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

J.f.w. Construction Limited NEW FERRY


J.f.w. Construction started in year 1970 as Private Limited Company with registration number 00990851. The J.f.w. Construction company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in New Ferry at Civil House. Postal code: CH62 5AX.

The company has 3 directors, namely Antony C., Barry C. and John C.. Of them, John C. has been with the company the longest, being appointed on 20 February 1991 and Antony C. has been with the company for the least time - from 20 February 2014. As of 1 May 2024, there was 1 ex director - Ronald C.. There were no ex secretaries.

J.f.w. Construction Limited Address / Contact

Office Address Civil House
Office Address2 Grove Street
Town New Ferry
Post code CH62 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00990851
Date of Incorporation Mon, 5th Oct 1970
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

John C.

Position: Secretary

Resigned:

Antony C.

Position: Director

Appointed: 20 February 2014

Barry C.

Position: Director

Appointed: 08 October 2004

John C.

Position: Director

Appointed: 20 February 1991

Ronald C.

Position: Director

Appointed: 20 February 1991

Resigned: 20 March 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Barry C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry C.

Notified on 17 May 2022
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 175114 079238 970130 350119 728121 607       
Balance Sheet
Cash Bank In Hand71 11884636 83713 653327 9334 341       
Cash Bank On Hand     4 3414 3702 5732 0522 30750 971744 002288 011
Current Assets457 826967 189682 038720 778991 000409 838595 675808 250596 476626 654860 2871 325 746824 383
Debtors348 579928 214619 072680 996635 938378 368564 176773 548562 295592 218777 187549 615504 243
Net Assets Liabilities     121 60776 07580 057106 929126 938189 433306 816390 790
Net Assets Liabilities Including Pension Asset Liability78 175114 079238 970130 350119 728121 607       
Other Debtors     12 88922 16910 80920 2329 31314 7098 0249 279
Property Plant Equipment     88 92379 106228 428191 480185 800148 785161 292208 377
Stocks Inventory38 12938 12926 12926 12927 12927 129       
Tangible Fixed Assets74 04770 03295 06894 91179 46388 923       
Total Inventories     27 12927 12932 12932 12932 12932 12932 12932 129
Reserves/Capital
Called Up Share Capital120120120120120120       
Profit Loss Account Reserve76 575112 479237 370128 750118 128120 007       
Shareholder Funds78 175114 079238 970130 350119 728121 607       
Other
Secured Debts22 987211 35486 190228 10820 44731 138       
Amount Specific Advance Or Credit Directors        12 8439 4784 7292 303 
Amount Specific Advance Or Credit Made In Period Directors         5 86514 207  
Amount Specific Advance Or Credit Repaid In Period Directors         2 500 2 4262 303
Accrued Liabilities      97 71980 75677 156110 60263 089110 616119 998
Accumulated Depreciation Impairment Property Plant Equipment     255 284276 726310 765354 209373 628371 437310 887320 649
Amounts Recoverable On Contracts     47 58594 845218 916122 000168 925133 61065 540128 284
Average Number Employees During Period      37443835333331
Bank Borrowings       11 51311 6391 01527 50030 00030 000
Bank Borrowings Overdrafts     8 40840 63913 1431 35798 248122 50092 50062 500
Bank Overdrafts      40 639234 84536 43097 233   
Corporation Tax Recoverable      1 6431 653     
Creditors     16 1125 251139 04490 74870 182160 184119 503132 159
Creditors Due After One Year 8 74924 37038 22813 29216 112       
Creditors Due Within One Year 904 806503 567634 716926 952347 193       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      63419 071 25 27537 87199 62441 427
Disposals Property Plant Equipment      90419 193 26 78340 898105 69650 228
Dividends Paid       13 41213 41213 4124 47019 12021 750
Finance Lease Liabilities Present Value Total     16 1125 25197 30164 36648 73239 49627 43243 080
Finance Lease Payments Owing Minimum Gross     33 89617 467153 15637 122103 33044 53430 47547 778
Future Finance Charges On Finance Leases     1 4039164 6584 18710 9055 0383 0434 698
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 4648 59012 11312 1147 43810 18211 21811 218
Government Grants Payable       28 60025 02521 45017 87514 30010 725
Increase Decrease In Property Plant Equipment       149 450 37 413 25 37017 000
Increase From Depreciation Charge For Year Property Plant Equipment      22 07653 11043 44444 69435 68039 07451 189
Net Current Assets Liabilities26 21062 383178 47186 06264 04862 64514 1835 45015 08624 989214 501294 536353 231
Number Shares Allotted  120120120120       
Number Shares Issued Fully Paid       120120120120120120
Other Creditors     114 367135 05897421 11514 25518 709317 53834 914
Other Taxation Social Security Payable     30 85142434 38427 60419 17725 37727 97628 035
Par Value Share  1111 111111
Prepayments      9 7313 6093 3212 4116582 2792 058
Profit Loss       17 39440 28433 42166 965136 503105 724
Property Plant Equipment Gross Cost     344 207355 832539 193545 689559 428520 222472 179529 026
Provisions For Liabilities Balance Sheet Subtotal     13 84911 96314 7778 88913 66913 66929 50938 659
Provisions For Liabilities Charges9 7509 58710 19912 39510 49113 849       
Share Capital Allotted Called Up Paid 120120120120120       
Share Premium Account1 4801 4801 4801 4801 4801 480       
Tangible Fixed Assets Additions 16 81057 85036 4237 91240 675       
Tangible Fixed Assets Cost Or Valuation387 914397 714397 638322 908330 403344 207       
Tangible Fixed Assets Depreciation313 867327 682302 570227 997250 940255 284       
Tangible Fixed Assets Depreciation Charged In Period  28 48128 76923 09426 563       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  53 593103 34215122 219       
Tangible Fixed Assets Disposals -7 01057 926111 15341726 871       
Total Additions Including From Business Combinations Property Plant Equipment      12 529202 5546 49640 5221 69257 653107 075
Total Assets Less Current Liabilities100 257132 415273 539180 973143 511151 56893 289233 878206 566210 789363 286455 828561 608
Total Borrowings     31 13856 750370 694133 731189 65859 305  
Trade Creditors Trade Payables     178 541362 859330 845201 636198 801289 108300 241162 935
Trade Debtors Trade Receivables     317 894447 162538 561416 742411 569623 481471 468364 622
Additional Provisions Increase From New Provisions Recognised           15 8409 150
Corporation Tax Payable         3 04424 71031 41211 246
Increase Decrease Due To Transfers Between Classes Property Plant Equipment            19 000
Provisions         13 66913 66929 50938 659
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment            2 850
Creditors Due After One Year Total Noncurrent Liabilities12 3328 749           
Creditors Due Within One Year Total Current Liabilities431 616904 806           
Fixed Assets74 04770 032           
Tangible Fixed Assets Depreciation Charge For Period 19 317           
Tangible Fixed Assets Depreciation Disposals -5 502           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements