Jon Seal Sportscars Limited FITZWILLIAM


Jon Seal Sportscars started in year 2015 as Private Limited Company with registration number 09489464. The Jon Seal Sportscars company has been functioning successfully for nine years now and its status is active. The firm's office is based in Fitzwilliam at Unit 2 Heritage Enterprise Acres. Postal code: WF9 5BX.

The firm has 2 directors, namely Jonathan S., Helena S.. Of them, Jonathan S., Helena S. have been with the company the longest, being appointed on 13 March 2015. As of 19 April 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Jon Seal Sportscars Limited Address / Contact

Office Address Unit 2 Heritage Enterprise Acres
Office Address2 Wakefield Road
Town Fitzwilliam
Post code WF9 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09489464
Date of Incorporation Fri, 13th Mar 2015
Industry Sale of used cars and light motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 9 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 Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Jonathan S.

Position: Director

Appointed: 13 March 2015

Helena S.

Position: Director

Appointed: 13 March 2015

Jonathon R.

Position: Director

Appointed: 13 March 2015

Resigned: 13 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Jonathan S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Helena S. This PSC owns 25-50% shares.

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Helena S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 032       
Balance Sheet
Cash Bank On Hand37 6596 370 19 69520 29739 43420 3763 669
Current Assets179 039300 300321 575324 046303 161398 848472 099570 942
Debtors   602 500 3 000
Net Assets Liabilities5 0324 0371 5914 18414 01774 635118 282137 620
Other Debtors   602 500 3 000
Property Plant Equipment5 3153 98617 66913 59010 56829 82025 36520 133
Total Inventories141 380293 930321 575303 749282 864358 914451 723564 273
Cash Bank In Hand37 659       
Net Assets Liabilities Including Pension Asset Liability5 032       
Stocks Inventory141 380       
Tangible Fixed Assets5 315       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 932       
Shareholder Funds5 032       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7723 1018 99013 51917 04116 82525 28031 978
Additions Other Than Through Business Combinations Property Plant Equipment  19 57245050036 5364 0001 466
Average Number Employees During Period22332222
Bank Borrowings     50 00048 22528 333
Bank Overdrafts 4 62922 266    10 000
Creditors179 322299 452334 296330 870297 704302 025328 949421 297
Increase From Depreciation Charge For Year Property Plant Equipment 1 3295 8894 5293 5229 9018 4556 698
Net Current Assets Liabilities-283848-12 721-6 8245 45796 823143 150149 645
Other Creditors150 830240 099277 581297 168252 725243 942286 720359 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 117  
Other Disposals Property Plant Equipment     17 500  
Property Plant Equipment Gross Cost7 0877 08726 65927 10927 60946 64550 64552 111
Provisions For Liabilities Balance Sheet Subtotal 7973 3572 5822 0082 0082 0083 825
Taxation Social Security Payable19 73321 25712 63513 11226 74241 36632 09734 319
Total Assets Less Current Liabilities5 0324 8344 9486 76616 025126 643168 515169 778
Trade Creditors Trade Payables8 75933 46721 81420 59018 23716 71710 13217 728
Creditors Due Within One Year179 322       
Fixed Assets5 315       
Tangible Fixed Assets Additions7 087       
Tangible Fixed Assets Cost Or Valuation7 087       
Tangible Fixed Assets Depreciation1 772       
Tangible Fixed Assets Depreciation Charged In Period1 772       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Confirmation statement with no updates 13th March 2024
filed on: 12th, April 2024
Free Download (3 pages)

Company search