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

Jcw Acoustic Supplies Limited BOLTON


Founded in 2004, Jcw Acoustic Supplies, classified under reg no. 05282693 is an active company. Currently registered at Unit 32-34 Waters Meeting Development BL2 2HH, Bolton the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/12/05 Jcw Acoustic Supplies Limited is no longer carrying the name John. C. Wilkins Acoustic Supplies.

Currently there are 3 directors in the the firm, namely Joseph D., Laura K. and John W.. In addition one secretary - John W. - is with the company. As of 29 April 2024, there were 5 ex directors - Lee H., Philip C. and others listed below. There were no ex secretaries.

Jcw Acoustic Supplies Limited Address / Contact

Office Address Unit 32-34 Waters Meeting Development
Office Address2 Britannia Way
Town Bolton
Post code BL2 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05282693
Date of Incorporation Wed, 10th Nov 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Joseph D.

Position: Director

Appointed: 01 November 2021

Laura K.

Position: Director

Appointed: 15 December 2015

John W.

Position: Secretary

Appointed: 10 November 2004

John W.

Position: Director

Appointed: 10 November 2004

Lee H.

Position: Director

Appointed: 10 December 2004

Resigned: 01 May 2005

Philip C.

Position: Director

Appointed: 30 November 2004

Resigned: 01 May 2005

Peter H.

Position: Director

Appointed: 30 November 2004

Resigned: 01 May 2005

Mark W.

Position: Director

Appointed: 24 November 2004

Resigned: 01 August 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 November 2004

Resigned: 10 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2004

Resigned: 10 November 2004

John W.

Position: Director

Appointed: 10 November 2004

Resigned: 29 November 2012

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Jcw Group Holdings Limited from Bolton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jcw Group Holdings Limited

32-34 Britannia Way, Bolton, BL2 2HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08305824
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

John. C. Wilkins Acoustic Supplies December 5, 2012
John C Wilkins Acoustic Installations November 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand144 292139 215688 351269 871242 062
Current Assets1 458 1041 252 4011 742 1191 572 3381 357 805
Debtors981 440749 478742 610891 001719 199
Net Assets Liabilities504 730635 825879 139772 853846 539
Other Debtors2 066 13 872  
Property Plant Equipment184 536197 943180 901144 256147 604
Total Inventories332 372363 708311 158411 466396 544
Other
Accrued Liabilities Deferred Income54 55166 08977 00582 64228 832
Accumulated Depreciation Impairment Property Plant Equipment604 619642 480685 160728 298733 027
Amounts Owed By Group Undertakings   1 000 
Amounts Owed To Group Undertakings80 271    
Average Number Employees During Period 21232221
Balances Amounts Owed By Related Parties   13 3978 392
Balances Amounts Owed To Related Parties   5 8595 549
Bank Borrowings Overdrafts  225 000175 000125 000
Corporation Tax Payable47 04228 61640 53367 44618 088
Creditors47 04731 470241 235184 028141 191
Deferred Tax Asset Debtors   9 22912 183
Finance Lease Liabilities Present Value Total47 04731 47016 2359 02816 191
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 579 3501 389 9801 224 5601 071 490911 040
Increase From Depreciation Charge For Year Property Plant Equipment 49 72361 30665 27274 189
Net Current Assets Liabilities372 480478 865940 472812 625840 126
Other Creditors 43 41220 76293 13832 429
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 86218 62622 13469 460
Other Disposals Property Plant Equipment 21 96144 83843 33892 640
Other Taxation Social Security Payable124 749138 180127 387212 816152 196
Prepayments Accrued Income72 69123 82422 43944 24058 556
Property Plant Equipment Gross Cost789 155840 423866 061872 554880 631
Provisions For Liabilities Balance Sheet Subtotal5 2399 513999  
Taxation Including Deferred Taxation Balance Sheet Subtotal5 2399 513999  
Total Additions Including From Business Combinations Property Plant Equipment 73 22970 47649 831100 717
Total Assets Less Current Liabilities557 016676 8081 121 373956 881987 730
Trade Creditors Trade Payables585 466463 487453 653215 767188 248
Trade Debtors Trade Receivables906 683725 654706 299836 532648 460

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 1970/01/01 location of registered inspection location was changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 1st, September 2023
Free Download (1 page)

Company search

Advertisements