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

Jex Construction Limited HENLEY-ON-THAMES


Jex Construction started in year 1975 as Private Limited Company with registration number 01226477. The Jex Construction company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Henley-on-thames at Grange Farm. Postal code: RG9 4NZ.

Currently there are 3 directors in the the company, namely Stephen J., Francis J. and Lee J.. In addition one secretary - Antony B. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Jex Construction Limited Address / Contact

Office Address Grange Farm
Office Address2 Badgemore
Town Henley-on-thames
Post code RG9 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226477
Date of Incorporation Mon, 15th Sep 1975
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Stephen J.

Position: Director

Appointed: 09 September 2002

Antony B.

Position: Secretary

Appointed: 11 March 1991

Francis J.

Position: Director

Appointed: 11 March 1991

Lee J.

Position: Director

Appointed: 11 March 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Francis J. This PSC and has 75,01-100% shares.

Francis J.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth123 71083 524137 994176 011180 872       
Balance Sheet
Cash Bank On Hand    179 590277 230255 925194 435399 871437 149457 445407 901
Debtors85 30467 80592 94848 46083 741147 91659 368269 468100 45167 52136 82075 757
Net Assets Liabilities     269 756275 716353 674406 392436 213499 637507 342
Property Plant Equipment    62 16755 80280 89082 80772 27964 36486 92976 025
Total Inventories    148 542126 632101 22688 36789 79652 874174 794101 631
Cash Bank In Hand47537 56937 72074 038179 590       
Current Assets202 157226 699350 392437 245411 873       
Net Assets Liabilities Including Pension Asset Liability123 71083 524137 994176 011180 872       
Stocks Inventory116 378121 325219 723314 747148 542       
Tangible Fixed Assets66 73461 45856 93467 42062 167       
Reserves/Capital
Called Up Share Capital65 00065 00065 00065 00065 000       
Profit Loss Account Reserve58 71018 52472 994111 011115 872       
Shareholder Funds123 71083 524137 994176 011180 872       
Other
Average Number Employees During Period        68108
Creditors     337 824212 367278 322254 054184 533255 004153 972
Net Current Assets Liabilities56 97622 06681 060108 591118 705 204 152273 948336 064373 011414 055431 317
Number Shares Allotted     65 00065 00065 00065 00065 00065 00065 000
Par Value Share     1111111
Provisions For Liabilities Balance Sheet Subtotal      9 3263 0811 9511 1621 347 
Total Assets Less Current Liabilities123 71083 524137 994176 011180 872269 756285 042356 755408 343437 375500 984507 342
Work In Progress    148 542126 632101 22688 36789 79652 874174 794101 631
Creditors Due Within One Year145 181204 633269 332328 654293 168       
Fixed Assets66 73461 45856 93467 42062 167       
Tangible Fixed Assets Additions   23 5222 500       
Tangible Fixed Assets Cost Or Valuation140 519140 519140 519146 040148 540       
Tangible Fixed Assets Depreciation73 78579 06183 58578 62186 373       
Tangible Fixed Assets Depreciation Charged In Period 5 2764 5248 7647 753       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 728        
Tangible Fixed Assets Disposals   18 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, March 2024
Free Download (6 pages)

Company search

Advertisements