Jay & Robs Windscreens Limited BISHOP'S STORTFORD


Founded in 2009, Jay & Robs Windscreens, classified under reg no. 07024115 is an active company. Currently registered at Unit 2 St Johns Estate CM22 6SP, Bishop's Stortford the company has been in the business for 15 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Samuel C., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 20 September 2009 and Samuel C. has been with the company for the least time - from 1 July 2022. Currenlty, the firm lists one former director, whose name is Jason M. and who left the the firm on 1 July 2022. In addition, there is one former secretary - Marie M. who worked with the the firm until 16 September 2019.

Jay & Robs Windscreens Limited Address / Contact

Office Address Unit 2 St Johns Estate
Office Address2 Dunmow Road Takeley
Town Bishop's Stortford
Post code CM22 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07024115
Date of Incorporation Sun, 20th Sep 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Samuel C.

Position: Director

Appointed: 01 July 2022

Robert S.

Position: Director

Appointed: 20 September 2009

Marie M.

Position: Secretary

Appointed: 20 September 2009

Resigned: 16 September 2019

Jason M.

Position: Director

Appointed: 20 September 2009

Resigned: 01 July 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Samuel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jason M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel C.

Notified on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

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

Jason M.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth22 23614 706          
Balance Sheet
Cash Bank On Hand    40 84551 46535 98432 2444 54185 58976 67579 549
Current Assets63 66377 13781 32059 93979 58496 79375 05666 56267 793123 471112 752127 282
Debtors36 26637 47242 36025 76337 68944 12837 87232 81861 75235 88234 07745 729
Net Assets Liabilities    42 16054 87024 27023 46812 53334 69917 92342 707
Other Debtors      10 000 30 1921 1761 1766 000
Property Plant Equipment    12 41449 58337 61728 21321 48332 30922 8039 705
Total Inventories    1 0501 2001 2001 5001 5002 0002 0002 004
Cash Bank In Hand25 89738 46537 76032 97640 845       
Net Assets Liabilities Including Pension Asset Liability22 23614 70626 38826 61742 160       
Stocks Inventory1 5001 2001 2001 2001 050       
Tangible Fixed Assets30 03722 87617 15714 70312 414       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve22 23414 70426 38626 61542 158       
Shareholder Funds22 23614 706          
Other
Accumulated Depreciation Impairment Property Plant Equipment    40 93424 41336 95346 35753 51864 28858 59250 354
Additions Other Than Through Business Combinations Property Plant Equipment     63 547574 43121 5962 234260
Average Number Employees During Period    66666666
Bank Borrowings     44 45335 32826 00216 67650 00045 83435 330
Corporation Tax Payable    15 7714 072      
Creditors    49 83847 05353 07545 30560 06771 08171 79858 950
Finance Lease Liabilities Present Value Total         6 832  
Increase From Depreciation Charge For Year Property Plant Equipment     16 99512 5409 4047 16110 7707 6023 235
Net Current Assets Liabilities15 5097 10913 67511 91429 74649 74021 98121 2577 72652 39040 95468 332
Other Creditors      4 855 2 8245 71032 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 516    13 29811 473
Other Disposals Property Plant Equipment     42 899    17 43621 596
Other Taxation Social Security Payable    7 6253 998      
Property Plant Equipment Gross Cost    53 34873 99674 57074 57075 00196 59781 39560 059
Taxation Social Security Payable     8 07011 05319 06918 21321 09329 66632 900
Total Assets Less Current Liabilities45 54629 98530 83226 61742 16099 32359 59849 47029 20984 69963 75778 037
Trade Creditors Trade Payables    26 44238 98337 16726 23639 03037 44642 10026 050
Trade Debtors Trade Receivables    37 68944 12827 87232 81831 56034 70632 90139 729
Capital Employed 14 70626 38826 61742 160       
Creditors Due After One Year23 31015 2794 444         
Creditors Due Within One Year48 15470 02867 64548 02549 838       
Number Shares Allotted  222       
Par Value Share  111       
Fixed Assets30 03722 876          
Tangible Fixed Assets Additions 466 2 4481 850       
Tangible Fixed Assets Cost Or Valuation48 58449 05049 05051 49853 348       
Tangible Fixed Assets Depreciation18 54726 17431 89336 79540 934       
Tangible Fixed Assets Depreciation Charged In Period 7 6275 7194 9024 139       
Share Capital Allotted Called Up Paid 2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/09/20
filed on: 5th, October 2023
Free Download (4 pages)

Company search

Advertisements