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

J. Walster Limited NOTTINGHAM


Founded in 1985, J. Walster, classified under reg no. 01889092 is an active company. Currently registered at 46 High Street NG5 7DZ, Nottingham the company has been in the business for 39 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Kay W., Thomas W. and Matthew W. and others. In addition one secretary - Thomas W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kay W. who worked with the the company until 30 April 2001.

J. Walster Limited Address / Contact

Office Address 46 High Street
Office Address2 Arnold
Town Nottingham
Post code NG5 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01889092
Date of Incorporation Fri, 22nd Feb 1985
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kay W.

Position: Director

Appointed: 20 February 2018

Thomas W.

Position: Secretary

Appointed: 23 June 2011

Thomas W.

Position: Director

Appointed: 23 June 2011

Matthew W.

Position: Director

Appointed: 23 June 2011

Wayne S.

Position: Director

Appointed: 04 July 2001

Kay W.

Position: Secretary

Resigned: 30 April 2001

Peter W.

Position: Secretary

Appointed: 30 April 2001

Resigned: 24 June 2011

Peter W.

Position: Director

Appointed: 30 April 1992

Resigned: 24 June 2011

Kay W.

Position: Director

Appointed: 30 April 1992

Resigned: 24 June 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Matthew W. This PSC and has 25-50% shares. Another entity in the PSC register is Thomas W. This PSC owns 25-50% shares.

Matthew W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Thomas W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand783 692503 591101 14444 746601 52188 474
Current Assets4 942 9565 243 0714 590 8034 369 8765 004 9035 391 293
Debtors445 5721 025 7881 384 7271 482 8891 561 1412 760 578
Net Assets Liabilities2 510 7572 971 6633 443 7803 327 0563 601 5493 928 974
Other Debtors434 9081 015 1201 384 7271 482 8891 561 1412 760 578
Property Plant Equipment439329185344258193
Total Inventories3 713 6923 713 6923 104 9322 842 2412 842 2412 542 241
Other
Accrued Liabilities Deferred Income69 25877 556    
Accumulated Depreciation Impairment Property Plant Equipment3 2733 3833 5273 6423 7283 793
Average Number Employees During Period  5555
Bank Borrowings Overdrafts1 778 1141 595 18412 10015 43320 40020 400
Corporation Tax Payable71 700111 618    
Creditors1 778 1141 595 184792 272660 4811 096 1691 174 071
Depreciation Rate Used For Property Plant Equipment   252525
Fixed Assets  185344258193
Increase From Depreciation Charge For Year Property Plant Equipment 110 1158665
Net Current Assets Liabilities4 288 4324 566 5183 798 5313 709 3953 908 7344 217 222
Number Shares Issued Fully Paid 100    
Other Creditors320 577290 322631 141634 289986 1191 065 353
Other Taxation Social Security Payable10 88914 957    
Par Value Share 1 111
Prepayments Accrued Income10 66310 667    
Property Plant Equipment Gross Cost3 712 3 7123 9863 9863 986
Total Additions Including From Business Combinations Property Plant Equipment   274  
Total Assets Less Current Liabilities4 288 8714 566 8473 798 7163 709 7393 908 9924 217 415
Advances Credits Directors  111 428  352 272
Advances Credits Made In Period Directors  228 678143 000  
Advances Credits Repaid In Period Directors  117 250254 428  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements