Joinery Supplies Ltd WILLENHALL


Joinery Supplies started in year 2015 as Private Limited Company with registration number 09373441. The Joinery Supplies company has been functioning successfully for nine years now and its status is active. The firm's office is based in Willenhall at Unit 7 Arrow Industrial Estate. Postal code: WV12 5AE.

The company has 2 directors, namely June W., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 28 January 2016 and June W. has been with the company for the least time - from 1 March 2017. As of 15 May 2024, there were 2 ex directors - Anthony S., Nicholas T. and others listed below. There were no ex secretaries.

Joinery Supplies Ltd Address / Contact

Office Address Unit 7 Arrow Industrial Estate
Office Address2 Straight Road
Town Willenhall
Post code WV12 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09373441
Date of Incorporation Mon, 5th Jan 2015
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

June W.

Position: Director

Appointed: 01 March 2017

Andrew W.

Position: Director

Appointed: 28 January 2016

Anthony S.

Position: Director

Appointed: 28 January 2016

Resigned: 01 March 2017

Nicholas T.

Position: Director

Appointed: 05 January 2015

Resigned: 28 January 2016

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Andrew W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is June W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

June W.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 6 April 2016
Ceased on 28 February 2017
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 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth71 437       
Balance Sheet
Cash Bank In Hand20 345       
Cash Bank On Hand20 34590 504128 376280 143352 642388 716407 518368 590
Current Assets26 695256 479351 516473 176486 447565 269589 194486 860
Debtors6 350165 975193 140162 533103 805144 553153 67683 270
Net Assets Liabilities71 437181 310247 958338 687384 453456 865500 869506 576
Other Debtors1 792   5 0916 2356 6586 597
Property Plant Equipment63 380142 408120 336104 54984 82681 37080 664137 045
Tangible Fixed Assets63 380       
Total Inventories  30 00030 50030 00032 00028 00035 000
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve71 435       
Shareholder Funds71 437       
Other
Accumulated Depreciation Impairment Property Plant Equipment11 04624 98955 19578 743104 725118 043134 241170 118
Average Number Employees During Period 119910897
Creditors18 63843 34428 82026 88213 60012 38311 2294 806
Creditors Due Within One Year18 638       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 507 5 798 9 63611 717 
Disposals Property Plant Equipment 13 769 16 999 22 40327 775 
Finance Lease Liabilities Present Value Total 43 34428 82026 88213 60013 5358 0236 423
Increase From Depreciation Charge For Year Property Plant Equipment 19 45030 20629 34625 98222 95427 91535 877
Net Current Assets Liabilities8 057109 303179 306280 884329 344403 338451 600408 598
Number Shares Allotted2       
Other Creditors15 92834 81518 10941 08340 43225 86421 27218 476
Other Taxation Social Security Payable2 70860 79974 484100 22884 77472 86567 17237 455
Par Value Share1       
Property Plant Equipment Gross Cost74 426167 397175 531183 292189 551199 413214 905307 163
Provisions For Liabilities Balance Sheet Subtotal 27 05722 86419 86416 11715 46020 16634 261
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions74 426       
Tangible Fixed Assets Cost Or Valuation74 426       
Tangible Fixed Assets Depreciation11 046       
Tangible Fixed Assets Depreciation Charged In Period11 046       
Total Additions Including From Business Combinations Property Plant Equipment 106 7408 13424 7606 25932 26543 26792 258
Total Assets Less Current Liabilities71 437251 711299 642385 433414 170484 708532 264545 643
Trade Creditors Trade Payables238 77468 64238 28822 35749 66741 12715 908
Trade Debtors Trade Receivables4 558165 975193 140162 53398 714138 318147 01876 673
Finance Lease Payments Owing Minimum Gross   14 40810 87614 8718 2466 423
Future Finance Charges On Finance Leases   5 0841 3361 336223 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 7467 7462 582 
Increase Decrease In Property Plant Equipment     27 48033 053 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 23rd, January 2024
Free Download (9 pages)

Company search