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

Jjp Contractors Limited SUTTON COLDFIELD


Founded in 2016, Jjp Contractors, classified under reg no. 10165658 is an active company. Currently registered at 26 Brookhus Farm Road B76 1QP, Sutton Coldfield the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 3 directors in the the company, namely Mick G., Kerry S. and Jonpaul O.. In addition one secretary - Kerry S. - is with the firm. As of 1 May 2024, there was 1 ex director - Joshua S.. There were no ex secretaries.

Jjp Contractors Limited Address / Contact

Office Address 26 Brookhus Farm Road
Town Sutton Coldfield
Post code B76 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10165658
Date of Incorporation Thu, 5th May 2016
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Mick G.

Position: Director

Appointed: 01 October 2020

Kerry S.

Position: Director

Appointed: 15 August 2018

Kerry S.

Position: Secretary

Appointed: 04 March 2017

Jonpaul O.

Position: Director

Appointed: 05 May 2016

Joshua S.

Position: Director

Appointed: 05 May 2016

Resigned: 16 November 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Jonpaul O. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kerry S. This PSC owns 25-50% shares. Then there is Joshua S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jonpaul O.

Notified on 4 May 2017
Nature of control: 25-50% shares

Kerry S.

Notified on 7 July 2018
Nature of control: 25-50% shares

Joshua S.

Notified on 4 May 2017
Ceased on 16 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand13 959181 580493 843484 926602 931488 697410 485
Current Assets17 834294 897517 234487 669872 447897 151891 040
Debtors3 875113 31723 3912 743257 266261 371480 555
Net Assets Liabilities1 582148 726394 158453 131602 566707 732777 425
Property Plant Equipment41428 19233 28224 82548 415154 417115 914
Total Inventories    12 250147 083 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 625-625-625-625-685-686
Accumulated Depreciation Impairment Property Plant Equipment2079 94318 23426 69143 32695 545134 523
Additions Other Than Through Business Combinations Property Plant Equipment  25 681 40 225158 221475
Average Number Employees During Period2111244
Creditors16 583169 007161 53365 830325 97650 09836 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 075    
Disposals Property Plant Equipment  -12 300    
Dividend Per Share Interim 6171 6671 5001 6251 5121 708
Dividends Paid On Shares Interim     63 50077 000
Increase From Depreciation Charge For Year Property Plant Equipment2079 73611 3668 45716 63552 21938 978
Net Current Assets Liabilities1 251125 890367 825433 648563 975633 437721 475
Nominal Value Allotted Share Capital     4242
Number Shares Issued Fully Paid 604242424242
Par Value Share  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  12 12411 80917 50422 17024 664
Property Plant Equipment Gross Cost62138 13551 51651 51691 741249 962250 437
Provisions For Liabilities Balance Sheet Subtotal835 3566 3244 7179 19929 33923 161
Total Assets Less Current Liabilities1 665154 082401 107458 473612 390787 854837 389
Work In Progress    12 250147 083 
Company Contributions To Money Purchase Plans Directors    75080 00080 000
Director Remuneration 12 34514 00012 00052 00078 55086 000
Additional Provisions Increase From New Provisions Recognised 5 273     
Finance Lease Liabilities Present Value Total 16 502     
Other Creditors10 76036 053     
Other Taxation Social Security Payable5 823116 452     
Provisions835 356     
Total Additions Including From Business Combinations Property Plant Equipment62137 514     
Trade Debtors Trade Receivables3 875113 317     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates August 31, 2023
filed on: 31st, August 2023
Free Download (5 pages)

Company search

Advertisements