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

Jfs Welders & Engineering Ltd OLDHAM


Founded in 2016, Jfs Welders & Engineering, classified under reg no. 10221013 is an active company. Currently registered at Enterprise House OL9 6HZ, Oldham the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Jacob F., William F.. Of them, Jacob F., William F. have been with the company the longest, being appointed on 8 June 2016. As of 30 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the PR6 8DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC2005839 . It is located at Shed 2, Abbey Mill, Chorley with a total of 2 carsand 1 trailers.

Jfs Welders & Engineering Ltd Address / Contact

Office Address Enterprise House
Office Address2 2 Pass Street
Town Oldham
Post code OL9 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10221013
Date of Incorporation Wed, 8th Jun 2016
Industry Repair of fabricated metal products
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jacob F.

Position: Director

Appointed: 08 June 2016

William F.

Position: Director

Appointed: 08 June 2016

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is William F. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jacob F. This PSC owns 25-50% shares.

William F.

Notified on 8 June 2016
Nature of control: 25-50% shares

Jacob F.

Notified on 8 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 41313 77713 8722 33615 1203 4057 50911 638
Current Assets72 268118 091117 074107 13192 792117 917107 340105 872
Debtors70 855104 314103 202104 79577 672114 51299 83194 234
Net Assets Liabilities 65 46864 89759 79247 14447 60165 88766 918
Other Debtors8 7919 3689 87511 34113 79814 42113 52716 073
Property Plant Equipment11 90511 51612 76310 2729 5537 75510 406 
Other
Accumulated Depreciation Impairment Property Plant Equipment7753 4846 5879 07810 44712 32514 694236
Average Number Employees During Period4710129888
Creditors64 23664 139111111
Cumulative Preference Share Dividends Unpaid  111111
Disposals Decrease In Depreciation Impairment Property Plant Equipment 76  949 16 
Disposals Property Plant Equipment 1 200  1 850 80 
Increase From Depreciation Charge For Year Property Plant Equipment7752 7853 1032 4912 3181 8782 3851 477
Net Current Assets Liabilities8 03253 95253 80050 76638 74340 69656 87259 504
Number Shares Issued Fully Paid  222222
Other Creditors13 53014 8801111116 326
Other Taxation Social Security Payable12 82723 90620 15818 65122 13619 67511 46912 300
Par Value Share  111111
Property Plant Equipment Gross Cost12 68015 00019 35019 35020 00020 08025 100 
Provisions For Liabilities Balance Sheet Subtotal  1 6651 2451 1518491 3901 058
Total Additions Including From Business Combinations Property Plant Equipment12 6803 5204 350 2 500805 100 
Total Assets Less Current Liabilities19 93765 46866 56361 03848 29648 45167 27867 977
Trade Creditors Trade Payables37 87925 35327 82722 43216 42525 06623 04717 742
Trade Debtors Trade Receivables62 06494 94693 32793 45463 874100 09186 30478 161

Transport Operator Data

Shed 2
Address Abbey Mill , Garden Street , Abbey Village
City Chorley
Post code PR6 8DN
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 6th, February 2024
Free Download (9 pages)

Company search

Advertisements