Joint Perforating Company Limited WORCESTER


Founded in 2000, Joint Perforating Company, classified under reg no. 04101240 is an active company. Currently registered at 12 Buntsford Park Road B60 3DX, Worcester the company has been in the business for 25 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Christopher M. and Andrew H.. In addition one secretary - Andrew H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Joint Perforating Company Limited Address / Contact

Office Address 12 Buntsford Park Road
Office Address2 Bromsgrove
Town Worcester
Post code B60 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04101240
Date of Incorporation Mon, 30th Oct 2000
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (372 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Andrew H.

Position: Secretary

Appointed: 31 January 2021

Christopher M.

Position: Director

Appointed: 28 February 2020

Andrew H.

Position: Director

Appointed: 19 October 2018

Simon G.

Position: Secretary

Appointed: 17 January 2011

Resigned: 31 January 2021

Mark L.

Position: Director

Appointed: 21 May 2007

Resigned: 01 December 2010

Philip M.

Position: Director

Appointed: 19 November 2005

Resigned: 05 October 2023

Gavin C.

Position: Director

Appointed: 30 October 2000

Resigned: 21 May 2007

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 30 October 2000

Resigned: 30 October 2000

Philip M.

Position: Secretary

Appointed: 30 October 2000

Resigned: 01 December 2010

Christopher D.

Position: Director

Appointed: 30 October 2000

Resigned: 19 November 2005

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2000

Resigned: 30 October 2000

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is U.k.f. Stainless Limited from Bromsgrove. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Philip M. This PSC has significiant influence or control over the company,.

U.K.F. Stainless Limited

Unit 12 Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02834163
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Philip M.

Notified on 1 July 2016
Ceased on 5 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand 309 301533 346379 728486 741183 998219 0791 112
Current Assets575 7051 684 0952 211 3611 594 2551 674 4881 448 7231 939 28522 778
Debtors389 268992 4521 335 886856 106735 7251 020 5401 515 31021 666
Net Assets Liabilities172 987361 981593 744499 151500 018468 788368 66515 428
Property Plant Equipment227 504269 052368 916355 589349 298315 566282 617 
Total Inventories186 437382 342342 129358 421452 022244 185204 896 
Other
Accumulated Depreciation Impairment Property Plant Equipment372 771400 881445 672488 616528 032565 344598 505 
Additions Other Than Through Business Combinations Property Plant Equipment 69 658144 65529 61733 1253 580212 
Average Number Employees During Period101930282724139
Commitments For Acquisition Property Plant Equipment768 980       
Creditors572 3561 550 0221 921 4671 405 2301 479 4581 240 4071 799 0297 350
Depreciation Rate Used For Property Plant Equipment 10101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment       72 453
Disposals Property Plant Equipment       160 739
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 303987      
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -720 383
Increase From Depreciation Charge For Year Property Plant Equipment 28 11044 79142 94439 41637 31233 16124 776
Net Current Assets Liabilities3 349134 073289 894189 025195 030208 316140 25615 428
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       -550 828
Property Plant Equipment Gross Cost600 275669 933814 588844 205877 330880 910881 122 
Taxation Including Deferred Taxation Balance Sheet Subtotal36 05132 90632 66140 66444 31055 09454 208 
Total Assets Less Current Liabilities230 853403 125658 810544 614544 328523 882422 87315 428

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2016-09-30
filed on: 15th, February 2017
Free Download (8 pages)

Company search

Advertisements