James Wilkins Utilities Ltd SOUTHWICK


James Wilkins Utilities started in year 2007 as Private Limited Company with registration number 06141016. The James Wilkins Utilities company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Southwick at Castle Farm Barn North. Postal code: PO17 6EX. Since 29th July 2020 James Wilkins Utilities Ltd is no longer carrying the name James Wilkins Utility Services.

The firm has 2 directors, namely James W., Victoria W.. Of them, James W., Victoria W. have been with the company the longest, being appointed on 6 March 2007. As of 28 April 2024, our data shows no information about any ex officers on these positions.

James Wilkins Utilities Ltd Address / Contact

Office Address Castle Farm Barn North
Office Address2 Denmead Road
Town Southwick
Post code PO17 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06141016
Date of Incorporation Tue, 6th Mar 2007
Industry Technical testing and analysis
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

James W.

Position: Director

Appointed: 06 March 2007

Victoria W.

Position: Director

Appointed: 06 March 2007

Kt Accountants Ltd

Position: Corporate Secretary

Appointed: 01 April 2012

Resigned: 31 March 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2007

Resigned: 06 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 March 2007

Resigned: 06 March 2007

Jacks Potter & Co Ltd

Position: Corporate Secretary

Appointed: 06 March 2007

Resigned: 01 April 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is James W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Victoria W. This PSC owns 25-50% shares and has 25-50% voting rights.

James W.

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

Victoria W.

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

Company previous names

James Wilkins Utility Services July 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth58 79952 99848 706       
Balance Sheet
Cash Bank In Hand37 77212 3311 615       
Cash Bank On Hand  1 61591740 57231 9803 36595 3614 63611 740
Current Assets127 396101 55898 76689 842135 265115 71095 576141 83534 05935 432
Debtors89 62489 22797 15174 04587 35661 73081 39840 87429 42323 692
Net Assets Liabilities  48 70645 89282 54953 40756 96346 67921 2168 018
Net Assets Liabilities Including Pension Asset Liability 52 99848 706       
Other Debtors  72 61964 10083 97260 36661 13540 87429 42323 692
Property Plant Equipment  17 55431 01525 16327 18633 83623 6133 573 
Tangible Fixed Assets22 80817 35217 554       
Total Inventories   14 8807 33722 00010 8135 600  
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve58 79752 99648 704       
Shareholder Funds58 79952 99848 706       
Other
Amount Specific Advance Or Credit Directors 475105431795333621 7691 2489 485
Amount Specific Advance Or Credit Made In Period Directors  194 370161 56226 617  71 763
Amount Specific Advance Or Credit Repaid In Period Directors  194 000161 500 936 21 43320 52180 000
Accrued Liabilities  1 9511 952      
Accumulated Depreciation Impairment Property Plant Equipment  20 69531 03439 42248 06259 34165 6647 5628 455
Average Number Employees During Period  22222234
Bank Borrowings Overdrafts  3 0502 912  3 66250 000  
Corporation Tax Payable  48 22736 942      
Creditors  64 1559 8474 1647 16765 16950 00015 73729 585
Creditors Due Within One Year91 40565 91264 155       
Finance Lease Liabilities Present Value Total   9 8474 1647 1672 652   
Increase From Depreciation Charge For Year Property Plant Equipment   10 3398 3888 64011 2797 8731 19049
Net Current Assets Liabilities35 99135 64634 61130 92766 33138 55330 40777 55218 3225 847
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors   1 9951 9682 3561 73723 1683 24811 587
Other Taxation Social Security Payable   48 87361 28267 08557 11841 11512 48917 998
Par Value Share 111111111
Property Plant Equipment Gross Cost  38 24962 04964 58575 24893 17789 27711 135 
Provisions For Liabilities Balance Sheet Subtotal  3 4596 2034 7815 1657 2804 486679509
Provisions For Liabilities Charges  3 459       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 4 5146 053       
Tangible Fixed Assets Cost Or Valuation36 98232 19638 249       
Tangible Fixed Assets Depreciation14 17414 84420 695       
Tangible Fixed Assets Depreciation Charged In Period 5 7855 851       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 115        
Tangible Fixed Assets Disposals 9 300        
Total Additions Including From Business Combinations Property Plant Equipment   23 8002 53610 66317 9292 300  
Total Assets Less Current Liabilities58 79952 99852 16561 94291 49465 73964 243101 16521 8958 527
Trade Debtors Trade Receivables  24 5329 9453 3841 36420 263   
Work In Progress   14 8807 33722 00010 8135 600  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 55059 292 
Disposals Property Plant Equipment       6 20078 142 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements