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

Jhc Interiors Ltd. RENFREWSHIRE


Founded in 1985, Jhc Interiors, classified under reg no. SC095408 is an active company. Currently registered at 10 Lady Lane PA1 2LJ, Renfrewshire the company has been in the business for 39 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2002-10-10 Jhc Interiors Ltd. is no longer carrying the name James Hendry Ceilings.

At the moment there are 2 directors in the the company, namely James H. and Paul H.. In addition one secretary - Paul H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jhc Interiors Ltd. Address / Contact

Office Address 10 Lady Lane
Office Address2 Paisley
Town Renfrewshire
Post code PA1 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC095408
Date of Incorporation Fri, 4th Oct 1985
Industry Other building completion and finishing
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

James H.

Position: Director

Resigned:

Paul H.

Position: Secretary

Appointed: 30 September 2016

Paul H.

Position: Director

Appointed: 01 September 1992

Tracey M.

Position: Secretary

Appointed: 01 October 2008

Resigned: 30 September 2016

Paul H.

Position: Secretary

Appointed: 01 October 2004

Resigned: 30 September 2008

James H.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2008

Brian H.

Position: Director

Appointed: 04 October 2002

Resigned: 30 September 2004

Brian H.

Position: Secretary

Appointed: 02 November 2000

Resigned: 30 September 2004

James H.

Position: Secretary

Appointed: 25 December 1988

Resigned: 02 November 2000

Helen H.

Position: Director

Appointed: 25 December 1988

Resigned: 03 September 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is James H. This PSC and has 50,01-75% shares.

James H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

James Hendry Ceilings October 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand65926818658530254276
Current Assets160 910194 270168 10192 31387 205127 025129 886
Debtors157 22623798918 56915 76515 77612 985
Net Assets Liabilities75 32754 58537 216-7 808-26 045-24 309 
Property Plant Equipment119 288109 124100 57195 62391 96789 00086 061
Total Inventories3 025193 765166 92673 15971 410110 995116 625
Other Debtors    5 20312 2156 443
Other
Accumulated Depreciation Impairment Property Plant Equipment71 41281 57590 12895 07698 732101 699104 638
Average Number Employees During Period12161611121212
Bank Borrowings Overdrafts50 70838 39035 35670 99728 37234 13457 360
Corporation Tax Payable4263 266     
Creditors185 1347 4122 494193 650203 646240 334214 781
Depreciation Rate Used For Property Plant Equipment 25     
Fixed Assets119 288109 127     
Increase From Depreciation Charge For Year Property Plant Equipment 10 1618 5534 9483 6562 9672 939
Net Current Assets Liabilities-24 224-42 809-57 998-101 337-116 441-113 309-84 895
Other Creditors43 88446 48039 55568 32674 38297 844103 581
Other Taxation Social Security Payable26 73718 82122 07013 2454 1316 4026 500
Property Plant Equipment Gross Cost 190 699190 699190 699190 699190 699 
Provisions For Liabilities Balance Sheet Subtotal6 0784 3182 8632 0941 571  
Total Assets Less Current Liabilities95 06466 31542 573-5 714-24 474-24 3091 166
Trade Creditors Trade Payables63 379126 668124 19937 87596 761101 95447 340
Trade Debtors Trade Receivables157 22623798918 56910 5623 5616 542
Advances Credits Directors71230 712     
Finance Lease Liabilities Present Value Total 7 4122 4943 207   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 18th, November 2022
Free Download (8 pages)

Company search

Advertisements