Jaga Heating Products (UK) Limited LEDBURY


Founded in 1990, Jaga Heating Products (UK), classified under reg no. 02505376 is an active company. Currently registered at Jaga House Orchard Business Park HR8 1LG, Ledbury the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Jan K. and Philip M.. In addition one secretary - Philip M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jaga Heating Products (UK) Limited Address / Contact

Office Address Jaga House Orchard Business Park
Office Address2 Bromyard Road
Town Ledbury
Post code HR8 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02505376
Date of Incorporation Thu, 24th May 1990
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Jan K.

Position: Director

Appointed: 01 October 2020

Philip M.

Position: Director

Appointed: 31 May 2018

Philip M.

Position: Secretary

Appointed: 31 May 2018

Jan K.

Position: Director

Resigned: 28 November 2020

Claire O.

Position: Secretary

Appointed: 13 May 2017

Resigned: 31 May 2018

Claire O.

Position: Director

Appointed: 10 April 2017

Resigned: 31 May 2018

Philip M.

Position: Secretary

Appointed: 01 December 2006

Resigned: 13 May 2017

Philip M.

Position: Director

Appointed: 01 April 2005

Resigned: 13 May 2017

Geert V.

Position: Director

Appointed: 30 June 2000

Resigned: 01 December 2006

Geert V.

Position: Secretary

Appointed: 30 June 2000

Resigned: 01 December 2006

Luc D.

Position: Secretary

Appointed: 24 May 1992

Resigned: 30 June 2000

Luc D.

Position: Director

Appointed: 01 June 1991

Resigned: 30 June 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Jan K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jan K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand766 052793 410423 083995 7491 348 7591 657 5792 553 845
Current Assets3 461 2892 824 0542 611 3882 788 9453 272 4883 791 0514 530 337
Debtors1 870 5831 330 7661 435 5141 109 2531 168 7131 483 5721 266 043
Net Assets Liabilities2 027 7652 044 5031 932 6032 223 6372 716 2263 941 6274 709 514
Other Debtors180 19980 192121 267    
Property Plant Equipment324 310268 520265 2811 122 2871 103 4391 745 8391 769 908
Total Inventories824 654699 878752 791683 943755 016649 900710 449
Other
Accumulated Depreciation Impairment Property Plant Equipment789 781813 443866 140397 139392 147417 475433 316
Amounts Owed To Group Undertakings869 315392 614272 356204 528685 551430 902550 023
Average Number Employees During Period  3126252526
Bank Borrowings Overdrafts32 550      
Comprehensive Income Expense   262 032 1 225 401 
Creditors39 2171 011 491904 287204 5281 623 8641 393 1621 394 583
Dividends Paid    64 785  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   905 139 670 172 
Income Tax Expense Credit On Components Other Comprehensive Income     161 794 
Increase From Depreciation Charge For Year Property Plant Equipment 68 79363 10975 24851 65046 57537 020
Net Current Assets Liabilities1 782 1741 812 5631 707 1011 331 6571 648 6242 397 8893 135 754
Other Creditors6 667264 655254 816131 631227 013345 354230 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 13110 4122 79456 642 21 179
Other Disposals Property Plant Equipment 80 45010 4422 79456 697 21 179
Other Taxation Social Security Payable300 670267 492277 442409 307553 248466 653455 392
Profit Loss  -111 900-643 107557 374717 023767 887
Property Plant Equipment Gross Cost1 114 0911 081 9631 131 4211 519 4261 495 5862 163 3142 203 224
Provisions For Liabilities Balance Sheet Subtotal39 50236 58039 77925 77935 837202 101196 148
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -541 455 -21 247 
Total Additions Including From Business Combinations Property Plant Equipment 48 32259 90027 11532 85718 80361 089
Total Assets Less Current Liabilities2 106 4842 081 0831 972 3822 453 9442 752 0634 143 7284 905 662
Total Increase Decrease From Revaluations Property Plant Equipment   363 684 648 925 
Trade Creditors Trade Payables156 65086 73099 67388 453158 052150 253158 583
Trade Debtors Trade Receivables1 690 3841 250 5741 314 2471 012 1931 088 8771 362 3801 145 637

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 1st, September 2023
Free Download (12 pages)

Company search

Advertisements