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

J & S Commercial Van Sales Ltd MANCHESTER


J & S Commercial Van Sales started in year 2003 as Private Limited Company with registration number 04998917. The J & S Commercial Van Sales company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at C/o Leonherman. Postal code: M21 7QY.

Currently there are 2 directors in the the firm, namely Neil S. and Brad S.. In addition one secretary - Neil S. - is with the company. Currently there is 1 former director listed by the firm - Mark S., who left the firm on 24 February 2006. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

J & S Commercial Van Sales Ltd Address / Contact

Office Address C/o Leonherman
Office Address2 7 Christie Way
Town Manchester
Post code M21 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04998917
Date of Incorporation Thu, 18th Dec 2003
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Neil S.

Position: Director

Appointed: 23 February 2006

Neil S.

Position: Secretary

Appointed: 23 February 2006

Brad S.

Position: Director

Appointed: 23 February 2006

Lisa S.

Position: Secretary

Appointed: 30 April 2004

Resigned: 24 February 2006

Dionne P.

Position: Secretary

Appointed: 05 January 2004

Resigned: 30 April 2004

Mark S.

Position: Director

Appointed: 05 January 2004

Resigned: 24 February 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Brad S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Neil S. This PSC owns 25-50% shares and has 25-50% voting rights.

Brad S.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil S.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand24 326107 25223 805572 0856 420
Current Assets1 531 1261 516 1701 558 5461 880 8711 458 428
Debtors344 340313 988313 596381 661395 393
Net Assets Liabilities1 310 4381 383 5801 409 0171 533 8661 707 833
Other Debtors344 340313 988313 596381 661395 393
Property Plant Equipment5 0495 1307 9136 337526 629
Total Inventories1 162 4601 094 9301 221 145927 1251 056 615
Other
Accumulated Depreciation Impairment Property Plant Equipment28 16529 47330 87732 83234 468
Average Number Employees During Period75555
Bank Borrowings Overdrafts90 80768 39972 739105 630124 078
Corporation Tax Payable13 24823 9465 34730 46641 443
Creditors137 654115 434143 908215 073233 869
Depreciation Rate Used For Property Plant Equipment 15151515
Finished Goods1 162 4601 094 9301 221 145927 1251 056 615
Fixed Assets5 0495 1307 9136 337526 629
Increase From Depreciation Charge For Year Property Plant Equipment 1 3081 4041 9551 636
Net Current Assets Liabilities1 393 4721 400 7361 414 6381 665 7981 224 559
Other Creditors3 3734 3607 92514 4202 943
Other Taxation Social Security Payable8 1078 46244 50648 92345 021
Property Plant Equipment Gross Cost33 21434 60338 79039 169561 097
Provisions For Liabilities Balance Sheet Subtotal9774921 0348221 767
Total Additions Including From Business Combinations Property Plant Equipment  4 187379521 928
Total Assets Less Current Liabilities1 398 5211 405 8661 422 5511 672 1351 751 188
Trade Creditors Trade Payables22 11910 26713 39115 63420 384
Advances Credits Directors9 454   6 404
Advances Credits Made In Period Directors94 853    
Advances Credits Repaid In Period Directors124 085    

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 2022/12/31
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements