James Day Bodyworks Ltd. NORTHAMPTONSHIRE


Founded in 1993, James Day Bodyworks, classified under reg no. 02834523 is an active company. Currently registered at 3 Ellison Close NN9 6SN, Northamptonshire the company has been in the business for 31 years. Its financial year was closed on 31st July and its latest financial statement was filed on Monday 31st July 2023.

Currently there are 2 directors in the the company, namely Lesley D. and James D.. In addition one secretary - Lesley D. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

James Day Bodyworks Ltd. Address / Contact

Office Address 3 Ellison Close
Office Address2 Raunds
Town Northamptonshire
Post code NN9 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02834523
Date of Incorporation Thu, 8th Jul 1993
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 31 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Lesley D.

Position: Director

Appointed: 08 July 1993

Lesley D.

Position: Secretary

Appointed: 08 July 1993

James D.

Position: Director

Appointed: 08 July 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1993

Resigned: 08 July 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is James D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Lesley D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lesley D.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 6 April 2016
Ceased on 30 October 2017
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 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth162 958172 590152 291       
Balance Sheet
Cash Bank In Hand144 548157 404133 322       
Cash Bank On Hand  133 322156 346136 358122 523132 06937 32433 20229 416
Current Assets167 573184 506161 686172 250157 087142 112146 40560 45950 52557 821
Debtors21 22926 50426 30614 35619 32018 75113 36720 02916 34425 997
Net Assets Liabilities  152 050143 721101 65553 4531 7482 9257 1055 413
Net Assets Liabilities Including Pension Asset Liability 172 590152 291       
Other Debtors  2 239   1 6479661 0911 237
Property Plant Equipment  27 56220 67215 50411 6288 7218 23719 076 
Stocks Inventory1 7965982 058       
Tangible Fixed Assets5 6256 47027 562       
Total Inventories  2 0581 5481 4098389693 1069792 408
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve162 458172 090151 791       
Shareholder Funds162 958172 590152 291       
Other
Accumulated Depreciation Impairment Property Plant Equipment  29 97036 86063 77545 90448 81151 55743 21825 842
Average Number Employees During Period  33311111
Creditors  1 76545 68768 30098 310151 72064 20658 87264 482
Creditors Due After One Year  1 652       
Creditors Due Within One Year10 24018 38630 068       
Finance Lease Liabilities Present Value Total  1 7651 765      
Increase From Depreciation Charge For Year Property Plant Equipment   6 8905 1683 8762 9072 7461 5254 168
Net Current Assets Liabilities157 333166 120131 490126 56388 78743 802-5 315-3 747-8 347-6 661
Number Shares Allotted 500500       
Number Shares Issued Fully Paid   500500500500500500500
Other Creditors  16 46931 93758 02883 380140 33450 03645 80351 767
Other Taxation Social Security Payable  2 8988 1398 29312 8828 7987 5331 64611 255
Par Value Share 111111111
Property Plant Equipment Gross Cost  57 53257 53257 53257 53257 53259 79462 29438 346
Provisions For Liabilities Balance Sheet Subtotal  5 2373 5142 6361 9771 6581 5653 6242 832
Provisions For Liabilities Charges  5 237       
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Additions 3 00034 152       
Tangible Fixed Assets Cost Or Valuation32 73835 73857 532       
Tangible Fixed Assets Depreciation27 11329 26829 970       
Tangible Fixed Assets Depreciation Charged In Period 2 1559 187       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 485       
Tangible Fixed Assets Disposals  12 358       
Total Additions Including From Business Combinations Property Plant Equipment       2 26214 500799
Total Assets Less Current Liabilities162 958172 590159 052147 235104 29155 4303 4064 49010 7298 245
Trade Creditors Trade Payables  4 0903 8461 9792 0482 5886 63711 4231 460
Trade Debtors Trade Receivables  24 06714 35619 32018 75111 72019 06315 25324 760
Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 864 
Disposals Property Plant Equipment        12 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements