J R Flat Roofing U K Limited REDRUTH


J R Flat Roofing U K started in year 1993 as Private Limited Company with registration number 02777553. The J R Flat Roofing U K company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Redruth at Unit B. Postal code: TR15 1HR. Since 20th November 2007 J R Flat Roofing U K Limited is no longer carrying the name J.r. Flat Roofing (south West).

At the moment there are 2 directors in the the firm, namely Nick R. and Phillip R.. In addition one secretary - Marion R. - is with the company. At the moment 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 R Flat Roofing U K Limited Address / Contact

Office Address Unit B
Office Address2 Bartles Industrial Estate
Town Redruth
Post code TR15 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777553
Date of Incorporation Wed, 6th Jan 1993
Industry Roofing activities
End of financial Year 31st July
Company age 31 years old
Account next due date Wed, 30th Apr 2025 (376 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Nick R.

Position: Director

Appointed: 05 September 2002

Marion R.

Position: Secretary

Appointed: 05 September 2002

Phillip R.

Position: Director

Appointed: 15 January 1993

Christine R.

Position: Secretary

Appointed: 03 August 1995

Resigned: 04 September 2002

John A.

Position: Secretary

Appointed: 29 November 1994

Resigned: 01 July 1995

David H.

Position: Director

Appointed: 28 September 1994

Resigned: 16 January 1995

John A.

Position: Director

Appointed: 01 May 1994

Resigned: 01 July 1995

Stephen T.

Position: Secretary

Appointed: 24 February 1994

Resigned: 29 November 1994

Deborah H.

Position: Director

Appointed: 15 January 1993

Resigned: 01 May 1994

Deborah H.

Position: Secretary

Appointed: 15 January 1993

Resigned: 24 February 1994

Coform Company Services Limited

Position: Director

Appointed: 06 January 1992

Resigned: 15 January 1993

Brian P.

Position: Secretary

Appointed: 06 January 1992

Resigned: 15 January 1993

Brian P.

Position: Director

Appointed: 06 January 1992

Resigned: 15 January 1993

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Nick R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Phillip R. This PSC owns 25-50% shares and has 25-50% voting rights.

Nick R.

Notified on 15 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Phillip R.

Notified on 15 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J.r. Flat Roofing (south West) November 20, 2007
J.r. Flat & Slate Roofing (s.w.) August 12, 2003
J.r. Roofing (south West) August 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth158 914218 831283 094437 789       
Balance Sheet
Cash Bank On Hand   151 515188 013293 690183 005177 434462 289828 484692 380
Current Assets332 859406 514318 779463 818472 263491 530501 060788 5431 107 5021 508 3231 369 875
Debtors278 262360 711257 126294 238239 250162 740283 055338 289389 570610 884523 175
Net Assets Liabilities   437 789465 720540 412625 710715 056985 8821 360 0271 413 795
Other Debtors    26 44944 00060 00022 00014 00023 14162 176
Property Plant Equipment   403 080380 694391 385420 241355 526365 569485 979459 933
Total Inventories   18 06645 00035 10035 000272 820255 64368 955154 320
Cash Bank In Hand2 7396 55321 403151 514       
Net Assets Liabilities Including Pension Asset Liability158 914218 831283 094437 789       
Stocks Inventory51 85839 25040 25018 066       
Tangible Fixed Assets243 367299 160373 371403 079       
Reserves/Capital
Called Up Share Capital501501501501       
Profit Loss Account Reserve156 916216 833281 096435 791       
Shareholder Funds158 914218 831283 094437 789       
Other
Accrued Liabilities        17 33330 95526 120
Accumulated Depreciation Impairment Property Plant Equipment   171 950201 699241 245274 775269 681286 545295 069345 756
Additions Other Than Through Business Combinations Property Plant Equipment    59 69877 74791 789274 33060 129247 167145 329
Average Number Employees During Period   1718161718181817
Bank Borrowings   107 10098 831  50 00039 16729 16119 167
Creditors   135 995112 72829 87326 546103 30673 20796 40270 436
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -35 674-19 496-19 837-63 506-29 632-93 722-51 100
Disposals Property Plant Equipment    -52 335-27 510-29 404-89 318-33 222-118 233-120 688
Finance Lease Liabilities Present Value Total   28 89513 89729 87326 54643 51544 12267 24148 220
Financial Commitments Other Than Capital Commitments   14 9415 087 160 000    
Further Item Creditors Component Total Creditors   75 60067 330      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -58 660-254 820   
Increase From Depreciation Charge For Year Property Plant Equipment    65 42359 04253 36758 41246 496102 246101 787
Net Current Assets Liabilities-76348 45159 387199 829220 191194 573246 048483 212715 201999 4981 064 236
Other Creditors        8 6767 1496 527
Other Inventories   18 06645 00035 10035 00018 00046 89340 000119 040
Prepayments    15 26515 10115 28514 99517 72112 22212 829
Property Plant Equipment Gross Cost   575 030582 393632 630695 015625 207652 114781 048805 689
Provisions For Liabilities Balance Sheet Subtotal   29 12422 43715 67314 03320 37621 68129 04839 938
Taxation Social Security Payable   54 60283 47546 23437 21856 61078 470180 18562 081
Total Assets Less Current Liabilities242 604347 611432 758602 908600 885585 958666 289838 7381 080 7701 485 4771 524 169
Total Borrowings   135 995112 72829 87326 546103 30673 20796 40270 436
Trade Creditors Trade Payables   95 55076 846179 718128 987154 358169 324215 431152 691
Trade Debtors Trade Receivables   224 158197 536103 639207 770301 294357 849575 521448 170
Work In Progress       254 820208 75028 95535 280
Amount Specific Advance Or Credit Directors   262278      
Amount Specific Advance Or Credit Made In Period Directors   3 0007 000    19 000 
Amount Specific Advance Or Credit Repaid In Period Directors   -1 100-44 722-278   -16 000 
Capital Redemption Reserve1 4971 4971 4971 497       
Creditors Due After One Year64 333107 336126 451135 996       
Creditors Due Within One Year333 622358 063259 392263 989       
Fixed Assets243 367299 160373 371403 079       
Instalment Debts Due After5 Years33 18664 37580 47575 600       
Number Shares Allotted501501501501       
Par Value Share 111       
Provisions For Liabilities Charges19 35721 44423 21329 123       
Value Shares Allotted501501501501       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 10th, October 2023
Free Download (10 pages)

Company search

Advertisements