John Whittle Robinson Limited PRESTON


Founded in 2012, John Whittle Robinson, classified under reg no. 08052639 is an active company. Currently registered at 13-14 Cross Street PR1 3LT, Preston the company has been in the business for twelve years. Its financial year was closed on Thu, 29th Aug and its latest financial statement was filed on August 29, 2022.

The company has 3 directors, namely Annette L., Stephen S. and Christopher B.. Of them, Annette L., Stephen S., Christopher B. have been with the company the longest, being appointed on 1 May 2012. As of 27 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

John Whittle Robinson Limited Address / Contact

Office Address 13-14 Cross Street
Town Preston
Post code PR1 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08052639
Date of Incorporation Tue, 1st May 2012
Industry Non-trading company
End of financial Year 29th August
Company age 12 years old
Account next due date Wed, 29th May 2024 (32 days left)
Account last made up date Mon, 29th Aug 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Annette L.

Position: Director

Appointed: 01 May 2012

Stephen S.

Position: Director

Appointed: 01 May 2012

Christopher B.

Position: Director

Appointed: 01 May 2012

Barbara K.

Position: Director

Appointed: 01 May 2012

Resigned: 01 May 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Christopher B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Annette L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annette L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-302017-08-302018-08-292019-08-292020-08-292021-08-292022-08-29
Net Worth420 237553 765628 820      
Balance Sheet
Cash Bank On Hand  230 505202 237265 508328 225478 380600 0801 000 757
Current Assets919 9011 013 4721 084 793947 4811 072 9471 122 1751 201 1101 420 9232 274 012
Debtors814 549676 207854 288745 244807 439793 950722 730820 8431 273 255
Other Debtors       108 294209 734
Property Plant Equipment  17 11615 86617 41316 10416 65713 25011 561
Cash Bank In Hand105 352337 265230 505      
Intangible Fixed Assets420 000280 000140 000      
Tangible Fixed Assets10 76811 23017 116      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve420 234553 762628 817      
Shareholder Funds420 237553 765628 820      
Other
Accumulated Amortisation Impairment Intangible Assets  560 000700 000700 000700 000700 000700 000 
Accumulated Depreciation Impairment Property Plant Equipment  17 07621 76327 13832 00737 42842 77148 200
Amounts Recoverable On Contracts  784 017695 065748 019742 658574 111550 257906 798
Average Number Employees During Period    2021191916
Bank Borrowings Overdrafts  70 488 36 99867 37255 3594 37243 295
Corporation Tax Recoverable       13 95939 873
Creditors  613 089235 811199 241211 182166 480172 449320 968
Increase From Amortisation Charge For Year Intangible Assets   140 000     
Increase From Depreciation Charge For Year Property Plant Equipment   4 6865 3754 8695 4215 3435 429
Intangible Assets  140 000      
Intangible Assets Gross Cost  700 000700 000700 000700 000700 000700 000 
Net Current Assets Liabilities-10 531262 535471 704711 670873 706910 9931 034 6301 248 4741 953 044
Number Shares Issued Fully Paid   3     
Other Creditors  416 26282 39233 22342 00717 29411 76510 068
Other Taxation Social Security Payable  126 339153 419129 020101 80393 827156 312267 605
Par Value Share 111     
Prepayments Accrued Income  7 7798 1507 7158 0807 8835 7656 008
Property Plant Equipment Gross Cost  34 19137 62844 55148 11154 08556 02159 761
Total Additions Including From Business Combinations Property Plant Equipment   3 4376 9233 5605 9741 9363 740
Total Assets Less Current Liabilities420 237553 765628 820727 536891 119927 0971 051 2871 261 7241 964 605
Trade Debtors Trade Receivables  62 49242 02951 70543 212140 736142 568110 842
Creditors Due Within One Year930 432750 937613 089      
Fixed Assets430 768291 230157 116      
Intangible Fixed Assets Aggregate Amortisation Impairment280 000420 000560 000      
Intangible Fixed Assets Amortisation Charged In Period 140 000140 000      
Intangible Fixed Assets Cost Or Valuation700 000700 000700 000      
Number Shares Allotted 33      
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Additions 4 74310 626      
Tangible Fixed Assets Cost Or Valuation18 82323 56634 192      
Tangible Fixed Assets Depreciation8 05512 33617 076      
Tangible Fixed Assets Depreciation Charged In Period 4 2814 740      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates September 14, 2023
filed on: 14th, September 2023
Free Download (5 pages)

Company search

Advertisements