Jim Philps Limited EAST SUSSEX


Founded in 2003, Jim Philps, classified under reg no. 04672669 is an active company. Currently registered at 130 Turkey Road TN39 5HH, East Sussex the company has been in the business for 22 years. Its financial year was closed on Sat, 1st Mar and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 2 directors in the the company, namely Dawn P. and James P.. In addition one secretary - Dawn P. - is with the firm. Currenlty, the company lists one former director, whose name is Martin T. and who left the the company on 21 February 2003. In addition, there is one former secretary - Anglea M. who worked with the the company until 21 February 2003.

Jim Philps Limited Address / Contact

Office Address 130 Turkey Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN39 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04672669
Date of Incorporation Thu, 20th Feb 2003
Industry Electrical installation
End of financial Year 29th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (221 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Dawn P.

Position: Director

Appointed: 13 December 2004

Dawn P.

Position: Secretary

Appointed: 21 February 2003

James P.

Position: Director

Appointed: 21 February 2003

Anglea M.

Position: Secretary

Appointed: 20 February 2003

Resigned: 21 February 2003

Martin T.

Position: Director

Appointed: 20 February 2003

Resigned: 21 February 2003

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Dawn P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James P. This PSC owns 25-50% shares and has 25-50% voting rights.

Dawn P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-282025-02-28
Net Worth4 0897 3686 202         
Balance Sheet
Cash Bank In Hand12 53212 70015 503         
Cash Bank On Hand  15 5037 3464 5259 0995 6218 25315 671   
Current Assets14 07114 07616 1359 0464 9239 6858 9768 25317 20111 55014 93510 956
Debtors1 5391 3766321 7003985863 355 1 530   
Net Assets Liabilities  6 2021 5495293 1181 5423 3767 1599312 0035 249
Net Assets Liabilities Including Pension Asset Liability4 0897 3686 202         
Property Plant Equipment  3 9233 1172 3381 7541 3161 8141 600   
Tangible Fixed Assets5 9855 2323 923         
Reserves/Capital
Called Up Share Capital100100100         
Profit Loss Account Reserve3 9897 2686 102         
Shareholder Funds4 0897 3686 202         
Other
Accrued Liabilities  9801 0601 0701 1001 1401 5121 512   
Accumulated Depreciation Impairment Property Plant Equipment  26 32927 36828 14728 73129 16929 52730 028   
Additional Provisions Increase From New Provisions Recognised   -255-133       
Average Number Employees During Period   222222222
Corporation Tax Payable  4 2202 7992 1413 3012 5307981 858   
Creditors  13 07110 0846 3358 0238 5266 3989 82623 41722 20411 696
Creditors Due Within One Year14 93410 89313 071         
Increase From Depreciation Charge For Year Property Plant Equipment   1 039779584438358501   
Net Current Assets Liabilities-8633 1833 064-1 038-1 4121 6624501 8557 37511 8677 269740
Number Shares Allotted 100100         
Number Shares Issued Fully Paid   100100100100     
Other Taxation Social Security Payable  120610611173125 398   
Par Value Share 111111     
Property Plant Equipment Gross Cost  30 25230 48530 48530 48530 48531 34131 628   
Provisions  785530397       
Provisions For Liabilities Balance Sheet Subtotal  785530397298224293304   
Provisions For Liabilities Charges1 0331 047785         
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Additions 992          
Tangible Fixed Assets Cost Or Valuation29 26030 252          
Tangible Fixed Assets Depreciation23 27525 02026 329         
Tangible Fixed Assets Depreciation Charged In Period 1 7451 309         
Total Additions Including From Business Combinations Property Plant Equipment   233   856287   
Total Assets Less Current Liabilities5 1228 4156 9872 0799263 4161 7663 6698 9752 2353 3077 435
Trade Creditors Trade Payables  3 1371 1928601 0561 9597651 197   
Trade Debtors Trade Receivables  6321 7003985863 355 1 530   
Administrative Expenses       36 029    
Cost Sales       12 517    
Depreciation Expense Property Plant Equipment       358    
Gross Profit Loss       29 093    
Other Operating Income Format1       11 637    
Profit Loss       3 834    
Profit Loss On Ordinary Activities Before Tax       4 701    
Tax Tax Credit On Profit Or Loss On Ordinary Activities       867    
Turnover Revenue       41 610    
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 8161 3041 3042 186
Fixed Assets        1 60014 10210 5768 175

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 28th February 2024
filed on: 25th, October 2024
Free Download (3 pages)

Company search

Advertisements