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

J & W Cowan Limited WIGTOWNSHIRE


Founded in 2006, J & W Cowan, classified under reg no. SC313815 is an active company. Currently registered at Meikle Killantrae, Whauphill DG8 9PW, Wigtownshire the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely William C., Mary C. and John C. and others. In addition one secretary - John C. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

J & W Cowan Limited Address / Contact

Office Address Meikle Killantrae, Whauphill
Office Address2 Newton Stewart
Town Wigtownshire
Post code DG8 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC313815
Date of Incorporation Thu, 21st Dec 2006
Industry Mixed farming
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

William C.

Position: Director

Appointed: 01 October 2009

Mary C.

Position: Director

Appointed: 01 October 2009

John C.

Position: Secretary

Appointed: 21 December 2006

John C.

Position: Director

Appointed: 21 December 2006

Mary C.

Position: Director

Appointed: 21 December 2006

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is John C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Mary C. This PSC has significiant influence or control over the company,. The third one is Mary C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Mary C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Mary C.

Notified on 30 June 2016
Nature of control: significiant influence or control

William C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand157 923219 23482 03350 15884 43169 92482 876
Current Assets446 464479 355399 436372 194376 698410 246499 777
Debtors76 06161 908107 131104 68364 54575 813123 269
Net Assets Liabilities479 757482 214473 019464 555495 078593 753716 965
Other Debtors6 7808 15649 79050 420   
Property Plant Equipment217 816227 467589 368583 958548 032592 707633 765
Total Inventories212 480198 213210 272217 353227 722264 509293 632
Other
Accrued Liabilities Deferred Income1 6501 7001 9201 9302 1002 1002 100
Accumulated Depreciation Impairment Property Plant Equipment187 207221 056302 462383 744419 571481 223572 985
Additions Other Than Through Business Combinations Property Plant Equipment 43 500436 78682 61367 445145 402142 398
Average Number Employees During Period  44444
Corporation Tax Payable6 16917 688    24 055
Creditors164 96711 333497 838466 14113 98614 8192 833
Finance Lease Liabilities Present Value Total 11 33311 333 13 98614 8192 833
Fixed Assets220 410230 624586 115587 341551 533596 090637 490
Increase From Depreciation Charge For Year Property Plant Equipment 33 84974 88581 28279 32491 67495 439
Investments Fixed Assets2 5943 1573 2683 3833 5013 3833 725
Net Current Assets Liabilities281 497287 283-98 402-93 947-2 29871 143161 330
Number Shares Issued Fully Paid 100     
Other Creditors43 23462 836395 900423 258324 278278 381205 720
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    43 49730 0223 677
Other Disposals Property Plant Equipment   22067 54439 0759 578
Other Investments Other Than Loans  3 2683 3833 5013 3833 725
Other Taxation Social Security Payable2 9711 1781 2286646 95315 65215 348
Par Value Share 1     
Prepayments Accrued Income     4 185 
Property Plant Equipment Gross Cost405 023448 523885 309967 702967 6031 073 9301 206 750
Provisions For Liabilities Balance Sheet Subtotal22 15024 36025 95828 83940 17158 66179 022
Total Assets Less Current Liabilities501 907517 907487 713493 394549 235667 233798 820
Trade Creditors Trade Payables110 94397 33787 45740 28936 83224 47069 605
Trade Debtors Trade Receivables69 28153 75257 34154 26364 54571 628123 269

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Thursday 21st December 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements