You are here: bizstats.co.uk > a-z index > J list

J.b.p. Limited OLD HORSHAM ROAD


J.b.p started in year 1972 as Private Limited Company with registration number 01071005. The J.b.p company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Old Horsham Road at Red Arrow House. Postal code: .

There is a single director in the firm at the moment - John N.. In addition, a secretary was appointed - Shirley G.. Currently there is 1 former director listed by the firm - Pauline N., who left the firm on 1 June 1993. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

J.b.p. Limited Address / Contact

Office Address Red Arrow House
Office Address2 Beare Green Court
Town Old Horsham Road
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071005
Date of Incorporation Mon, 11th Sep 1972
Industry Development of building projects
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

John N.

Position: Director

Resigned:

Shirley G.

Position: Secretary

Appointed: 30 September 2007

Daisy W.

Position: Secretary

Appointed: 01 June 1993

Resigned: 30 September 2007

John N.

Position: Secretary

Appointed: 27 November 1991

Resigned: 01 June 1993

Pauline N.

Position: Director

Appointed: 27 November 1991

Resigned: 01 June 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is John N. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

John N.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth73 69978 18167 46167 58967 88567 83766 694      
Balance Sheet
Current Assets171 430201 364194 422160 137131 295138 043112 140126 767142 301119 895118 461122 650121 037
Debtors160 080190 864183 922          
Net Assets Liabilities Including Pension Asset Liability73 69978 18167 46167 58967 88567 83766 694      
Stocks Inventory11 35010 50010 500          
Tangible Fixed Assets2 4223 6455 111          
Net Assets Liabilities      66 69465 46964 23064 79869 98671 19171 220
Reserves/Capital
Called Up Share Capital222          
Profit Loss Account Reserve73 69778 17967 459          
Shareholder Funds73 69978 18167 46167 58967 88567 83766 694      
Other
Creditors Due After One Year Total Noncurrent Liabilities43 83030 130           
Creditors Due Within One Year Total Current Liabilities56 32396 698           
Fixed Assets2 4223 6455 1113 8336 9868 4646 7715 4174 3347 1435 7156 0387 742
Net Current Assets Liabilities115 107104 66698 848100 25497 397108 94789 005111 004126 588110 474105 778107 552108 462
Tangible Fixed Assets Additions 3 3335 671          
Tangible Fixed Assets Cost Or Valuation139 18293 76696 104          
Tangible Fixed Assets Depreciation136 76090 12190 993          
Tangible Fixed Assets Depreciation Charge For Period 2 110           
Tangible Fixed Assets Depreciation Disposals -48 749           
Tangible Fixed Assets Disposals -48 7493 333          
Total Assets Less Current Liabilities117 529108 311103 959104 087104 383117 41195 776116 421130 922117 617111 493113 590116 204
Average Number Employees During Period        44444
Creditors      23 13515 76315 7139 42112 68315 09812 575
Creditors Due After One Year 30 13036 49836 49836 49849 57429 082      
Creditors Due Within One Year 96 69895 57459 88333 89829 09623 135      
Number Shares Allotted  2          
Par Value Share  1          
Share Capital Allotted Called Up Paid 22          
Tangible Fixed Assets Depreciation Charged In Period  1 705          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  833          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements