Jaylew (engineering) Limited GRANTHAM


Founded in 1970, Jaylew (engineering), classified under reg no. 00980728 is an active company. Currently registered at Unit 12A Autumn Park NG31 7DD, Grantham the company has been in the business for fifty four years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 31st Aug 2021.

The firm has one director. Andrew F., appointed on 21 December 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jaylew (engineering) Limited Address / Contact

Office Address Unit 12A Autumn Park
Office Address2 Dysart Road
Town Grantham
Post code NG31 7DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00980728
Date of Incorporation Fri, 29th May 1970
Industry Machining
End of financial Year 28th February
Company age 54 years old
Account next due date Thu, 30th Nov 2023 (154 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Andrew F.

Position: Director

Appointed: 21 December 2022

David B.

Position: Secretary

Appointed: 30 April 2004

Resigned: 17 February 2023

Stephen L.

Position: Secretary

Appointed: 16 December 2002

Resigned: 30 April 2004

Stephen L.

Position: Director

Appointed: 01 September 1996

Resigned: 21 December 2022

Linda L.

Position: Secretary

Appointed: 19 January 1991

Resigned: 16 December 2002

Kenneth L.

Position: Director

Appointed: 19 January 1991

Resigned: 30 April 2004

Malcolm W.

Position: Director

Appointed: 19 January 1991

Resigned: 31 August 1993

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Andrew F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jaylew Holdings Limited that put Grantham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Stephen L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Andrew F.

Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jaylew Holdings Limited

Unit 12a, Autumn Park Dysart Road, Grantham, NG31 7DD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13195417
Notified on 16 June 2021
Ceased on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen L.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312023-02-282024-02-28
Balance Sheet
Cash Bank On Hand645 924707 8691 625 454652 61825 16167 962
Current Assets2 402 0772 236 4332 724 4332 435 849314 882769 555
Debtors1 563 5221 394 262663 3841 704 583278 967653 548
Net Assets Liabilities1 921 0702 246 8032 354 0332 237 635111 659424 229
Property Plant Equipment1 516 9921 577 9221 317 0601 183 462782 629873 301
Total Inventories192 631134 302435 59578 64810 75448 045
Other Debtors   129 388138 88132 820
Other
Accumulated Depreciation Impairment Property Plant Equipment2 398 8612 668 1772 958 0212 970 4222 851 9782 743 086
Additions Other Than Through Business Combinations Property Plant Equipment 330 24628 98238 026  
Average Number Employees During Period38352721159
Balances Amounts Owed By Related Parties   1 250 000  
Creditors1 542 8881 021 174528 745531 228117 462371 900
Depreciation Rate Used For Property Plant Equipment 252525  
Future Minimum Lease Payments Under Non-cancellable Operating Leases147 599123 28685 487362 650  
Increase From Depreciation Charge For Year Property Plant Equipment 269 316289 844171 62478 117-81 238
Net Current Assets Liabilities859 1891 215 2592 195 6881 761 063-424 96223 374
Property Plant Equipment Gross Cost3 915 8534 246 0994 275 0814 153 8843 634 6073 616 387
Taxation Including Deferred Taxation Balance Sheet Subtotal212 627236 936197 247175 662  
Total Assets Less Current Liabilities2 376 1812 793 1813 512 7482 944 525357 667896 675
Amounts Owed By Group Undertakings   1 250 000  
Amounts Recoverable On Contracts   162 04117 048188 463
Bank Borrowings Overdrafts   437 50062 50062 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 654
Disposals Property Plant Equipment    228 57132 425
Finance Lease Liabilities Present Value Total   93 72854 962309 400
Other Creditors   15 68578 357130 059
Other Taxation Social Security Payable   22 61278 454128 120
Provisions For Liabilities Balance Sheet Subtotal   175 662128 546100 546
Total Additions Including From Business Combinations Property Plant Equipment     14 205
Trade Creditors Trade Payables   247 467272 996351 898
Trade Debtors Trade Receivables   163 154123 038432 265

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 9th, December 2023
Free Download (8 pages)

Company search

Advertisements