Ben Burgess Jwdh Limited LONDON


Founded in 2000, Ben Burgess Jwdh, classified under reg no. 04052694 is an active company. Currently registered at 24 King William Street EC4R 9AT, London the company has been in the business for 24 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 3rd January 2023 Ben Burgess Jwdh Limited is no longer carrying the name J W D Holdings.

The company has 5 directors, namely Peter L., Martin F. and Benjamin T. and others. Of them, Peter L., Martin F., Benjamin T., Benjamin T., David F. have been with the company the longest, being appointed on 31 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jayne D. who worked with the the company until 9 January 2013.

Ben Burgess Jwdh Limited Address / Contact

Office Address 24 King William Street
Town London
Post code EC4R 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04052694
Date of Incorporation Mon, 14th Aug 2000
Industry Activities of head offices
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Peter L.

Position: Director

Appointed: 31 October 2022

Martin F.

Position: Director

Appointed: 31 October 2022

Benjamin T.

Position: Director

Appointed: 31 October 2022

Benjamin T.

Position: Director

Appointed: 31 October 2022

David F.

Position: Director

Appointed: 31 October 2022

Zoe S.

Position: Director

Appointed: 04 March 2010

Resigned: 31 October 2022

Charles D.

Position: Director

Appointed: 04 March 2010

Resigned: 31 October 2022

Ian D.

Position: Director

Appointed: 04 March 2010

Resigned: 31 October 2022

Jayne D.

Position: Secretary

Appointed: 14 August 2000

Resigned: 09 January 2013

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 August 2000

Resigned: 14 August 2000

Graham C.

Position: Director

Appointed: 14 August 2000

Resigned: 31 October 2022

John D.

Position: Director

Appointed: 14 August 2000

Resigned: 06 June 2018

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2000

Resigned: 14 August 2000

Jayne D.

Position: Director

Appointed: 14 August 2000

Resigned: 31 October 2022

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we researched, there is Cdi Newco Limited from Peterborough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cdi Holdco Limited that entered Peterborough, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Zoe S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cdi Newco Limited

Grant House 101 Bourges Boulevard, Peterborough, PE1 1NG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14218439
Notified on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cdi Holdco Limited

Grant House 101 Bourges Boulevard, Peterborough, PE1 1NG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14218415
Notified on 25 October 2022
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zoe S.

Notified on 7 October 2022
Ceased on 25 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Ian D.

Notified on 7 October 2022
Ceased on 25 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Charles D.

Notified on 7 October 2022
Ceased on 25 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J W D Holdings January 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand2 059 8315 681 3022 980 0693 322 7722 380 670771 784
Current Assets2 279 4316 084 1573 058 1663 529 1472 419 008813 490
Debtors219 600402 85578 097206 37538 33841 706
Net Assets Liabilities12 270 43713 902 9179 418 88011 089 58412 311 87512 151 517
Other Debtors208     
Property Plant Equipment2 628 1212 584 7812 564 0812 520 2792 564 5392 519 435
Other
Audit Fees Expenses2 8396 3143 9646 6287 77921 200
Fees For Non-audit Services19 59117 37522 01318 6082 2502 935
Company Contributions To Money Purchase Plans Directors45 60049 60049 6002 8006 0003 200
Director Remuneration566 159520 942339 778172 379173 238108 972
Number Directors Accruing Benefits Under Money Purchase Scheme222111
Accrued Liabilities Deferred Income183 567177 9007 6907 2007 20011 700
Accumulated Depreciation Impairment Property Plant Equipment108 049151 389195 191238 993281 516331 207
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -62 195-76 52051 968-53 993-53 373
Additions Other Than Through Business Combinations Investment Property Fair Value Model  183 925  1 431 820
Amounts Owed By Group Undertakings   121 750  
Amounts Owed To Group Undertakings 2 000 0002 000 000   
Applicable Tax Rate202019191919
Average Number Employees During Period555555565656
Bank Borrowings1 200 000700 000440 000200 000  
Bank Borrowings Overdrafts960 000460 000440 000200 000  
Comprehensive Income Expense203 8881 632 480-11 8371 670 7041 222 291164 642
Corporation Tax Payable 19 330 18 91830 14235 782
Corporation Tax Recoverable37 85537 85537 85537 855  
Creditors960 000460 0004 730 0992 530 459101 23595 892
Current Tax For Period138 540492 162476 879375 082373 080549 803
Depreciation Expense Property Plant Equipment767 644215 211223 372218 683943 553698 360
Disposals Investment Property Fair Value Model 640 817 904 147195 047 
Dividends Paid  4 472 200  325 000
Dividends Paid On Shares Interim  4 472 200  325 000
Fixed Assets12 017 30211 333 14511 496 37010 548 42110 397 63411 784 078
Further Item Interest Expense Component Total Interest Expense-11     
Gain Loss On Disposals Property Plant Equipment274 11662 25325 486-325 32380 59415 341
Increase From Depreciation Charge For Year Property Plant Equipment 43 34043 80243 80242 52349 691
Interest Expense On Bank Overdrafts30 54824    
Interest Expense On Loan Capital43 42322 26213 8369 1513 094 
Interest Payable Similar Charges Finance Costs73 96022 28613 836   
Investment Property7 381 4116 740 5946 924 5196 020 3725 825 3257 256 873
Investment Property Fair Value Model7 381 4116 740 5946 924 5196 020 3725 825 3257 257 145
Investments Fixed Assets2 007 7702 007 7702 007 7702 007 7702 007 7702 007 770
Investments In Group Undertakings2 007 7702 007 7702 007 7702 007 7702 007 7702 007 770
Net Current Assets Liabilities1 757 4073 511 849-1 671 933998 6882 317 773717 598
Number Shares Issued Fully Paid 105 961105 961105 961105 961105 961
Other Deferred Tax Expense Credit20 908-162 632-125 44493 566-48 815-172 758
Other Taxation Social Security Payable17 44253 76849 95716 07515 42313 251
Pension Other Post-employment Benefit Costs Other Pension Costs116 410128 159140 663108 993116 038125 135
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income54 94646 16540 24246 77038 33841 706
Profit Loss668 5661 632 480-11 8371 641 0671 233 523215 721
Profit Loss On Ordinary Activities Before Tax828 0142 221 4202 185 9262 109 7151 555 4442 474 234
Property Plant Equipment Gross Cost2 736 1702 736 1702 759 2722 759 2722 846 0552 850 642
Provisions544 272482 077405 557457 525403 532350 159
Provisions For Liabilities Balance Sheet Subtotal544 272482 077405 557457 525403 532350 159
Social Security Costs208 584229 644215 553208 391219 745206 216
Staff Costs Employee Benefits Expense2 547 6202 536 1022 435 7602 359 3632 425 4392 552 235
Tax Expense Credit Applicable Tax Rate165 603442 440415 326400 846295 534470 104
Tax Increase Decrease From Effect Capital Allowances Depreciation 49 73988 104-28 87960 126-43 067
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 940-17-1 1003 1152 2533 381
Tax Tax Credit On Profit Or Loss On Ordinary Activities159 448329 530376 886468 648303 920377 045
Total Additions Including From Business Combinations Property Plant Equipment  23 102 86 7834 587
Total Assets Less Current Liabilities13 774 70914 844 9949 824 43711 547 10912 715 40712 501 676
Total Borrowings1 200 000700 000440 000200 000  
Total Current Tax Expense Credit 492 162502 330375 082352 735549 803
Trade Creditors Trade Payables14 92913 77213 63212 0216 5137 958
Trade Debtors Trade Receivables 204 840    
Turnover Revenue27 936 67136 270 02133 962 56338 788 29435 045 22138 991 064
Wages Salaries2 222 6262 178 2992 079 5442 041 9792 089 6562 220 884
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax    -11 232-51 079
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     553

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 26th, July 2023
Free Download (28 pages)

Company search