James James Of West Kirby Limited KNUTSFORD


Founded in 2006, James James Of West Kirby, classified under reg no. 05759063 is an active company. Currently registered at Ground Floor Rear Barn WA16 0SR, Knutsford the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 24th Jul 2006 James James Of West Kirby Limited is no longer carrying the name Doylester Twenty Three.

At present there are 2 directors in the the firm, namely Maria C. and Roy R.. In addition one secretary - Roy R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Dominique B. who worked with the the firm until 18 January 2019.

James James Of West Kirby Limited Address / Contact

Office Address Ground Floor Rear Barn
Office Address2 The Brookdale Centre
Town Knutsford
Post code WA16 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05759063
Date of Incorporation Tue, 28th Mar 2006
Industry Manufacture of kitchen furniture
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Maria C.

Position: Director

Appointed: 07 February 2019

Roy R.

Position: Secretary

Appointed: 18 January 2019

Roy R.

Position: Director

Appointed: 18 January 2019

Dominique M.

Position: Director

Appointed: 21 December 2011

Resigned: 18 January 2019

Vanessa S.

Position: Director

Appointed: 04 April 2006

Resigned: 18 January 2019

Dominique B.

Position: Secretary

Appointed: 04 April 2006

Resigned: 18 January 2019

Dsg Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2006

Resigned: 28 March 2006

Dsg Directors Limited

Position: Director

Appointed: 28 March 2006

Resigned: 28 March 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Panorama Kitchens (Holdings) Limited from Liverpool, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Roy R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Vanessa S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Panorama Kitchens (Holdings) Limited

11 Belmont Road Anfield, Liverpool, Merseyside, L6 5BG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04464368
Notified on 19 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roy R.

Notified on 19 January 2019
Ceased on 19 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vanessa S.

Notified on 6 April 2016
Ceased on 19 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dominique M.

Notified on 6 April 2016
Ceased on 19 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Doylester Twenty Three July 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Net Worth11 96223 641       
Balance Sheet
Cash Bank In Hand69 35578 583       
Cash Bank On Hand 78 58329 33649 70162 17288462 944148 334111 369
Current Assets131 483138 497121 455113 768105 30314 98995 924217 947150 747
Debtors45 12849 91445 87022 85730 5829 61711 61243 68938 970
Net Assets Liabilities 23 6413 660-13 447-26 514-46 573-15 684-12 557-12 780
Net Assets Liabilities Including Pension Asset Liability11 96223 641       
Other Debtors 2 4062 4068 24421 5249 6172 85243 68938 970
Property Plant Equipment 54 13055 37369 13952 81458 14748 32136 35920 739
Stocks Inventory17 00010 000       
Tangible Fixed Assets41 46154 130       
Total Inventories 10 00046 24941 21012 5494 48821 36825 924408
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve11 95223 631       
Shareholder Funds11 96223 641       
Other
Amount Specific Advance Or Credit Directors9 2089 6441 6441 644     
Amount Specific Advance Or Credit Made In Period Directors 436       
Amount Specific Advance Or Credit Repaid In Period Directors  8 000 1 644    
Accrued Liabilities Deferred Income 4 0834 74719 729     
Accumulated Amortisation Impairment Intangible Assets 60 57560 57560 575     
Accumulated Depreciation Impairment Property Plant Equipment 103 029116 852125 44197 39490 827102 802105 0419 023
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  204-5 040     
Amounts Owed To Group Undertakings    33 00018 662   
Average Number Employees During Period 78876433
Corporation Tax Payable 4 644 1     
Corporation Tax Recoverable  3 7613 761     
Creditors 158 160162 138190 364174 630119 70945 00035 00025 000
Creditors Due Within One Year160 982158 160       
Disposals Decrease In Amortisation Impairment Intangible Assets    60 575    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 7057 58244 37214 791 9 54298 781
Disposals Intangible Assets    60 575    
Disposals Property Plant Equipment  3 3269 28344 37217 595 10 995117 848
Fixed Assets41 46154 13055 37369 13952 814    
Increase From Depreciation Charge For Year Property Plant Equipment  16 52816 17116 3258 22411 97511 7812 763
Intangible Assets Gross Cost 60 57560 57560 575     
Intangible Fixed Assets Aggregate Amortisation Impairment60 575        
Intangible Fixed Assets Cost Or Valuation60 575        
Net Current Assets Liabilities-29 499-19 663-40 683-76 596-69 327-104 720-9 824-7 008-4 248
Number Shares Allotted 10       
Number Shares Issued Fully Paid  1010     
Other Creditors 8661663067 45958 35625 160135 75786 875
Other Taxation Social Security Payable 25 89232 33640 51816 7554 14618 5576 2962 625
Par Value Share 111     
Prepayments 27 04610 802433     
Property Plant Equipment Gross Cost 157 159172 225194 580150 208148 974151 123141 40029 762
Provisions 10 82611 0305 990     
Provisions For Liabilities Balance Sheet Subtotal 10 82611 0305 99010 001 9 1816 9084 271
Provisions For Liabilities Charges 10 826       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 27 726       
Tangible Fixed Assets Cost Or Valuation129 433157 159       
Tangible Fixed Assets Depreciation87 972103 029       
Tangible Fixed Assets Depreciation Charged In Period 15 057       
Total Additions Including From Business Combinations Property Plant Equipment  18 39231 638 16 3612 1491 2726 210
Total Assets Less Current Liabilities11 96234 46714 690-7 457-16 513-46 57338 49729 35116 491
Trade Creditors Trade Payables 84 71968 35175 46857 41638 54557 03172 90255 495
Trade Debtors Trade Receivables 10 81827 25714 6139 058    
Advances Credits Directors9 2089 644       
Amounts Owed By Group Undertakings      8 760  
Bank Borrowings Overdrafts      45 00035 00025 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
On Mon, 1st May 2023 secretary's details were changed
filed on: 5th, December 2023
Free Download (1 page)

Company search