John Wyatt (energy) Limited LEEDS


John Wyatt (Energy) Limited was officially closed on 2023-01-24. John Wyatt (energy) was a private limited company that was located at Braithwaite Street, Holbeck Lane, Leeds, LS11 9XE. Its total net worth was estimated to be 1 pound, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2004-09-29) was run by 2 directors and 1 secretary.
Director Carol W. who was appointed on 05 May 2005.
Director Simon W. who was appointed on 05 May 2005.
Among the secretaries, we can name: Carol W. appointed on 05 May 2005.

The company was officially categorised as "other transportation support activities" (52290), "operation of warehousing and storage facilities for land transport activities" (52103). According to the CH records, there was a name change on 2004-10-12 and their previous name was Pinco 2204. The latest confirmation statement was filed on 2021-09-29 and last time the accounts were filed was on 31 December 2021. 2015-09-29 was the date of the most recent annual return.

John Wyatt (energy) Limited Address / Contact

Office Address Braithwaite Street
Office Address2 Holbeck Lane
Town Leeds
Post code LS11 9XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05244601
Date of Incorporation Wed, 29th Sep 2004
Date of Dissolution Tue, 24th Jan 2023
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Oct 2022
Last confirmation statement dated Wed, 29th Sep 2021

Company staff

Carol W.

Position: Director

Appointed: 05 May 2005

Carol W.

Position: Secretary

Appointed: 05 May 2005

Simon W.

Position: Director

Appointed: 05 May 2005

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 29 September 2004

Resigned: 05 May 2005

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 29 September 2004

Resigned: 05 May 2005

People with significant control

John Wyatt Ltd

Braithwaite Street Holbeck Lane, Leeds, LS11 9XE, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 286241
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pinco 2204 October 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth120 798    
Balance Sheet
Cash Bank In Hand 770    
Cash Bank On Hand 7706441741414
Current Assets170 506142 69561 80260 606 
Debtors161 389142 05161 62860 59260 592
Net Assets Liabilities 20 79860 81960 76860 606 
Net Assets Liabilities Including Pension Asset Liability120 798    
Other Debtors 6 1241 0341 240  
Property Plant Equipment 103 68419 99315 366  
Stocks Inventory 8 347    
Tangible Fixed Assets 103 684    
Total Inventories 8 347    
Reserves/Capital
Called Up Share Capital163 000    
Profit Loss Account Reserve -42 202    
Shareholder Funds120 798    
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 9678 75713 384  
Amounts Owed By Group Undertakings   60 38860 59260 592
Amounts Owed To Group Undertakings 73 48256 097   
Average Number Employees During Period 1213   
Creditors 19 18215 24410 617  
Creditors Due After One Year 19 182    
Creditors Due Within One Year 134 210    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 379 16 725 
Disposals Property Plant Equipment  81 798 28 750 
Finance Lease Liabilities Present Value Total 19 18215 24410 617  
Increase From Depreciation Charge For Year Property Plant Equipment  7 1604 6273 341 
Net Current Assets Liabilities1-63 70456 07056 01960 606 
Number Shares Allotted 63 000    
Other Creditors 11 179    
Other Taxation Social Security Payable 21 56124 745   
Par Value Share 1    
Property Plant Equipment Gross Cost 109 65128 75028 750  
Secured Debts 24 965    
Share Capital Allotted Called Up Paid163 000    
Tangible Fixed Assets Additions 112 381    
Tangible Fixed Assets Cost Or Valuation 109 651    
Tangible Fixed Assets Depreciation 5 967    
Tangible Fixed Assets Depreciation Charged In Period 5 967    
Tangible Fixed Assets Disposals 2 730    
Total Additions Including From Business Combinations Property Plant Equipment  897   
Total Assets Less Current Liabilities139 98076 06371 38560 60660 606
Trade Creditors Trade Payables 22 205    
Trade Debtors Trade Receivables 55 265141 017   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
Free Download (3 pages)

Company search

Advertisements