J P Westall Limited HEXHAM


J P Westall started in year 2000 as Private Limited Company with registration number 04017646. The J P Westall company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hexham at Water House. Postal code: NE46 3HN. Since Thursday 5th June 2003 J P Westall Limited is no longer carrying the name J P Westall And Sons.

The company has 3 directors, namely Steven W., Stephen I. and Simon C.. Of them, Stephen I., Simon C. have been with the company the longest, being appointed on 3 July 2015 and Steven W. has been with the company for the least time - from 1 July 2023. 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 - Peter W. who worked with the the company until 3 July 2015.

J P Westall Limited Address / Contact

Office Address Water House
Office Address2 Burn Lane
Town Hexham
Post code NE46 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04017646
Date of Incorporation Tue, 20th Jun 2000
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Steven W.

Position: Director

Appointed: 01 July 2023

Stephen I.

Position: Director

Appointed: 03 July 2015

Simon C.

Position: Director

Appointed: 03 July 2015

Sarah W.

Position: Director

Appointed: 15 September 2000

Resigned: 03 July 2015

Peter W.

Position: Secretary

Appointed: 15 September 2000

Resigned: 03 July 2015

Peter W.

Position: Director

Appointed: 15 September 2000

Resigned: 03 July 2015

Philip W.

Position: Director

Appointed: 15 September 2000

Resigned: 03 July 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2000

Resigned: 15 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 2000

Resigned: 15 September 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Northumbrian Property Services Group Limited from Hexham, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northumbrian Property Services Group Limited

Lipwood Hall Haydon Bridge, Hexham, NE47 6DY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09466581
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

J P Westall And Sons June 5, 2003
Mazefirst September 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand53 907120 2331 5871 53652 32399 24710 824
Current Assets785 448991 959854 773971 9841 323 5121 198 487960 451
Debtors668 945834 853790 373892 8291 129 422866 604817 384
Net Assets Liabilities295 605274 917142 424189 926283 403248 292193 745
Other Debtors2 72027 91431 38818 63959 83351 72632 939
Property Plant Equipment119 307117 565196 56674 63658 731148 372153 035
Total Inventories62 59636 87362 81377 619141 767232 636 
Other
Accumulated Amortisation Impairment Intangible Assets300 000300 000300 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment107 357119 047146 804168 627177 678123 166169 984
Additions Other Than Through Business Combinations Property Plant Equipment    1 395149 98651 481
Amounts Owed By Related Parties461 273592 044595 553726 027848 727626 192579 858
Amounts Owed To Group Undertakings    9 6413 2496 785
Average Number Employees During Period  2222302925
Bank Borrowings Overdrafts 262 757204 611274 899261 712245 321229 230
Creditors54 326304 351233 490288 053264 331326 776295 143
Current Tax For Period5 063      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 546-4 706     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 00020 00020 00024 6154 615 
Increase Decrease In Current Tax From Adjustment For Prior Periods5-5 063     
Increase From Depreciation Charge For Year Property Plant Equipment 31 70127 75721 82317 30033 93546 818
Intangible Assets Gross Cost300 000300 000300 000300 000300 000300 000 
Net Current Assets Liabilities250 906477 279194 924418 919503 269461 727372 935
Number Shares Issued Fully Paid 100 000 100 000100 000  
Other Creditors54 32641 59428 87913 1542 61981 45565 913
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 011  8 24988 447 
Other Disposals Property Plant Equipment 21 687 100 8568 249114 857 
Other Taxation Social Security Payable72 47790 86768 371137 601305 803195 77096 657
Par Value Share 1  1  
Property Plant Equipment Gross Cost226 663236 612343 370243 263236 409271 538323 019
Provisions For Liabilities Balance Sheet Subtotal20 28215 57615 57615 57614 26635 03137 082
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 614-9 769     
Total Additions Including From Business Combinations Property Plant Equipment 31 636106 758749   
Total Assets Less Current Liabilities370 213594 844391 490493 555562 000610 099525 970
Total Current Tax Expense Credit5 068-5 063     
Trade Creditors Trade Payables116 028135 543222 34294 726150 149164 844161 262
Trade Debtors Trade Receivables204 952214 895163 432148 163220 862188 686204 587
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      9 892
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment      5 619

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, April 2024
Free Download (12 pages)

Company search

Advertisements