Jacquet Weston Limited HUNGERFORD


Founded in 2000, Jacquet Weston, classified under reg no. 04012186 is an active company. Currently registered at Tower Works Membury Airfield RG17 7TJ, Hungerford the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Andrew J., Briony J. and Christopher R. and others. In addition one secretary - Briony J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jacquet Weston Limited Address / Contact

Office Address Tower Works Membury Airfield
Office Address2 Ramsbury Road Lambourn Woodlands
Town Hungerford
Post code RG17 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04012186
Date of Incorporation Mon, 12th Jun 2000
Industry Manufacture of electronic industrial process control equipment
Industry Manufacture of non-electronic industrial process control equipment
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Briony J.

Position: Secretary

Appointed: 17 August 2023

Andrew J.

Position: Director

Appointed: 10 January 2020

Briony J.

Position: Director

Appointed: 02 November 2018

Christopher R.

Position: Director

Appointed: 27 September 2018

Kenneth W.

Position: Director

Appointed: 12 June 2000

Nicholas W.

Position: Director

Appointed: 12 June 2000

Christine W.

Position: Secretary

Appointed: 31 March 2015

Resigned: 17 August 2023

Andrew J.

Position: Director

Appointed: 16 July 2012

Resigned: 25 September 2018

Hugh G.

Position: Secretary

Appointed: 01 September 2005

Resigned: 31 March 2015

Hugh G.

Position: Director

Appointed: 02 January 2003

Resigned: 31 March 2015

John L.

Position: Secretary

Appointed: 12 June 2000

Resigned: 31 August 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2000

Resigned: 12 June 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 June 2000

Resigned: 12 June 2000

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats found, there is Clark West Property Limited from Hungerford, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Christine W. This PSC has significiant influence or control over the company,. Then there is Nicholas W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Clark West Property Limited

Tower Works Lambourn Woodlands, Hungerford, RG17 7TJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 June 2019
Nature of control: 75,01-100% shares

Christine W.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: significiant influence or control

Nicholas W.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: significiant influence or control

Kenneth W.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: significiant influence or control

Andrew J.

Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222 143291 384       
Balance Sheet
Cash Bank On Hand 6 0222 6482 7553 7451 5565 482201 488427 507
Current Assets478 488714 056695 375398 855588 402577 433964 335989 234994 966
Debtors221 570462 548380 533171 698371 590388 545774 905594 374377 666
Net Assets Liabilities  319 99168 608182 946210 985238 236311 067354 673
Other Debtors 25 00031 73518 250  6 5204 234 
Property Plant Equipment 163 635128 292147 276123 341126 359119 340211 214292 684
Total Inventories 245 486312 194224 402213 067187 332183 948193 372 
Cash Bank In Hand26 7186 022       
Stocks Inventory230 200245 486       
Tangible Fixed Assets183 788163 635       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve221 143290 384       
Shareholder Funds222 143291 384       
Other
Accrued Liabilities Deferred Income 2 3492 64411 7415 2562 7898 190193 4364 377
Accumulated Depreciation Impairment Property Plant Equipment 155 706192 148174 458209 377238 508266 907260 284309 049
Additions Other Than Through Business Combinations Property Plant Equipment  1 09973 36010 98432 14921 380147 111141 965
Average Number Employees During Period     19232326
Bank Borrowings Overdrafts 49 05858 702117 31233 934116 086151 852107 40762 963
Corporation Tax Payable 38 06127 6279 25628 068    
Corporation Tax Recoverable   27 62727 627 57 672  
Creditors 523 5676 19648 13035 34423 798151 852206 652195 349
Finance Lease Liabilities Present Value Total 32 5296 19648 13035 34423 79823 79899 245132 386
Increase From Depreciation Charge For Year Property Plant Equipment  36 44235 59234 91929 13128 39938 17059 328
Net Current Assets Liabilities136 931190 489220 092-7 151114 399130 838270 748306 505257 338
Number Shares Issued Fully Paid   1 0001 0001 000   
Other Creditors 20 1544 4875 18916 0308 4094 5758 89524 872
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   53 282   44 79310 563
Other Disposals Property Plant Equipment   72 066   61 86011 730
Other Remaining Borrowings   50 003     
Other Taxation Social Security Payable 72 71191 56881 579116 556125 586272 195161 70692 383
Par Value Share 1 111   
Prepayments Accrued Income 6 0055 6064 3173 3033 773213 9994 2764 720
Property Plant Equipment Gross Cost 319 341320 440321 734332 718364 867386 247471 498601 733
Provisions For Liabilities Balance Sheet Subtotal  22 19723 38719 45022 414   
Total Assets Less Current Liabilities320 719354 124348 384140 125237 740257 197390 088517 719550 022
Trade Creditors Trade Payables 321 922263 922114 423289 442182 179316 722252 828521 581
Trade Debtors Trade Receivables 431 543343 192121 504340 660384 772496 714585 864372 946
Creditors Due After One Year67 38332 529       
Creditors Due Within One Year341 557523 567       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges31 19330 211       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, March 2024
Free Download (11 pages)

Company search

Advertisements