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

Jlp Surveying Consultants Ltd WIGAN


Founded in 2016, Jlp Surveying Consultants, classified under reg no. 10109339 is an active company. Currently registered at Suite 45 Rodney Street WN1 1BT, Wigan the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has one director. Peter H., appointed on 15 May 2017. There are currently no secretaries appointed. As of 16 April 2024, there was 1 ex director - Jason L.. There were no ex secretaries.

Jlp Surveying Consultants Ltd Address / Contact

Office Address Suite 45 Rodney Street
Office Address2 King Street
Town Wigan
Post code WN1 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10109339
Date of Incorporation Thu, 7th Apr 2016
Industry Quantity surveying activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Peter H.

Position: Director

Appointed: 15 May 2017

Jason L.

Position: Director

Appointed: 07 April 2016

Resigned: 14 May 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Peter H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cheryl H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jason L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter H.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cheryl H.

Notified on 7 April 2016
Ceased on 2 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Jason L.

Notified on 7 April 2016
Ceased on 2 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 04817 43638 49440 80928 5126 4872 432
Current Assets108 875131 586250 779322 455701 090811 2601 245 057
Debtors101 827114 150212 285281 646672 578804 7731 242 625
Net Assets Liabilities500111-26 924390130 385133 384420 050
Other Debtors 13 90630 419201 328527 808586 343836 314
Property Plant Equipment1 91422 32345 74049 52847 83436 851 
Other
Amount Specific Advance Or Credit Directors 13 90630 419135 826403 024451 307638 203
Amount Specific Advance Or Credit Made In Period Directors 128 678286 555293 189340 258252 774322 323
Amount Specific Advance Or Credit Repaid In Period Directors 114 772270 042187 78273 060204 491135 427
Accumulated Depreciation Impairment Property Plant Equipment9578 27422 69539 50753 16064 14377 428
Average Number Employees During Period15121214151416
Creditors110 28911 37498 98276 12785 97941 548844 045
Finance Lease Liabilities Present Value Total 11 37419 55114 4875 6373635 634
Increase From Depreciation Charge For Year Property Plant Equipment9577 31714 42116 81213 65310 98313 285
Net Current Assets Liabilities-1 414-10 83826 31826 989168 530138 081401 012
Other Creditors12 09515 52779 43161 64080 34241 18546 577
Other Taxation Social Security Payable98 194120 459173 515233 859396 902537 698734 123
Property Plant Equipment Gross Cost2 87130 59768 43589 035100 994100 994119 056
Total Additions Including From Business Combinations Property Plant Equipment2 87127 72637 83823 59911 959 18 062
Total Assets Less Current Liabilities50011 48572 05876 517216 364174 932442 640
Trade Creditors Trade Payables   9 44055 62254 00057 711
Trade Debtors Trade Receivables101 827100 244181 86680 318144 770218 430406 311
Disposals Property Plant Equipment   2 999   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from Suite 25 King Street Wigan Lancashire WN1 1BT England on 4th September 2023 to Suite 45 Rodney Street King Street Wigan Lancashire WN1 1BT
filed on: 4th, September 2023
Free Download (1 page)

Company search