J W & H Design Limited HAMPSHIRE


Founded in 2002, J W & H Design, classified under reg no. 04521463 is an active company. Currently registered at 119 High Street SO41 9AQ, Hampshire the company has been in the business for twenty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Graham B., appointed on 29 August 2002. In addition, a secretary was appointed - Janet B., appointed on 29 August 2002. As of 17 May 2024, our data shows no information about any ex officers on these positions.

J W & H Design Limited Address / Contact

Office Address 119 High Street
Office Address2 Lymington
Town Hampshire
Post code SO41 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04521463
Date of Incorporation Thu, 29th Aug 2002
Industry Manufacture of jewellery and related articles
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Graham B.

Position: Director

Appointed: 29 August 2002

Janet B.

Position: Secretary

Appointed: 29 August 2002

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 29 August 2002

Resigned: 03 September 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Zoe L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Janet B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoe L.

Notified on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Graham B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Janet B.

Notified on 1 December 2017
Ceased on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth176 097231 761       
Balance Sheet
Cash Bank On Hand 125 836117 130175 674182 876169 281255 229261 952275 578
Current Assets242 944291 848316 537390 104339 498333 061419 469471 792509 578
Debtors1 6613 0261 8841 8452 29712 03511 42216 61023 945
Net Assets Liabilities 231 761263 264316 790281 887311 887348 154420 315452 163
Other Debtors 3 0261 8841 8452 29712 03511 42216 61023 945
Property Plant Equipment 4 8094 15615 75813 23013 99611 94110 0088 276
Total Inventories 162 986197 523212 585154 325151 745152 818193 230 
Cash Bank In Hand78 983125 836       
Stocks Inventory162 300162 986       
Tangible Fixed Assets8 7314 809       
Reserves/Capital
Called Up Share Capital103103       
Profit Loss Account Reserve175 994231 658       
Shareholder Funds176 097231 761       
Other
Accumulated Amortisation Impairment Intangible Assets 52 33352 33352 33352 33352 33352 33352 333 
Accumulated Depreciation Impairment Property Plant Equipment 18 60420 52721 71224 24026 07128 12630 05932 014
Average Number Employees During Period    810101011
Corporation Tax Payable 22 83817 00620 978     
Creditors 63 93456 59887 74069 85633 86582 17160 58864 715
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 7681 589   
Increase From Depreciation Charge For Year Property Plant Equipment  1 9231 1852 5281 8312 0551 9331 955
Intangible Assets Gross Cost 52 33352 33352 33352 33352 33352 33352 333 
Net Current Assets Liabilities168 925227 914259 939302 364269 642299 196337 298411 204444 863
Number Shares Issued Fully Paid   3     
Other Creditors 2 31856 59810 3139 1548 62533 1373 8024 088
Other Taxation Social Security Payable 21 64525 10943 86743 60725 24029 11140 18549 094
Par Value Share 1 1     
Property Plant Equipment Gross Cost 23 41424 68337 47037 47040 06740 06740 06740 290
Provisions For Liabilities Balance Sheet Subtotal 9628311 3329851 3051 085897976
Taxation Including Deferred Taxation Balance Sheet Subtotal 962831      
Total Additions Including From Business Combinations Property Plant Equipment  1 26912 787 2 597  223
Total Assets Less Current Liabilities177 656232 723264 095318 122282 872313 192349 239421 212453 139
Trade Creditors Trade Payables 17 13312 66633 56017 095 19 92316 60111 533
Creditors Due Within One Year74 01963 934       
Intangible Fixed Assets Aggregate Amortisation Impairment52 33352 333       
Intangible Fixed Assets Cost Or Valuation52 33352 333       
Number Shares Allotted 3       
Provisions For Liabilities Charges1 559962       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 860       
Tangible Fixed Assets Cost Or Valuation37 45423 414       
Tangible Fixed Assets Depreciation28 72318 605       
Tangible Fixed Assets Depreciation Charged In Period 1 802       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 920       
Tangible Fixed Assets Disposals 14 900       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements