Jo Downs Glass Design Limited CREDITON


Jo Downs Glass Design started in year 2004 as Private Limited Company with registration number 05051641. The Jo Downs Glass Design company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Crediton at 1a Parliament Square. Postal code: EX17 2AW.

At the moment there are 2 directors in the the firm, namely Samuel D. and Jo D.. In addition one secretary - Eoin D. - is with the company. As of 1 June 2024, there were 3 ex directors - Thomas D., Thomas D. and others listed below. There were no ex secretaries.

Jo Downs Glass Design Limited Address / Contact

Office Address 1a Parliament Square
Office Address2 Parliament Street
Town Crediton
Post code EX17 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05051641
Date of Incorporation Mon, 23rd Feb 2004
Industry Artistic creation
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Samuel D.

Position: Director

Appointed: 06 April 2023

Eoin D.

Position: Secretary

Appointed: 24 February 2004

Jo D.

Position: Director

Appointed: 23 February 2004

Thomas D.

Position: Director

Appointed: 28 September 2007

Resigned: 29 June 2010

Thomas D.

Position: Director

Appointed: 21 May 2007

Resigned: 21 May 2007

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2004

Resigned: 24 February 2004

Frank N.

Position: Director

Appointed: 23 February 2004

Resigned: 28 September 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Jo Downs Limited from Exeter, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jo D. This PSC owns 75,01-100% shares.

Jo Downs Limited

3 Southernhay West, Exeter, EX1 1JG, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 14278398
Notified on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jo D.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-296 994-235 951-206 119341 660       
Balance Sheet
Cash Bank In Hand38 64257 32422 995196 088       
Cash Bank On Hand   196 088190 197317 848233 672376 792862 633951 878481 435
Current Assets212 700240 613308 195551 886645 511802 934652 512765 2621 267 4001 450 7551 220 198
Debtors58 51657 105118 960130 569117 065151 477106 70969 31674 89494 744307 289
Intangible Fixed Assets6 9683 8002 8502 375       
Net Assets Liabilities   341 660455 428573 410513 443613 507989 1531 157 0621 081 108
Net Assets Liabilities Including Pension Asset Liability-296 994-235 951-206 119341 660       
Other Debtors   8717 07832 7454 1673 1751 3581 142771
Property Plant Equipment   59 810108 073129 787113 08890 99498 43688 094111 258
Stocks Inventory115 542126 184166 240225 229       
Tangible Fixed Assets83 66459 88654 41359 810       
Total Inventories   225 229338 249333 609312 131319 154329 873404 133431 474
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-297 094-236 051-206 219341 560       
Shareholder Funds-296 994-235 951-206 119341 660       
Other
Amount Specific Advance Or Credit Directors   2 7913 5764431352111 15714 798182 607
Amount Specific Advance Or Credit Made In Period Directors    22 8188745825 67054 73817 135266 843
Amount Specific Advance Or Credit Repaid In Period Directors    22 0334 8938904 37654 7381 18099 034
Accrued Liabilities   18 51016 44112 95613 91211 98736 73451 03719 012
Accumulated Amortisation Impairment Intangible Assets   98 82099 770100 720101 195101 195101 195101 195 
Accumulated Depreciation Impairment Property Plant Equipment   262 957295 927320 122346 803368 104380 647395 666419 629
Average Number Employees During Period   4345484841393537
Corporation Tax Payable   36 95047 44132 527 8 91276 46246 469 
Corporation Tax Recoverable      28 582  4 80935 438
Creditors   8 8909 15635 49722 19813 51763 96347 68035 653
Creditors Due After One Year358 719320 143269 6228 890       
Creditors Due Within One Year238 157217 359294 805254 997       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 95484 11 0324 098 
Disposals Property Plant Equipment     10 999168 14 8505 995 
Finance Lease Liabilities Present Value Total    9 15635 49722 19813 51710 4306 5881 750
Fixed Assets90 63263 68657 26362 185109 498130 262113 08890 99498 43688 094111 258
Future Minimum Lease Payments Under Non-cancellable Operating Leases   42 9208 75035 000142 220142 220121 610161 786182 099
Increase Decrease In Property Plant Equipment    20 66245 682  27 081  
Increase From Amortisation Charge For Year Intangible Assets    950950475    
Increase From Depreciation Charge For Year Property Plant Equipment    32 97032 14926 76523 09423 57519 11723 963
Intangible Assets   2 3751 425475     
Intangible Assets Gross Cost   101 195101 195101 195101 195101 195101 195101 195 
Intangible Fixed Assets Additions 4 749         
Intangible Fixed Assets Aggregate Amortisation Impairment89 47897 39598 34598 820       
Intangible Fixed Assets Amortisation Charged In Period 7 917950475       
Intangible Fixed Assets Cost Or Valuation96 446101 195101 195        
Net Current Assets Liabilities-25 45723 25413 390296 889367 183496 018438 159548 615970 7651 131 4431 025 147
Number Shares Allotted 100100100       
Other Creditors   17 29822 96735 83832 94250 10238 01937 89044 583
Other Remaining Borrowings   8 89011 1387 1501 450    
Other Taxation Social Security Payable   18 08516 79920 03317 85912 79811 76214 26317 076
Par Value Share 111       
Prepayments   47 33356 05270 63142 47343 17042 96668 06180 030
Property Plant Equipment Gross Cost   322 767404 000449 909459 891460 891479 083483 760530 887
Provisions For Liabilities Balance Sheet Subtotal   8 52412 09717 37315 60612 58516 08514 79519 644
Provisions For Liabilities Charges3 4502 7487 1508 524       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 10 28210 55814 138       
Tangible Fixed Assets Cost Or Valuation330 693303 071313 629322 767       
Tangible Fixed Assets Depreciation247 029243 185259 216262 957       
Tangible Fixed Assets Depreciation Charged In Period 15 58516 0318 741       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 429 5 000       
Tangible Fixed Assets Disposals 37 904 5 000       
Total Additions Including From Business Combinations Property Plant Equipment    81 23356 90810 1501 00033 14210 67247 127
Total Assets Less Current Liabilities65 17586 94070 653359 074476 681626 280551 247639 6091 069 2011 219 5371 136 405
Trade Creditors Trade Payables   76 70081 93897 64353 99140 83535 24567 76939 978
Trade Debtors Trade Receivables   82 36553 93547 65831 35222 97130 5705 9348 443
Bank Borrowings Overdrafts        4 1679 6779 931

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
Free Download (12 pages)

Company search

Advertisements