Jami Q's (wrexham) Ltd CHESTER


Jami Q's (wrexham) started in year 2015 as Private Limited Company with registration number 09573233. The Jami Q's (wrexham) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Chester at Hargreaves & Woods Cholmondeley House. Postal code: CH3 5AR.

At the moment there are 2 directors in the the firm, namely Tomos K. and John K.. In addition one secretary - Tomos K. - is with the company. As of 17 May 2024, there was 1 ex director - Daniel S.. There were no ex secretaries.

Jami Q's (wrexham) Ltd Address / Contact

Office Address Hargreaves & Woods Cholmondeley House
Office Address2 Dee Hills Park
Town Chester
Post code CH3 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09573233
Date of Incorporation Tue, 5th May 2015
Industry Manufacture of workwear
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Tomos K.

Position: Director

Appointed: 10 November 2022

John K.

Position: Director

Appointed: 05 May 2015

Tomos K.

Position: Secretary

Appointed: 05 May 2015

Daniel S.

Position: Director

Appointed: 05 May 2015

Resigned: 14 February 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Tomos K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Megan K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tomos K.

Notified on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Megan K.

Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 25-50% voting rights
25-50% shares

John K.

Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 4262 34317 463112 742145 42548 19348 845
Current Assets78 44471 704120 905206 492227 452169 280161 254
Debtors65 57366 361100 44290 75079 027118 087109 409
Net Assets Liabilities18 20134 31247 41068 19674 05138 50219 914
Other Debtors2021 4062 2174 1004 7791 0051 200
Property Plant Equipment3 01718 01213 00746 40251 052147 539111 769
Total Inventories5 4453 0003 0003 0003 0003 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0107 01512 02026 62525 72552 51269 416
Additions Other Than Through Business Combinations Property Plant Equipment      31 134
Average Number Employees During Period79101010912
Bank Borrowings Overdrafts 8 1942090 00015 99015 98641 284
Corporation Tax Payable3304 60812 8458 65717 136 18 885
Creditors62 68751 98284 03166 215116 071138 66595 084
Depreciation Rate Used For Property Plant Equipment 2020202020 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 250  
Disposals Property Plant Equipment    48 750  
Fixed Assets3 01718 01213 00746 40251 052147 539 
Increase From Depreciation Charge For Year Property Plant Equipment 5 0055 00514 60514 35026 78736 904
Net Current Assets Liabilities15 75719 72236 874140 277111 38130 61724 465
Other Creditors8 6322 8024 99518 43716 22638 15453 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 000
Other Disposals Property Plant Equipment      50 000
Other Taxation Social Security Payable15 21320 69326 82723 86827 77740 98336 056
Property Plant Equipment Gross Cost5 02725 02725 02773 02776 777200 051181 185
Provisions For Liabilities Balance Sheet Subtotal5733 4222 4718 8169 70028 03221 236
Total Additions Including From Business Combinations Property Plant Equipment     123 274 
Total Assets Less Current Liabilities18 77437 73449 881186 679162 433178 156136 234
Trade Creditors Trade Payables38 51215 68539 34415 25338 94243 54233 167
Trade Debtors Trade Receivables65 37164 95598 22586 65074 248117 082108 209
Advances Credits Directors44    10 000 
Advances Credits Made In Period Directors844     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 11th, January 2024
Free Download (10 pages)

Company search

Advertisements