John Ault Automation Limited DERBYSHIRE


Founded in 1998, John Ault Automation, classified under reg no. 03561459 is an active company. Currently registered at 34 Thompson Close DE11 8NB, Derbyshire the company has been in the business for twenty six years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Lynn A. and John A.. In addition one secretary - Lynn A. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

John Ault Automation Limited Address / Contact

Office Address 34 Thompson Close
Office Address2 Swadlincote
Town Derbyshire
Post code DE11 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561459
Date of Incorporation Mon, 11th May 1998
Industry Engineering design activities for industrial process and production
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Lynn A.

Position: Secretary

Appointed: 11 May 1998

Lynn A.

Position: Director

Appointed: 11 May 1998

John A.

Position: Director

Appointed: 11 May 1998

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1998

Resigned: 11 May 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 May 1998

Resigned: 11 May 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is John A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lynn A. This PSC owns 25-50% shares and has 25-50% voting rights.

John A.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lynn A.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Current Assets32 25930 19626 80416 42136 82638 80633 553
Net Assets Liabilities    17 98421 22924 930
Cash Bank On Hand  14 53015 83034 006  
Debtors  12 2745912 820  
Other Debtors  6135912 820  
Property Plant Equipment  2 4482 7862 629  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 670-1 670-1 710
Average Number Employees During Period 222222
Creditors30 27321 66418 61211 48121 47118 6158 823
Depreciation Amortisation Expense     1 4081 039
Fixed Assets3 1142 9462 448 2 6292 5401 501
Net Current Assets Liabilities1 9868 5328 1924 94015 35520 84125 424
Other Operating Income Format2     102
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    487650694
Profit Loss   18 444 21 94520 101
Profit Loss On Ordinary Activities Before Tax     27 88825 217
Provisions For Liabilities Balance Sheet Subtotal     482285
Staff Costs Employee Benefits Expense     83 08954 298
Tax Tax Credit On Profit Or Loss On Ordinary Activities     5 9435 116
Total Assets Less Current Liabilities5 10011 47810 6407 72617 98423 38126 925
Turnover Revenue     140 769109 910
Accumulated Depreciation Impairment Property Plant Equipment  13 16313 97315 361  
Dividends Paid   20 900   
Increase From Depreciation Charge For Year Property Plant Equipment   8101 388  
Number Shares Issued Fully Paid   11  
Other Creditors  4 3674 9662 515  
Other Taxation Social Security Payable  14 2466 51417 657  
Par Value Share   11  
Property Plant Equipment Gross Cost  15 61116 75917 990  
Total Additions Including From Business Combinations Property Plant Equipment   1 1481 231  
Trade Creditors Trade Payables  -111 299  
Trade Debtors Trade Receivables  11 661    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 3454 262  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/05/31
filed on: 15th, February 2023
Free Download (9 pages)

Company search

Advertisements