Jim Walton (penrith) Limited PENRITH


Jim Walton (penrith) started in year 1973 as Private Limited Company with registration number 01109528. The Jim Walton (penrith) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Penrith at Unit 2 Cowper Road. Postal code: CA11 9BN.

At the moment there are 3 directors in the the company, namely Stephen W., Alan W. and James W.. In addition one secretary - Stephen W. - 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.

This company operates within the CA11 9BN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0253881 . It is located at Cowper Road, Gilwilly Industrial Estate, Penrith with a total of 2 carsand 2 trailers.

Jim Walton (penrith) Limited Address / Contact

Office Address Unit 2 Cowper Road
Office Address2 Gilwilly Industrial Estate
Town Penrith
Post code CA11 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01109528
Date of Incorporation Thu, 19th Apr 1973
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Stephen W.

Position: Secretary

Appointed: 13 December 2018

Stephen W.

Position: Director

Appointed: 19 July 2004

Alan W.

Position: Director

Appointed: 01 June 2003

James W.

Position: Director

Appointed: 01 June 2003

Stuart H.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 December 2018

William H.

Position: Secretary

Appointed: 01 June 2003

Resigned: 29 February 2008

Ann W.

Position: Director

Appointed: 24 August 1991

Resigned: 01 June 2003

William N.

Position: Director

Appointed: 24 August 1991

Resigned: 28 October 1991

James W.

Position: Director

Appointed: 24 August 1991

Resigned: 01 June 2003

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Alan W. This PSC has significiant influence or control over this company,. The second one in the PSC register is Stephen W. This PSC has significiant influence or control over the company,.

Alan W.

Notified on 24 August 2016
Nature of control: significiant influence or control

Stephen W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 068 3311 057 639        
Balance Sheet
Cash Bank On Hand  294 770184 495192 497163 356113 495221 9082 30538 240
Current Assets994 9561 023 0641 062 2951 111 8781 054 5771 123 9261 159 8371 331 7501 411 4141 349 884
Debtors88 637149 970183 23684 815143 192102 905159 62865 76650 72979 077
Net Assets Liabilities  1 102 9611 104 5331 122 2271 157 6071 177 5351 225 9491 245 4641 226 693
Property Plant Equipment  180 682176 856169 613158 375172 015162 649144 051 
Total Inventories  584 289842 568718 888857 665886 7141 044 0761 358 3801 232 567
Cash Bank In Hand315 218279 252        
Other Debtors   17 15333 62940 46954 18458 89344 38275 488
Stocks Inventory591 101593 842        
Tangible Fixed Assets208 466200 714        
Reserves/Capital
Called Up Share Capital360 000360 000        
Profit Loss Account Reserve498 331487 639        
Shareholder Funds1 068 3311 057 639        
Other
Accumulated Depreciation Impairment Property Plant Equipment   316 578261 863273 101256 642276 614295 21222 544
Creditors  140 016184 20199 730122 900148 25648 43239 69129 923
Fixed Assets  180 682176 856      
Net Current Assets Liabilities859 865856 925922 279927 677954 8471 001 0261 011 5811 111 7321 145 1541 120 659
Property Plant Equipment Gross Cost   493 434431 476431 476428 657439 263207 91732 867
Total Assets Less Current Liabilities1 068 3311 057 6391 102 9611 104 5331 124 4601 159 4011 183 5961 274 3811 289 2051 257 897
Average Number Employees During Period   21212120181718
Bank Borrowings       1 5689 52719 908
Bank Borrowings Overdrafts       48 43239 6919 768
Bank Overdrafts        34 589 
Capital Redemption Reserve210 000210 000        
Creditors Due Within One Year135 091166 139        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    66 427 31 0011 830  
Disposals Property Plant Equipment    66 427 31 4441 850  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 00030 00030 00030 00025 000  
Increase From Depreciation Charge For Year Property Plant Equipment    11 71211 23814 54221 80218 5982 400
Number Shares Allotted 360 000        
Number Shares Issued Fully Paid    360 000360 000360 000360 000360 000360 000
Other Creditors   36 42230 66045 79844 12197 28078 35375 350
Other Taxation Social Security Payable   62 74924 44143 61530 09584 35745 78546 483
Par Value Share 1  111111
Provisions For Liabilities Balance Sheet Subtotal    2 2331 7946 061 4 0501 281
Share Capital Allotted Called Up Paid360 000360 000        
Tangible Fixed Assets Cost Or Valuation473 995478 603        
Tangible Fixed Assets Depreciation265 529277 889        
Total Additions Including From Business Combinations Property Plant Equipment    4 469 28 62512 456 9 691
Total Borrowings       1 56844 1169 768
Trade Creditors Trade Payables   85 03044 62933 48774 04036 81398 00697 624
Trade Debtors Trade Receivables   67 662109 56362 436105 4446 8736 3473 589
Advances Credits Directors3243 955        

Transport Operator Data

Cowper Road
Address Gilwilly Industrial Estate
City Penrith
Post code CA11 9BN
Vehicles 2
Trailers 2

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 2022-12-31
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements