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

J & R Gases Limited SKIPTON


J & R Gases started in year 1999 as Private Limited Company with registration number 03713151. The J & R Gases company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Skipton at High Grain Farm. Postal code: BD23 4SN.

The firm has 3 directors, namely Claire B., Scott W. and Glen W.. Of them, Glen W. has been with the company the longest, being appointed on 12 February 1999 and Claire B. and Scott W. have been with the company for the least time - from 27 March 2023. Currenlty, the firm lists one former director, whose name is Julia W. and who left the the firm on 22 December 2020. In addition, there is one former secretary - Julia W. who worked with the the firm until 22 December 2020.

This company operates within the BB9 0HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1025924 . It is located at Unit 1, Riverside Works, Nelson with a total of 5 carsand 5 trailers.

J & R Gases Limited Address / Contact

Office Address High Grain Farm
Office Address2 Wigglesworth
Town Skipton
Post code BD23 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03713151
Date of Incorporation Fri, 12th Feb 1999
Industry Manufacture of industrial gases
End of financial Year 28th July
Company age 25 years old
Account next due date Sun, 28th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Claire B.

Position: Director

Appointed: 27 March 2023

Scott W.

Position: Director

Appointed: 27 March 2023

Glen W.

Position: Director

Appointed: 12 February 1999

Julia W.

Position: Director

Appointed: 29 March 2013

Resigned: 22 December 2020

Julia W.

Position: Secretary

Appointed: 12 February 1999

Resigned: 22 December 2020

Lesley G.

Position: Nominee Director

Appointed: 12 February 1999

Resigned: 12 February 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 12 February 1999

Resigned: 12 February 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Glen W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Julia W. This PSC owns 25-50% shares and has 25-50% voting rights.

Glen W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julia W.

Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth699 454786 114       
Balance Sheet
Cash Bank In Hand110 377162 862       
Current Assets471 582551 347570 539732 212919 185934 349938 8661 147 5271 284 837
Debtors344 244366 555380 657449 680483 720570 464449 795648 174837 812
Cash Bank On Hand  159 221250 419393 258326 563440 556449 839416 523
Net Assets Liabilities  967 3201 006 6501 058 8311 097 3451 115 9001 321 3361 439 554
Other Debtors  193 756191 461217 803290 169161 745347 532487 650
Property Plant Equipment  496 898479 923627 752568 995537 540575 596541 652
Total Inventories  30 66132 11342 20737 32248 51549 51430 502
Stocks Inventory16 96121 930       
Tangible Fixed Assets551 777580 044       
Reserves/Capital
Called Up Share Capital4848       
Profit Loss Account Reserve699 354786 014       
Shareholder Funds699 454786 114       
Other
Capital Redemption Reserve5252       
Creditors Due After One Year36 69336 792       
Creditors Due Within One Year269 412291 323       
Deferred Tax Liability24 80024 162       
Fixed Assets558 777587 044757 778741 078644 669584 912552 457589 513554 569
Investments Fixed Assets7 0007 0007 0007 0007 0007 0007 0007 0007 000
Net Assets Liability Excluding Pension Asset Liability699 454786 114       
Net Current Assets Liabilities202 170260 024278 231315 955493 363624 385650 329811 044962 639
Number Shares Allotted 48       
Accrued Liabilities Deferred Income  102 72245 38349 62458 21976 038149 95465 909
Accumulated Amortisation Impairment Intangible Assets    831 0832 0833 0834 083
Accumulated Depreciation Impairment Property Plant Equipment  774 913821 636882 8071 005 7921 113 5461 195 8911 269 172
Additions Other Than Through Business Combinations Property Plant Equipment   84 959254 20268 67882 599147 20199 393
Average Number Employees During Period  32393235323333
Balances Amounts Owed By Related Parties   72 224     
Bank Borrowings Overdrafts  42 17328 0239 59250 00040 61630 86420 878
Corporation Tax Payable        55 082
Corporation Tax Recoverable  7 00015 07522 02022 02022 02022 02026 768
Creditors  44 22528 02332 56665 31648 27230 86420 878
Disposals Investment Property Fair Value Model    254 155    
Dividends Paid On Shares    9 917    
Finance Lease Liabilities Present Value Total  2 0522 05222 97415 3167 6567 658 
Income From Related Parties   72 224     
Increase From Amortisation Charge For Year Intangible Assets    831 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment   82 889105 123125 758113 949108 795125 337
Intangible Assets    9 9178 9177 9176 9175 917
Intangible Assets Gross Cost    10 00010 00010 00010 000 
Investment Property  253 880254 155     
Investment Property Fair Value Model   254 155     
Investments In Group Undertakings Participating Interests    7 0007 0007 0007 0007 000
Number Shares Issued Fully Paid   48 4848  
Other Creditors  66 265157 00954 88362 54086 50086 53389 016
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   36 16643 9512 7736 19526 45052 056
Other Disposals Property Plant Equipment   55 21145 2014 4506 30026 80060 056
Other Taxation Social Security Payable  56 49656 20532 05757 49381 95673 86584 813
Par Value Share 1 1 4848  
Payments To Related Parties    4 200    
Prepayments Accrued Income  25 87187 19785 941135 57454 43524 33422 407
Property Plant Equipment Gross Cost  1 271 8111 301 5581 510 5591 574 7871 651 0861 771 4871 810 824
Provisions For Liabilities Balance Sheet Subtotal  24 46422 36046 63546 63638 61448 35756 776
Total Assets Less Current Liabilities760 947847 0681 036 0091 057 0331 138 0321 209 2971 202 7861 400 5571 517 208
Trade Creditors Trade Payables  51 665141 748274 208124 05427 0018 84317 508
Trade Debtors Trade Receivables  154 030155 947157 956122 701211 595254 288300 987
Percentage Joint-venture Held 50       
Share Capital Allotted Called Up Paid4848       
Tangible Fixed Assets Cost Or Valuation1 157 0161 233 454       
Tangible Fixed Assets Depreciation605 239653 410       

Transport Operator Data

Unit 1
Address Riverside Works , Brunswick Street
City Nelson
Post code BB9 0HZ
Vehicles 5
Trailers 5

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 2023/07/31
filed on: 26th, April 2024
Free Download (12 pages)

Company search

Advertisements