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

J & S Piling & Foundations Ltd BIRMINGHAM


J & S Piling & Foundations started in year 2007 as Private Limited Company with registration number 06359927. The J & S Piling & Foundations company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at Holbeche House 437 Shirley Road. Postal code: B27 7NX. Since 2008/01/09 J & S Piling & Foundations Ltd is no longer carrying the name Kavanagh One.

Currently there are 2 directors in the the firm, namely Jason D. and Scott M.. In addition one secretary - Jason D. - is with the company. Currenlty, the firm lists one former director, whose name is Peter K. and who left the the firm on 3 January 2008. In addition, there is one former secretary - Christine K. who worked with the the firm until 3 January 2008.

This company operates within the B90 1SF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1110172 . It is located at Unit 52, Weights Farm Business Park, Redditch with a total of 1 cars.

J & S Piling & Foundations Ltd Address / Contact

Office Address Holbeche House 437 Shirley Road
Office Address2 Acocks Green
Town Birmingham
Post code B27 7NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06359927
Date of Incorporation Tue, 4th Sep 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Jason D.

Position: Secretary

Appointed: 03 January 2008

Jason D.

Position: Director

Appointed: 03 January 2008

Scott M.

Position: Director

Appointed: 03 January 2008

Christine K.

Position: Secretary

Appointed: 04 September 2007

Resigned: 03 January 2008

Peter K.

Position: Director

Appointed: 04 September 2007

Resigned: 03 January 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Jason D. The abovementioned PSC has significiant influence or control over this company,.

Jason D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Kavanagh One January 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth31 61132 28531 02769 39685 081       
Balance Sheet
Cash Bank On Hand     246 811215 493164 242126 424179 051124 756178 854
Current Assets152 285104 346153 514251 077222 958278 816289 044232 345185 706226 603261 962257 172
Debtors30 79726 88549 70046 03961 07132 00573 55168 10359 28247 552137 20678 318
Net Assets Liabilities     124 041151 720129 26886 27339 80637 42570 585
Other Debtors     11 73426 2582 920 1 65432 66431 187
Property Plant Equipment     24 71915 031     
Cash Bank In Hand121 48877 461103 814205 038161 887       
Net Assets Liabilities Including Pension Asset Liability31 61132 28531 02769 39685 081       
Tangible Fixed Assets78 06266 89727 70327 11626 850       
Reserves/Capital
Called Up Share Capital4141414141       
Profit Loss Account Reserve31 57032 24430 98669 35585 040       
Shareholder Funds31 61132 28531 02769 39685 081       
Other
Accumulated Depreciation Impairment Property Plant Equipment     19 4556 143     
Amounts Owed To Group Undertakings Participating Interests     27 7947 7947 7947 7947 7947 7947 794
Average Number Employees During Period     6666666
Balances Amounts Owed By Related Parties       14 40014 400   
Bank Borrowings Overdrafts         2 16011 08911 256
Corporation Tax Payable     45 74236 3225 55024 67138 22854 46431 267
Creditors     179 494152 355103 07799 433138 957188 432160 784
Depreciation Rate Used For Property Plant Equipment      101010   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 9816 143    
Disposals Property Plant Equipment      23 00021 174    
Fixed Assets   27 11626 85024 71915 031     
Increase From Depreciation Charge For Year Property Plant Equipment      1 669     
Net Current Assets Liabilities-10 650-9 34316 07643 03060 23199 322136 689129 26886 27387 64673 53096 388
Other Creditors     3 2723 3622 9492 9208 84610 93511 278
Other Taxation Social Security Payable     1 1491 0001 1053 1101 5468951 446
Payments To Related Parties      139 000144 000144 000144 000146 151143 700
Property Plant Equipment Gross Cost     44 17421 174     
Total Assets Less Current Liabilities67 41257 55443 77970 14687 081124 041151 720129 26886 27387 64673 53096 388
Trade Creditors Trade Payables     101 537103 87785 67960 93880 383103 25597 743
Trade Debtors Trade Receivables     20 27147 29365 18359 28245 898104 54247 131
Creditors Due After One Year27 55111 221          
Creditors Due Within One Year162 935113 689137 438208 047162 727       
Number Shares Allotted 11 1       
Par Value Share 11 1       
Provisions For Liabilities Charges8 25014 04812 752         
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Cost Or Valuation94 90589 49238 00140 52743 243       
Tangible Fixed Assets Depreciation16 84322 59510 29813 41116 393       
Tangible Fixed Assets Depreciation Charged In Period 8 6326 399 2 982       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 88018 696         
Tangible Fixed Assets Disposals 5 41351 491         
Accruals Deferred Income   7502 000       
Tangible Fixed Assets Additions    2 716       

Transport Operator Data

Unit 52
Address Weights Farm Business Park , Weights Lane
City Redditch
Post code B97 6RG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements