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

J.r. Ashworth & Sons Limited ROCHDALE


J.r. Ashworth & Sons started in year 1951 as Private Limited Company with registration number 00490942. The J.r. Ashworth & Sons company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Rochdale at Blueberry Business Park. Postal code: OL16 5AF.

There is a single director in the company at the moment - Richard C., appointed on 1 April 2005. In addition, a secretary was appointed - Rebecca C., appointed on 31 May 2007. As of 30 April 2024, there were 2 ex directors - Colin B., Zena B. and others listed below. There were no ex secretaries.

J.r. Ashworth & Sons Limited Address / Contact

Office Address Blueberry Business Park
Office Address2 Wallhead Road Off Kings Way
Town Rochdale
Post code OL16 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00490942
Date of Incorporation Sat, 27th Jan 1951
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Rebecca C.

Position: Secretary

Appointed: 31 May 2007

Richard C.

Position: Director

Appointed: 01 April 2005

Colin B.

Position: Director

Appointed: 18 June 1991

Resigned: 31 May 2007

Zena B.

Position: Director

Appointed: 18 June 1991

Resigned: 31 March 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Richard C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Rebecca C. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard C.

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

Rebecca C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth713 627921 8641 276 9411 201 5891 161 0001 172 108      
Balance Sheet
Cash Bank On Hand     5 65616 29922 243212 7236 99212 40082 659
Current Assets257 513285 219453 604215 029344 193318 827412 913518 854499 638685 1301 046 381884 284
Debtors235 915268 238336 081153 671285 478313 171396 614496 611286 915678 1381 033 981801 625
Net Assets Liabilities     1 172 1081 119 5111 166 5281 217 9401 203 0351 278 7182 117 998
Property Plant Equipment     3 751 8763 936 5984 482 4894 804 3455 681 7715 655 3475 024 373
Cash Bank In Hand21 59816 981117 52361 35858 7155 656      
Net Assets Liabilities Including Pension Asset Liability713 627921 8641 276 9411 201 5891 161 0001 172 108      
Tangible Fixed Assets1 684 7282 229 8362 496 9002 507 0543 547 8053 751 876      
Reserves/Capital
Called Up Share Capital25 01225 01225 28725 28725 28725 287      
Profit Loss Account Reserve688 615896 852976 929901 577860 988872 096      
Shareholder Funds713 627921 8641 276 9411 201 5891 161 0001 172 108      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 212 5201 712 5991 862 6832 067 9272 200 8192 433 4273 182 897
Average Number Employees During Period     7777788
Creditors     2 104 1712 818 7102 830 3912 966 1724 119 9464 702 2423 186 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment      202 213468 170455 000 895 000375 000
Disposals Property Plant Equipment      1 432 4802 230 8702 500 000 3 500 0001 828 000
Fixed Assets1 684 7312 229 8392 497 0072 507 1613 547 9123 751 9833 936 7054 482 5964 804 4525 681 8786 027 7705 024 480
Increase From Depreciation Charge For Year Property Plant Equipment      702 292618 254660 244 1 127 6081 108 681
Investments Fixed Assets 3107107107107107107107107107107
Net Current Assets Liabilities-442 535-479 207-511 040-564 707-1 055 454-1 726 274-2 405 797-2 311 537-2 466 534-3 434 816-3 713 657-2 302 562
Property Plant Equipment Gross Cost     4 964 3965 649 1976 345 1726 872 2727 882 5908 088 7748 207 270
Provisions For Liabilities Balance Sheet Subtotal     19 96316 80045 94573 60458 15560 864118 920
Total Additions Including From Business Combinations Property Plant Equipment      2 117 2812 926 8453 027 100 3 706 1841 558 391
Total Assets Less Current Liabilities1 242 1961 750 6321 985 9671 942 4542 492 4582 025 7091 530 9082 171 0592 337 9182 247 0622 314 1132 721 918
Creditors Due After One Year Total Noncurrent Liabilities509 796624 831          
Creditors Due Within One Year Total Current Liabilities700 048887 367          
Provisions For Liabilities Charges18 77327 14117 4062 87518 53019 963      
Tangible Fixed Assets Additions 1 066 549940 1771 287 8212 672 1022 232 119      
Tangible Fixed Assets Cost Or Valuation2 298 0892 989 7213 418 3783 355 0394 539 2154 964 396      
Tangible Fixed Assets Depreciation613 361759 885921 478847 985991 4101 212 520      
Tangible Fixed Assets Depreciation Charge For Period 260 001          
Tangible Fixed Assets Depreciation Disposals -200 764          
Tangible Fixed Assets Disposals -400 764511 5201 351 1601 487 9261 806 938      
Total Investments Fixed Assets33          
Creditors Due After One Year 801 627691 620737 9901 312 928833 638      
Creditors Due Within One Year 764 426964 644779 7361 399 6472 045 101      
Number Shares Allotted 25 012135135135135      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 25 012135135135135      
Share Premium Account  274 725274 725274 725274 725      
Tangible Fixed Assets Depreciation Charged In Period  421 962375 482459 700651 302      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  260 369448 975316 275430 192      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, January 2024
Free Download (13 pages)

Company search

Advertisements