Founded in 2015, Johnsons Stanley, classified under reg no. 09535217 is an active company. Currently registered at 122 South Road L22 0ND, Liverpool the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.
The company has one director. Jordan R., appointed on 25 September 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - Terence R., Lee S. and others listed below. There were no ex secretaries.
Office Address | 122 South Road |
Office Address2 | Waterloo |
Town | Liverpool |
Post code | L22 0ND |
Country of origin | United Kingdom |
Registration Number | 09535217 |
Date of Incorporation | Fri, 10th Apr 2015 |
Industry | Development of building projects |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (89 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 25th Apr 2024 (2024-04-25) |
Last confirmation statement dated | Tue, 11th Apr 2023 |
The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Herculaneum Quay Limited from Liverpool, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ascot Waterloo Limited that entered Liverpool, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paul J., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Herculaneum Quay Limited
122 South Road Waterloo, Liverpool, Merseyside, L22 0ND, England
Legal authority | Companies Act 2006 |
Legal form | Limited |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 08498919 |
Notified on | 29 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ascot Waterloo Limited
122 South Road Waterloo, Liverpool, Merseyside, L22 0ND, England
Legal authority | Companies Act 2006 |
Legal form | Limited |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 07951004 |
Notified on | 7 December 2017 |
Ceased on | 29 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul J.
Notified on | 6 April 2017 |
Ceased on | 7 December 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2017-10-31 | 2018-10-31 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | -20 173 | |||||||
Balance Sheet | ||||||||
Cash Bank In Hand | 77 | |||||||
Cash Bank On Hand | 77 | 1 508 | 12 | |||||
Current Assets | 4 077 | 43 524 | 42 202 | 764 209 | 941 619 | 924 202 | 955 854 | |
Debtors | 4 000 | 4 516 | 4 690 | 110 | 110 | |||
Other Debtors | 4 000 | 4 516 | 4 690 | 110 | 110 | |||
Total Inventories | 37 500 | 37 500 | 764 209 | 941 619 | 941 619 | 924 092 | 955 744 | |
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | |||||||
Profit Loss Account Reserve | -20 273 | |||||||
Shareholder Funds | -20 173 | |||||||
Other | ||||||||
Amounts Owed To Group Undertakings | 764 209 | 941 619 | 931 619 | 932 279 | ||||
Creditors | 24 250 | 61 243 | 60 279 | 782 286 | 959 696 | 949 696 | 932 279 | 963 931 |
Creditors Due Within One Year | 24 250 | |||||||
Net Current Assets Liabilities | -20 173 | -17 719 | -18 077 | -18 077 | -18 077 | -8 077 | -8 077 | -8 077 |
Number Shares Allotted | 100 | |||||||
Number Shares Issued Fully Paid | 100 | 100 | ||||||
Other Creditors | 250 | 58 009 | 57 046 | 18 077 | 18 077 | 18 077 | 963 931 | |
Par Value Share | 1 | 1 | 1 | |||||
Share Capital Allotted Called Up Paid | 100 | |||||||
Total Assets Less Current Liabilities | -20 173 | -17 719 | -18 077 | -18 077 | -18 077 | -8 077 | -8 077 | -8 077 |
Trade Creditors Trade Payables | 24 000 | 3 234 | 3 233 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates April 11, 2023 filed on: 15th, May 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy