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

J.b.shakespeare,limited CROYDON


Founded in 1931, J.b.shakespeare, classified under reg no. 00257843 is an active company. Currently registered at 299-303 Whitehorse Road CR0 2HR, Croydon the company has been in the business for ninety three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Shelley H., Nicholas R. and Mark S. and others. Of them, Stephen R., Anthony R. have been with the company the longest, being appointed on 1 September 2020 and Shelley H. and Nicholas R. and Mark S. have been with the company for the least time - from 8 October 2021. As of 29 April 2024, there were 7 ex directors - David S., Warwick D. and others listed below. There were no ex secretaries.

J.b.shakespeare,limited Address / Contact

Office Address 299-303 Whitehorse Road
Town Croydon
Post code CR0 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00257843
Date of Incorporation Wed, 15th Jul 1931
Industry Funeral and related activities
End of financial Year 31st March
Company age 93 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Shelley H.

Position: Director

Appointed: 08 October 2021

Nicholas R.

Position: Director

Appointed: 08 October 2021

Mark S.

Position: Director

Appointed: 08 October 2021

Stephen R.

Position: Director

Appointed: 01 September 2020

Anthony R.

Position: Director

Appointed: 01 September 2020

David S.

Position: Director

Resigned: 14 May 2018

Warwick D.

Position: Director

Appointed: 01 April 2014

Resigned: 15 May 2018

Joanna D.

Position: Director

Appointed: 01 April 2014

Resigned: 14 May 2018

Christopher D.

Position: Director

Appointed: 19 July 2006

Resigned: 01 September 2020

Christopher D.

Position: Director

Appointed: 09 February 2006

Resigned: 09 February 2006

Douglas S.

Position: Director

Appointed: 02 August 1991

Resigned: 31 October 1996

David D.

Position: Director

Appointed: 02 August 1991

Resigned: 13 October 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Rowland Brothers Ltd from Croydon, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Riverstorm Limited that put Croydon, England as the 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.

Rowland Brothers Ltd

299-303 Whitehorse Road, Croydon, CR0 2HR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06883205
Notified on 1 September 2020
Nature of control: 75,01-100% shares

Riverstorm Limited

75 Park Lane, Croydon, CR9 1XS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07672686
Notified on 14 May 2018
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand166 768146 457105 59729 1492 081 099
Current Assets332 078266 1502 926 524165 9062 189 763
Debtors140 78998 1402 794 157110 80098 497
Net Assets Liabilities220 103251 1375 109 8962 041 14061 886
Other Debtors8 23712 15457 96449 273 
Property Plant Equipment273 068409 4533 186 8952 824 93518 854
Total Inventories24 52121 55326 77025 95710 167
Other
Accrued Liabilities23 58718 722 8 9308 115
Accumulated Depreciation Impairment Property Plant Equipment180 204194 486203 772125 550131 631
Amounts Owed By Group Undertakings  2 680 83990 
Average Number Employees During Period 111187
Corporation Tax Payable4 1594 349 466 916398 808
Creditors239 1382 9421 9181 067213
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 76848 416 
Disposals Property Plant Equipment  18 63249 5262 800 000
Dividends Paid 9 906  1 900 000
Finance Lease Liabilities Present Value Total9442 9421 9181 067213
Finance Lease Payments Owing Minimum Gross1 0575 9943 8361 0991 099
Future Finance Charges On Finance Leases6591 424340246246
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 50016 50016 50016 50016 500
Increase Decrease In Property Plant Equipment 4 265   
Increase From Depreciation Charge For Year Property Plant Equipment 14 28217 0547 4206 081
Net Current Assets Liabilities186 173-155 3742 336 502-369 11443 245
Number Shares Issued Fully Paid 9 906   
Other Creditors821339 90448 2256508 458
Other Remaining Borrowings238 194    
Other Taxation Social Security Payable9 7909 929471 1367 04312 154
Par Value Share 1   
Prepayments Accrued Income55 50348 451 48 92827 434
Profit Loss 40 940  -79 254
Property Plant Equipment Gross Cost453 272603 9393 390 6672 950 485150 485
Provisions For Liabilities Balance Sheet Subtotal  411 583413 614 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -37 226 
Total Additions Including From Business Combinations Property Plant Equipment 150 6677 5158 483 
Total Assets Less Current Liabilities459 241254 0795 523 3972 455 82162 099
Total Increase Decrease From Revaluations Property Plant Equipment  2 797 845-399 139 
Trade Creditors Trade Payables68 01765 71469 63749 73050 080
Trade Debtors Trade Receivables62 39031 12055 35461 43764 305
Amounts Owed To Group Undertakings    1 667 375
Deferred Tax Asset Debtors    6 758

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search