Joyner P. A. (cymru) Limited NEWPORT


Joyner P. A. (cymru) started in year 1988 as Private Limited Company with registration number 02225651. The Joyner P. A. (cymru) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Newport at 1 Commercial Court. Postal code: NP11 6AN.

The firm has 4 directors, namely Robert V., Luke J. and Robert N. and others. Of them, Philip J. has been with the company the longest, being appointed on 23 August 1991 and Robert V. has been with the company for the least time - from 22 November 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Joyner P. A. (cymru) Limited Address / Contact

Office Address 1 Commercial Court
Office Address2 8 Commercial Lane, Risca
Town Newport
Post code NP11 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225651
Date of Incorporation Mon, 29th Feb 1988
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 36 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Robert V.

Position: Director

Appointed: 22 November 2016

Luke J.

Position: Director

Appointed: 01 March 2006

Robert N.

Position: Director

Appointed: 01 March 2006

Philip J.

Position: Director

Appointed: 23 August 1991

Susan J.

Position: Director

Appointed: 01 July 2021

Resigned: 31 July 2023

Philip P.

Position: Director

Appointed: 01 March 2016

Resigned: 18 November 2016

Joanne F.

Position: Director

Appointed: 01 August 2010

Resigned: 20 May 2015

John H.

Position: Director

Appointed: 01 March 1999

Resigned: 21 March 2016

Joanne F.

Position: Secretary

Appointed: 31 May 1996

Resigned: 20 May 2015

Peter K.

Position: Director

Appointed: 23 August 1991

Resigned: 31 October 1995

Bryan S.

Position: Director

Appointed: 23 August 1991

Resigned: 31 July 2014

Susan J.

Position: Secretary

Appointed: 23 August 1991

Resigned: 31 May 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Luke J. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Philip J. This PSC and has 25-50% voting rights.

Luke J.

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

Philip J.

Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-28
Balance Sheet
Cash Bank On Hand473 289174 248350 974
Current Assets1 208 725981 498775 708
Debtors735 436807 250424 734
Net Assets Liabilities827 046733 325569 179
Property Plant Equipment110 29269 43736 398
Other
Accrued Liabilities Deferred Income89 64998 781101 640
Accumulated Depreciation Impairment Property Plant Equipment170 700163 143173 585
Amounts Owed By Other Related Parties Other Than Directors74273 3073 301
Amounts Owed To Other Related Parties Other Than Directors14 22461 21854 392
Amounts Recoverable On Contracts622 303473 150173 068
Average Number Employees During Period646427
Corporation Tax Payable21 164  
Corporation Tax Recoverable 19 232 
Creditors13 557509734
Deferred Tax Liabilities23 7362 900 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 34318 896
Disposals Investment Property Fair Value Model  140 000
Disposals Property Plant Equipment 61 79331 347
Finance Lease Liabilities Present Value Total13 557509734
Fixed Assets421 292383 437210 398
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 0008 0008 000
Government Grants Payable 2 600 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 3 000 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -190-2 900
Increase Decrease In Net Deferred Tax Liability From Transfers From To Assets Liabilities Held For Sale -20 646 
Increase From Depreciation Charge For Year Property Plant Equipment 41 78629 338
Investment Property311 000314 000174 000
Investment Property Fair Value Model311 000314 000174 000
Net Current Assets Liabilities443 047353 297359 515
Other Taxation Social Security Payable28 66620 17414 250
Prepayments Accrued Income4 5189 5616 164
Property Plant Equipment Gross Cost280 992232 580209 983
Provisions23 7362 900 
Provisions For Liabilities Balance Sheet Subtotal23 7362 900 
Total Additions Including From Business Combinations Property Plant Equipment 13 3818 750
Total Assets Less Current Liabilities864 339736 734569 913
Trade Creditors Trade Payables485 453385 609190 661
Trade Debtors Trade Receivables107 873232 000242 201
Value-added Tax Payable103 94446 44050 396

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements