Javac (UK) Limited LIVERPOOL


Founded in 1973, Javac (UK), classified under reg no. 01129173 is a liquidation company. Currently registered at C/o Bdo Llp 5 Temple Square L2 5RH, Liverpool the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

Javac (UK) Limited Address / Contact

Office Address C/o Bdo Llp 5 Temple Square
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01129173
Date of Incorporation Wed, 15th Aug 1973
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Robert K.

Position: Director

Appointed: 25 September 2017

Adrian T.

Position: Director

Appointed: 08 June 2017

Scott D.

Position: Director

Appointed: 28 January 2016

Stephen D.

Position: Director

Resigned: 08 June 2017

Andrew D.

Position: Director

Resigned: 08 June 2017

Hamish M.

Position: Director

Appointed: 08 June 2017

Resigned: 01 June 2023

Darron D.

Position: Director

Appointed: 01 February 2016

Resigned: 08 June 2017

Karen D.

Position: Secretary

Appointed: 08 December 1992

Resigned: 08 June 2017

Ronald D.

Position: Director

Appointed: 08 May 1991

Resigned: 30 April 2008

Patricia D.

Position: Director

Appointed: 08 May 1991

Resigned: 01 February 2012

Marjorie T.

Position: Secretary

Appointed: 08 May 1991

Resigned: 08 December 1992

People with significant control

Aspen Pumps Limited

Aspen Building Apex Way, Hailsham, East Sussex, BN27 3WA

Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 08291827
Notified on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen D.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 25-50% shares

Andrew D.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302016-12-312020-12-31
Net Worth814 670909 387  
Balance Sheet
Cash Bank On Hand 206 540116 567 
Debtors658 510627 577544 546 
Other Debtors 5 2761 102 
Property Plant Equipment 65 84765 763 
Total Inventories 455 008299 970753 818
Cash Bank In Hand228 650206 540  
Current Assets1 177 9871 289 125  
Stocks Inventory290 827455 008  
Tangible Fixed Assets58 71165 847  
Reserves/Capital
Called Up Share Capital26 66722 967  
Profit Loss Account Reserve754 670849 387  
Shareholder Funds814 670909 387  
Other
Audit Fees Expenses   3 750
Accrued Liabilities   31 544
Accumulated Depreciation Impairment Property Plant Equipment 45 90148 672111 616
Additions Other Than Through Business Combinations Property Plant Equipment    
Amounts Owed By Other Related Parties Other Than Directors    
Average Number Employees During Period   10
Cash Cash Equivalents   2 688 626
Corporation Tax Payable 64 22586 651 
Cost Inventories Recognised As Expense Gross   3 305 613
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences   -555
Depreciation Expense Property Plant Equipment   42 631
Dividends Paid  149 939 
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment    
Government Grant Income   32 582
Increase Decrease From Foreign Exchange Differences Property Plant Equipment    
Increase From Depreciation Charge For Year Property Plant Equipment  2 771 
Interest Income On Bank Deposits    
Inventory Write-down Expense Gross   59 615
Other Creditors 21 52210 525 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    
Other Disposals Property Plant Equipment    
Other Interest Expense   1 983
Other Taxation Social Security Payable 27 27833 973 
Pension Other Post-employment Benefit Costs Other Pension Costs   8 823
Prepayments   9 130
Profit Loss 247 34283 513 
Profit Loss On Ordinary Activities Before Tax   1 101 725
Property Plant Equipment Gross Cost 111 748114 435159 204
Property Plant Equipment Including Right-of-use Assets   47 588
Raw Materials   753 818
Social Security Costs   25 254
Tax Expense Credit Applicable Tax Rate   209 328
Tax Increase Decrease From Effect Capital Allowances Depreciation   518
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   14 382
Total Additions Including From Business Combinations Property Plant Equipment  2 687 
Trade Creditors Trade Payables 331 100187 1651 370 247
Trade Debtors Trade Receivables 622 301543 444 
Wages Salaries   366 523
Company Contributions To Money Purchase Plans Directors   1 825
Director Remuneration   83 348
Director Remuneration Benefits Including Payments To Third Parties   85 173
Creditors Due Within One Year420 947444 125  
Net Current Assets Liabilities757 040845 000  
Number Shares Allotted 22 967  
Other Reserves 3 700  
Par Value Share 1  
Provisions For Liabilities Charges1 0811 460  
Share Capital Allotted Called Up Paid26 66722 967  
Share Premium Account33 33333 333  
Total Assets Less Current Liabilities815 751910 847  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 26th, September 2022
Free Download (25 pages)

Company search