Jane Newman Financial Planning Limited DROITWICH


Jane Newman Financial Planning Limited is a private limited company registered at 10 St. Andrews Road, Droitwich WR9 8DN. Its net worth is valued to be roughly -16105 pounds, and the fixed assets that belong to the company amount to 16536 pounds. Incorporated on 2011-06-28, this 14-year-old company is run by 2 directors.
Director Emily N., appointed on 01 December 2024. Director Elizabeth M., appointed on 28 June 2011.
The company is categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was filed on 2023-06-17 and the deadline for the next filing is 2024-07-01. Likewise, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Jane Newman Financial Planning Limited Address / Contact

Office Address 10 St. Andrews Road
Town Droitwich
Post code WR9 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685406
Date of Incorporation Tue, 28th Jun 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (463 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Emily N.

Position: Director

Appointed: 01 December 2024

Elizabeth M.

Position: Director

Appointed: 28 June 2011

Lee M.

Position: Director

Appointed: 26 January 2015

Resigned: 05 April 2018

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 June 2011

Resigned: 28 June 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Lee M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Elizabeth M. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee M.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth M.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth9511113010 248409        
Balance Sheet
Cash Bank On Hand    22 50626 40555 04078 98081 41982 06294 520111 960100 637
Current Assets3 0648 31017 63530 46722 50630 78962 533109 213155 582151 606145 220152 769197 520
Debtors3 0644 78210 20012 7011 0424 3847 49330 23374 16369 54450 70040 80996 883
Net Assets Liabilities    40941815 97825 46939 05336 9449 87540 96239 278
Other Debtors    1 0422 8717 49329 73573 56462 58250 70039 16044 841
Property Plant Equipment    7 1868 53710 25611 85613 21216 46427 80130 20928 553
Cash Bank In Hand 3 5287 43517 76622 506        
Intangible Fixed Assets16 20014 40012 60010 8009 000        
Tangible Fixed Assets3363 6504 1587 5527 186        
Reserves/Capital
Called Up Share Capital11122        
Profit Loss Account Reserve9411012910 246407        
Shareholder Funds9511113010 248409        
Other
Accumulated Amortisation Impairment Intangible Assets    9 00010 80012 60014 40016 20018 00018 00018 000 
Accumulated Depreciation Impairment Property Plant Equipment    4 0385 5427 3549 44811 80814 71619 62024 83929 877
Additions Other Than Through Business Combinations Property Plant Equipment     2 8553 5303 6943 7176 16016 2427 6273 382
Average Number Employees During Period        22658
Bank Borrowings Overdrafts       17 31740 00043 33342 09135 38037 152
Bank Overdrafts         2 64519 5721 008 
Corporation Tax Payable    38 07441 46647 54260 392     
Creditors    39 32544 74660 47517 31740 00043 33342 09135 38037 152
Dividends Paid On Shares      5 4003 6001 800    
Fixed Assets16 53618 05016 75818 35216 18615 73715 65615 45615 01216 464   
Increase From Amortisation Charge For Year Intangible Assets     1 8001 8001 8001 8001 800   
Increase From Depreciation Charge For Year Property Plant Equipment     1 5041 8112 0942 3602 9084 9065 2195 038
Intangible Assets    9 0007 2005 4003 6001 800    
Intangible Assets Gross Cost    18 00018 00018 00018 00018 00018 00018 00018 000 
Net Current Assets Liabilities-16 441-17 939-16 628-8 104-15 777-13 9572 05829 40866 55166 86529 38051 87354 946
Number Shares Issued Fully Paid       15555 
Other Creditors    1 2512 33612 5917 6537 0576 4035 8234 9942 756
Other Taxation Social Security Payable     503 77473 74066 75980 07585 393108 538
Par Value Share 1111  11111 
Property Plant Equipment Gross Cost    11 22414 07917 60921 30325 02031 18047 42255 04858 430
Provisions For Liabilities Balance Sheet Subtotal     1 3621 7362 0782 5103 0525 2155 7407 069
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 3621 7362 0782 5103 0525 2155 7407 069
Total Assets Less Current Liabilities9511113010 2484091 78017 71444 86481 56383 32957 18182 08283 499
Trade Creditors Trade Payables     4413422 3288 2342 2674 9732 8833 588
Trade Debtors Trade Receivables     1 513 4985996 962 1 64952 042
Creditors Due Within One Year19 50526 24934 26338 57138 283        
Intangible Fixed Assets Aggregate Amortisation Impairment1 8003 6005 4007 2009 000        
Intangible Fixed Assets Amortisation Charged In Period 1 8001 8001 8001 800        
Intangible Fixed Assets Cost Or Valuation18 00018 00018 00018 000         
Number Shares Allotted 1122        
Share Capital Allotted Called Up Paid11122        
Tangible Fixed Assets Additions 3 9591 2414 727902        
Tangible Fixed Assets Cost Or Valuation3954 3545 59510 32211 224        
Tangible Fixed Assets Depreciation597041 4372 7704 038        
Tangible Fixed Assets Depreciation Charged In Period 6457331 3331 268        
Advances Credits Directors3 0644 78210 20012 701         
Advances Credits Made In Period Directors3 06461 86882 31872 101         
Advances Credits Repaid In Period Directors 60 15076 90069 600         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Jun 2024
filed on: 27th, March 2025
Free Download (11 pages)

Company search