John W Younger Limited SUFFOLK


John W Younger started in year 2008 as Private Limited Company with registration number 06472712. The John W Younger company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Suffolk at 22 Friars Street. Postal code: CO10 2AA.

The company has 3 directors, namely Stephanie M., Gavin Y. and John Y.. Of them, John Y. has been with the company the longest, being appointed on 15 January 2008 and Stephanie M. and Gavin Y. have been with the company for the least time - from 13 March 2023. Currenlty, the company lists one former director, whose name is Susan Y. and who left the the company on 26 June 2022. In addition, there is one former secretary - Susan Y. who worked with the the company until 26 June 2022.

John W Younger Limited Address / Contact

Office Address 22 Friars Street
Office Address2 Sudbury
Town Suffolk
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06472712
Date of Incorporation Tue, 15th Jan 2008
Industry Development of building projects
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Stephanie M.

Position: Director

Appointed: 13 March 2023

Gavin Y.

Position: Director

Appointed: 13 March 2023

John Y.

Position: Director

Appointed: 15 January 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2008

Resigned: 15 January 2008

Susan Y.

Position: Secretary

Appointed: 15 January 2008

Resigned: 26 June 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 January 2008

Resigned: 15 January 2008

Susan Y.

Position: Director

Appointed: 15 January 2008

Resigned: 26 June 2022

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is John Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Susan Y. This PSC owns 25-50% shares and has 25-50% voting rights.

John Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan Y.

Notified on 6 April 2016
Ceased on 19 April 2022
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 21469 859  42 51436 636 46 333
Current Assets163 660344 328335 681207 565218 535233 751221 239227 322
Debtors118 742166 971266 004129 574132 567125 749175 33397 032
Net Assets Liabilities22 689157 10352 84950 613115 85769 40652 764170 576
Other Debtors8 73011 51134 27615 99475 06381 43288 03577 109
Property Plant Equipment37 51057 40750 44638 57429 52322 80616 80320 679
Total Inventories43 704107 49869 67777 99143 45471 36645 906 
Other
Accumulated Amortisation Impairment Intangible Assets40 00045 00050 00055 00060 00065 00070 00075 000
Accumulated Depreciation Impairment Property Plant Equipment57 33072 89080 53388 13291 26497 982103 985110 399
Additions Other Than Through Business Combinations Property Plant Equipment 38 2079 040    10 290
Amortisation Expense Intangible Assets5 0005 000      
Amortisation Rate Used For Intangible Assets 5555   
Average Number Employees During Period 27272221212118
Bank Borrowings Overdrafts  15 7225 904  12 677 
Corporation Tax Payable7 05334 680      
Creditors79 851142 483210 710150 03991 972112 01297 0262 537
Depreciation Expense Property Plant Equipment10 65117 440      
Depreciation Rate Used For Property Plant Equipment 15151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 8807 7304 0335 668   
Disposals Property Plant Equipment 2 7508 3584 2735 919   
Dividends Paid On Shares    40 000   
Fixed Assets97 510112 407100 44683 57469 52357 80646 80345 679
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 17 44015 37311 6328 8006 7176 0036 414
Intangible Assets60 00055 00050 00045 00040 00035 00030 00025 000
Intangible Assets Gross Cost 100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities83 809201 845124 97157 526126 563126 389104 624129 970
Other Creditors5 9436 8817 5539 00476 364112 01297 0262 537
Other Taxation Social Security Payable49 55258 62848 12141 49028 30217 36921 65925 257
Property Plant Equipment Gross Cost94 840130 297130 979126 706120 788120 788120 788131 078
Provisions For Liabilities Balance Sheet Subtotal  8 3796 2193 8652 7771 6372 536
Raw Materials3 6878 615      
Taxation Including Deferred Taxation Balance Sheet Subtotal5 2919 6908 379     
Total Assets Less Current Liabilities181 319314 252225 417141 100196 086184 195151 427175 649
Trade Creditors Trade Payables17 30342 294139 31493 64156 08582 40874 69464 510
Trade Debtors Trade Receivables110 012155 460231 728113 58057 50444 31787 29819 923
Work In Progress40 01798 883      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements