You are here: bizstats.co.uk > a-z index > J list > JW list

Jwj Design Limited BOURNE END


Jwj Design started in year 2011 as Private Limited Company with registration number 07631338. The Jwj Design company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bourne End at Inglewood. Postal code: SL8 5LE. Since May 29, 2020 Jwj Design Limited is no longer carrying the name Joshi Was Janes.

The company has one director. Alison J., appointed on 12 May 2011. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Jwj Design Limited Address / Contact

Office Address Inglewood
Office Address2 Northern Heights
Town Bourne End
Post code SL8 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07631338
Date of Incorporation Thu, 12th May 2011
Industry specialised design activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Alison J.

Position: Director

Appointed: 12 May 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Alison J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alison J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Joshi Was Janes May 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth3 971871      
Balance Sheet
Cash Bank In Hand9 0577 120      
Cash Bank On Hand 7 1204 01710 3298 6413 1123 8591 228
Current Assets18 6388 5415 76710 79211 6897 6454 3996 138
Debtors9 5811 4211 7504633 0484 5335404 910
Property Plant Equipment 1 2239172 6392 3841 78810 3797 075
Tangible Fixed Assets1 2471 223      
Net Assets Liabilities     2 6751 38830
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve3 970870      
Shareholder Funds3 971871      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 1212 4273 3074 1024 6988 15811 462
Average Number Employees During Period  111111
Creditors 8 8935 7908 6797 9986 7587 6506 300
Creditors Due Within One Year15 9148 893      
Increase From Depreciation Charge For Year Property Plant Equipment  3068807955963 4603 304
Net Current Assets Liabilities2 724-352-232 1133 691887-1 341-745
Number Shares Allotted 1      
Number Shares Issued Fully Paid  111111
Other Creditors 8 0673 4834 0063 5123 4312 65315
Other Taxation Social Security Payable 2261 7074 0733 8862 7271 1373 278
Par Value Share 1111111
Property Plant Equipment Gross Cost 3 3443 3445 9466 4866 48618 537 
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 384      
Tangible Fixed Assets Cost Or Valuation2 9603 344      
Tangible Fixed Assets Depreciation1 7132 121      
Tangible Fixed Assets Depreciation Charged In Period 408      
Total Additions Including From Business Combinations Property Plant Equipment   2 602540 12 051 
Total Assets Less Current Liabilities3 9718718944 7526 0752 6759 0386 330
Trade Creditors Trade Payables 6006006006006006002 240
Trade Debtors Trade Receivables 1 4211 7504633 0484 5335404 910
Bank Borrowings Overdrafts      7 6506 300

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, August 2023
Free Download (5 pages)

Company search