Johns Electrical Limited NORTH EAST LINCOLNSHIRE


Founded in 2002, Johns Electrical, classified under reg no. 04409018 is an active company. Currently registered at 107 Cleethorpe Road DN31 3ER, North East Lincolnshire the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 25th June 2002 Johns Electrical Limited is no longer carrying the name Baypower Systems.

Currently there are 3 directors in the the company, namely William M., Paul M. and Peter M.. In addition one secretary - Paul M. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Johns Electrical Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04409018
Date of Incorporation Thu, 4th Apr 2002
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

William M.

Position: Director

Appointed: 12 January 2023

Paul M.

Position: Director

Appointed: 17 June 2002

Paul M.

Position: Secretary

Appointed: 17 June 2002

Peter M.

Position: Director

Appointed: 17 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2002

Resigned: 17 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 April 2002

Resigned: 17 June 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Paul M. This PSC and has 25-50% shares. Another entity in the PSC register is Peter M. This PSC owns 25-50% shares.

Paul M.

Notified on 4 April 2017
Nature of control: 25-50% shares

Peter M.

Notified on 4 April 2017
Nature of control: 25-50% shares

Company previous names

Baypower Systems June 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth152 272240 250348 599415 530513 835294 136
Balance Sheet
Cash Bank In Hand1 0011 0001 0001 000  
Current Assets226 959275 968498 648581 823546 68192 416
Debtors52 096149 459367 954472 365456 22416 959
Stocks Inventory173 862158 886129 694108 45890 45775 457
Tangible Fixed Assets96 786104 277102 95995 64091 88088 996
Net Assets Liabilities Including Pension Asset Liability152 272240 250348 599415 530  
Reserves/Capital
Called Up Share Capital999999
Profit Loss Account Reserve152 263240 241348 590415 521513 826294 127
Shareholder Funds152 272240 250348 599415 530513 835294 136
Other
Creditors Due After One Year12 4875 6623 904947  
Creditors Due Within One Year158 990172 714254 108265 990221 139262 818
Fixed Assets96 790109 281107 963100 644188 294464 538
Investments Fixed Assets45 0045 0045 00496 414375 542
Net Assets Liability Excluding Pension Asset Liability   415 530513 835294 136
Net Current Assets Liabilities67 969136 631244 540315 833325 541-170 402
Number Shares Allotted999911
Par Value Share 11111
Percentage Subsidiary Held 100100100100100
Share Capital Allotted Called Up Paid   111
Tangible Fixed Assets Cost Or Valuation    123 540123 540
Tangible Fixed Assets Depreciation   27 90031 65934 544
Tangible Fixed Assets Depreciation Charged In Period    3 7602 885
Total Assets Less Current Liabilities164 759245 912352 503416 477513 835 
Value Shares Allotted9999  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, April 2018
Free Download (7 pages)

Company search

Advertisements