge Innovation Centre
Office Address2 Pembrokeshire Science And Technology Park
Town Pembroke Dock
Post code SA72 6UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01151509
Date of Incorporation Fri, 14th Dec 1973
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st January
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Neal M.

Position: Director

Appointed: 04 November 2015

Daniel C.

Position: Director

Appointed: 04 November 2015

Hannah J.

Position: Secretary

Appointed: 30 March 2015

Luc J.

Position: Director

Appointed: 15 August 2007

Colin J.

Position: Secretary

Appointed: 28 August 2013

Resigned: 28 February 2015

Llinos J.

Position: Director

Appointed: 06 April 2008

Resigned: 16 April 2012

Julie J.

Position: Director

Appointed: 15 January 1997

Resigned: 16 April 2012

Julie J.

Position: Secretary

Appointed: 21 September 1991

Resigned: 28 February 2015

Ivan J.

Position: Director

Appointed: 21 September 1991

Resigned: 30 November 2009

Lilla J.

Position: Director

Appointed: 21 September 1991

Resigned: 25 August 2007

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we established, there is Neal M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Daniel C. This PSC owns 25-50% shares. Then there is Luc J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Neal M.

Notified on 13 March 2024
Nature of control: 25-50% shares

Daniel C.

Notified on 9 October 2017
Nature of control: 25-50% shares

Luc J.

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

Neal M.

Notified on 9 October 2017
Ceased on 13 March 2024
Nature of control: 25-50% shares

Hannah J.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand269 395103 61677 75048 01232369 3103
Current Assets465 751452 873285 580274 608164 965216 993546 527372 732
Debtors139 040295 952133 562152 596106 04266 676453 904259 854
Net Assets Liabilities199 663255 406180 323173 57770 73769 795227 368212 613
Other Debtors17 790   3 9043 904160 000160 000
Property Plant Equipment101 118115 03288 77580 29471 27564 36329 82323 054
Total Inventories57 31653 30574 26874 00058 891138 08623 313112 875
Other
Accumulated Depreciation Impairment Property Plant Equipment67 66772 43377 37789 17698 195105 107104 261111 030
Additions Other Than Through Business Combinations Property Plant Equipment 54 2509 9873 318    
Average Number Employees During Period12192323191420 
Bank Borrowings Overdrafts     50 00050 00045 878
Bank Overdrafts    8 301   
Corporation Tax Payable 2 3136 6223 899    
Creditors366 091298 884184 904173 776165 503161 56150 00045 878
Deferred Tax Asset Debtors    12 595   
Fixed Assets    71 27564 363  
Increase From Depreciation Charge For Year Property Plant Equipment 21 64115 89011 7999 0196 9128 8706 769
Net Current Assets Liabilities99 660153 989100 676100 832-53843 204241 879231 057
Other Creditors312 9674 2625 1758 79446 50646 91076 04126 188
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 87510 946   9 716 
Other Disposals Property Plant Equipment 35 57031 300   50 056 
Other Taxation Social Security Payable24 55242 40391 08850 28759 57157 63764 44934 287
Property Plant Equipment Gross Cost168 785187 465166 152169 470169 470169 470134 084 
Provisions For Liabilities Balance Sheet Subtotal1 11513 6159 1287 549 -12 228-5 666-4 380
Total Additions Including From Business Combinations Property Plant Equipment      14 670 
Total Assets Less Current Liabilities200 778269 021189 451181 12670 737107 567271 702254 111
Trade Creditors Trade Payables28 572249 90682 019110 79651 12433 968118 26780 777
Trade Debtors Trade Receivables121 250295 952133 562152 59689 54262 772293 90499 854

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, January 2024
Free Download (11 pages)

Company search

Advertisements