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

J.needham Builders Limited HIGH WYCOMBE


Founded in 1963, J.needham Builders, classified under reg no. 00775004 is an active company. Currently registered at Triangle House HP11 2RS, High Wycombe the company has been in the business for sixty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Denise N. and Lauren N.. In addition one secretary - Denise N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.needham Builders Limited Address / Contact

Office Address Triangle House
Office Address2 47 Desborough Avenue
Town High Wycombe
Post code HP11 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00775004
Date of Incorporation Wed, 25th Sep 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Denise N.

Position: Director

Appointed: 13 February 2024

Denise N.

Position: Secretary

Appointed: 13 February 2024

Lauren N.

Position: Director

Appointed: 13 February 2024

Jack N.

Position: Director

Resigned: 01 January 2020

Judith Y.

Position: Director

Appointed: 06 June 2019

Resigned: 13 February 2024

Peter B.

Position: Director

Appointed: 08 January 2017

Resigned: 13 February 2024

Peter B.

Position: Secretary

Appointed: 04 May 2016

Resigned: 13 February 2024

Doris P.

Position: Director

Appointed: 13 September 2012

Resigned: 19 June 2015

Doris P.

Position: Director

Appointed: 30 June 1998

Resigned: 31 August 2005

Doris P.

Position: Secretary

Appointed: 30 June 1998

Resigned: 19 June 2015

Denise N.

Position: Secretary

Appointed: 15 April 1993

Resigned: 01 February 1997

Denise N.

Position: Director

Appointed: 15 April 1993

Resigned: 30 June 1998

Jack N.

Position: Secretary

Appointed: 14 October 1992

Resigned: 15 April 1993

Robert N.

Position: Secretary

Appointed: 13 March 1992

Resigned: 14 October 1992

Robert N.

Position: Director

Appointed: 29 December 1991

Resigned: 14 October 1992

Michael R.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 1998

Angela H.

Position: Secretary

Appointed: 29 December 1991

Resigned: 13 March 1992

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we established, there is Denise N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Judith Y. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jack N., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Denise N.

Notified on 11 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Judith Y.

Notified on 20 September 2021
Ceased on 13 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jack N.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jack N.

Notified on 25 September 2016
Ceased on 9 April 2018
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 437 3606 642 5985 870 488      
Balance Sheet
Current Assets796 8141 005 8251 110 5612 977 5262 720 7732 475 7352 521 6962 595 2762 641 073
Net Assets Liabilities   6 161 5895 934 1575 145 5165 195 8235 273 6675 355 070
Cash Bank In Hand755 121956 476       
Debtors41 69349 349       
Net Assets Liabilities Including Pension Asset Liability6 437 3606 642 5985 870 488      
Tangible Fixed Assets5 886 5005 885 714       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve1 922 5012 127 739       
Shareholder Funds6 437 3606 642 5985 870 488      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   95 1659 8708 4277 70857 22812 100
Average Number Employees During Period    12211
Creditors   18 91474 2999 9014 7779 0833 860
Fixed Assets5 886 5005 885 7146 495 3573 295 0003 295 0002 685 0002 685 0002 743 1062 728 579
Net Current Assets Liabilities608 008843 332-624 8692 961 7542 649 0272 468 9432 518 5312 587 7892 638 591
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 4038 496 3 1422 5533 1091 6121 5961 378
Total Assets Less Current Liabilities6 494 5086 729 0465 870 4886 256 7545 944 0275 161 6195 203 5315 330 8955 367 170
Accruals Deferred Income57 14886 448       
Creditors Due Within One Year197 209257 4371 735 430      
Other Aggregate Reserves4 504 8594 504 859       
Tangible Fixed Assets Additions 1 071       
Tangible Fixed Assets Cost Or Valuation5 955 1835 956 254       
Tangible Fixed Assets Depreciation68 68370 540       
Tangible Fixed Assets Depreciation Charged In Period 1 857       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements