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

Jcw Floor Screeding Limited BOLTON


Jcw Floor Screeding started in year 1993 as Private Limited Company with registration number 02870204. The Jcw Floor Screeding company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bolton at Unit 32-34 Waters Meeting Dev. Postal code: BL2 2HH. Since Wed, 5th Dec 2012 Jcw Floor Screeding Limited is no longer carrying the name John C. Wilkins (floor Screeding Contractors).

At present there are 5 directors in the the firm, namely Joseph D., Gary K. and Benjamin D. and others. In addition one secretary - John W. - is with the company. As of 29 April 2024, there was 1 ex director - Sulivan B.. There were no ex secretaries.

Jcw Floor Screeding Limited Address / Contact

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

Company Information / Profile

Registration Number 02870204
Date of Incorporation Tue, 9th Nov 1993
Industry Floor and wall covering
End of financial Year 31st December
Company age 31 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

Gary K.

Position: Director

Appointed: 29 November 2012

Benjamin D.

Position: Director

Appointed: 29 November 2012

John W.

Position: Director

Appointed: 01 September 2000

John W.

Position: Secretary

Appointed: 09 November 1993

John W.

Position: Director

Appointed: 09 November 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1993

Resigned: 09 November 1993

Sulivan B.

Position: Director

Appointed: 09 November 1993

Resigned: 28 October 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 1993

Resigned: 09 November 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Jcw Group Holdings Limited from Bolton, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John W. This PSC owns 25-50% shares and has 25-50% voting rights.

Jcw Group Holdings Limited

Unit 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: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 17 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John C. Wilkins (floor Screeding Contractors) December 5, 2012

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 Hand1 414 2361 497 4732 535 6961 636 2791 186 711
Current Assets2 356 6262 688 6383 764 9373 818 6293 294 007
Debtors865 5351 099 0581 127 6392 078 4531 990 654
Net Assets Liabilities1 386 6141 790 6911 944 9832 265 7492 611 219
Property Plant Equipment315 196210 35199 158189 596124 724
Other
Accrued Liabilities Deferred Income67 39763 86928 31080 54267 367
Accumulated Depreciation Impairment Property Plant Equipment639 910718 542790 973684 296773 733
Amounts Owed By Group Undertakings5 3462 31210 0031 000 0031 000 000
Amounts Owed To Group Undertakings58 22111 101 1 000 
Amounts Recoverable On Contracts643 408802 419831 361473 432453 463
Average Number Employees During Period 14141414
Balances Amounts Owed By Related Parties   1 000 003999 544
Bank Borrowings Overdrafts  900 000700 000183 333
Corporation Tax Payable70 50662 40160 317115 08635 793
Creditors151 85262 062908 942786 15232 228
Finance Lease Liabilities Present Value Total151 85262 0628 94286 15232 228
Future Minimum Lease Payments Under Non-cancellable Operating Leases364 110456 010405 342354 674319 620
Increase From Depreciation Charge For Year Property Plant Equipment 146 301143 86594 74489 437
Net Current Assets Liabilities1 281 7751 681 2022 772 5002 909 7042 549 904
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 66971 434201 421 
Other Disposals Property Plant Equipment 78 34477 651213 551 
Other Taxation Social Security Payable193 218137 105114 403143 450194 643
Prepayments Accrued Income68 117107 51633 38172 83531 768
Property Plant Equipment Gross Cost955 106928 893890 131873 892898 457
Provisions For Liabilities Balance Sheet Subtotal58 50538 80017 73347 39931 181
Taxation Including Deferred Taxation Balance Sheet Subtotal58 50538 80017 73347 39931 181
Total Additions Including From Business Combinations Property Plant Equipment 52 13138 889197 31224 565
Total Assets Less Current Liabilities1 596 9711 891 5532 871 6583 099 3002 674 628
Trade Creditors Trade Payables500 364633 952613 104293 727188 413
Trade Debtors Trade Receivables76 85592 107101 602103 897116 642

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts made up to Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (10 pages)

Company search

Advertisements