Jarshire Limited SONNING COMMON


Jarshire started in year 1979 as Private Limited Company with registration number 01451249. The Jarshire company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Sonning Common at Lime Barn Blounts Farm. Postal code: RG4 9PA.

The firm has 2 directors, namely Nicholas J., Peter J.. Of them, Peter J. has been with the company the longest, being appointed on 31 December 1990 and Nicholas J. has been with the company for the least time - from 8 April 2011. 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 - Lorraine J. who worked with the the firm until 1 November 2021.

Jarshire Limited Address / Contact

Office Address Lime Barn Blounts Farm
Office Address2 Blounts Court Road
Town Sonning Common
Post code RG4 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451249
Date of Incorporation Fri, 28th Sep 1979
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Nicholas J.

Position: Director

Appointed: 08 April 2011

Peter J.

Position: Director

Appointed: 31 December 1990

Lorraine J.

Position: Secretary

Appointed: 18 April 2016

Resigned: 01 November 2021

David J.

Position: Director

Appointed: 08 April 2011

Resigned: 01 November 2021

Myra J.

Position: Director

Appointed: 31 December 1990

Resigned: 03 November 2015

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Peter J. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand262 185352 716247 037183 035
Current Assets645 901557 551735 949601 667
Debtors354 862173 115464 900346 586
Other Debtors  65 4695 000
Property Plant Equipment140 6528 2858 69319 862
Total Inventories28 85431 72024 012 
Other
Accumulated Depreciation Impairment Property Plant Equipment222 043181 1097 4346 868
Average Number Employees During Period5323
Corporation Tax Payable60 51924 3509 26319 273
Creditors574 393317 076461 077260 578
Dividends Paid218 36588 498  
Increase From Depreciation Charge For Year Property Plant Equipment 3 0663 1713 579
Net Current Assets Liabilities71 508240 475274 872341 089
Other Creditors147 89935 07596 3856 002
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 000176 8464 145
Other Disposals Property Plant Equipment 175 000178 7044 967
Other Taxation Social Security Payable76 51540 8465 46460 002
Profit Loss253 521125 09834 805 
Property Plant Equipment Gross Cost362 695189 39416 12726 730
Total Additions Including From Business Combinations Property Plant Equipment 1 6995 43715 570
Total Assets Less Current Liabilities212 160248 760283 565360 951
Trade Creditors Trade Payables289 460216 805349 965175 301
Trade Debtors Trade Receivables354 862173 115399 431341 586
Transfers To From Retained Earnings Increase Decrease In Equity -36 738  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (13 pages)

Company search