Joe Brown Contractors Limited ALFRETON


Joe Brown Contractors started in year 2003 as Private Limited Company with registration number 04686512. The Joe Brown Contractors company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Alfreton at 1a Stanley Street. Postal code: DE55 4JW. Since 26th March 2003 Joe Brown Contractors Limited is no longer carrying the name Edger 313.

The firm has one director. Irene B., appointed on 28 March 2003. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Geoffrey B., who left the firm on 9 July 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the DE55 4JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1066151 . It is located at The Depot, Lydford Road, Alfreton with a total of 3 cars.

Joe Brown Contractors Limited Address / Contact

Office Address 1a Stanley Street
Office Address2 Somercotes
Town Alfreton
Post code DE55 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04686512
Date of Incorporation Wed, 5th Mar 2003
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Irene B.

Position: Director

Appointed: 28 March 2003

Brian A.

Position: Secretary

Appointed: 09 July 2008

Resigned: 03 March 2021

Irene B.

Position: Secretary

Appointed: 28 March 2003

Resigned: 09 July 2008

Geoffrey B.

Position: Director

Appointed: 28 March 2003

Resigned: 09 July 2008

Crescent Hill Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2003

Resigned: 28 March 2003

St Andrews Company Services Limited

Position: Corporate Nominee Director

Appointed: 05 March 2003

Resigned: 28 March 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Irene B. The abovementioned PSC has significiant influence or control over the company,.

Irene B.

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

Company previous names

Edger 313 March 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors63 507107 46746 9407 18059 106112 603115 26793 789
Net Assets Liabilities-422 167-271 801-237 068-279 346-219 154-180 051-152 560-115 440
Property Plant Equipment28 52221 43969 47052 46139 65441 20130 524 
Other
Amount Specific Advance Or Credit Directors180 608147 897130 216166 205159 70494 65388 60366 254
Amount Specific Advance Or Credit Made In Period Directors 83 95727 61450 18459 20165 05145 05055 200
Amount Specific Advance Or Credit Repaid In Period Directors 51 2469 93386 17352 700 39 00032 851
Accrued Liabilities 3 1633 1633 163    
Accrued Liabilities Deferred Income     4 3504 6984 747
Accumulated Depreciation Impairment Property Plant Equipment49 91356 04664 29281 30194 108106 561113 6888 649
Average Number Employees During Period13139998109
Bank Borrowings12 6547 074      
Bank Borrowings Overdrafts7 0741 49428 27646 33121 98864 17076 83210 228
Bank Overdrafts46 07540 47628 27646 33121 98838 22634 72931 898
Creditors187 681149 390161 277180 461159 704137 708120 595156 009
Disposals Decrease In Depreciation Impairment Property Plant Equipment 41614 367   2 8064 175
Disposals Property Plant Equipment 95015 830   3 5504 594
Finance Lease Liabilities Present Value Total  56 34314 25614 256355 29 799
Increase From Depreciation Charge For Year Property Plant Equipment 6 54922 61317 00912 80712 4539 933139
Loans From Directors 147 896130 216166 205159 70494 65388 60366 254
Net Current Assets Liabilities-263 008-143 850-145 261-151 346-99 104-83 544-62 489-62 220
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors43 24544 35545 55546 75546 75546 68046 58046 530
Other Taxation Social Security Payable42 6585 3433 51610 43411 6424 85116 1363 683
Par Value Share 1111111
Profit Loss 150 36634 733-42 278    
Property Plant Equipment Gross Cost78 43577 485133 762133 762133 762147 762144 21249 800
Total Additions Including From Business Combinations Property Plant Equipment  72 107  14 000 48 980
Total Assets Less Current Liabilities-234 486-122 411-75 791-98 885-59 450-42 343-31 9652 774
Total Borrowings58 72947 55084 61981 50536 24438 58134 729 
Trade Creditors Trade Payables74 75012 50722 6109 44434 46620 28021 11915 035
Trade Debtors Trade Receivables63 507107 46746 9407 18059 106112 603115 26793 789
Unpaid Contributions To Pension Schemes 118      
Value-added Tax Payable 139 77563 79921 48025 94055 46112 3914 085
Further Item Accrued Liabilities Or Deferred Income Component Total Accrued Liabilities Deferred Income   3 1633 1634 350  

Transport Operator Data

The Depot
Address Lydford Road , Meadow Lane Industrial Estate
City Alfreton
Post code DE55 7RQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements