Jr Car Spares Limited SWANLEY VILLAGE


Jr Car Spares started in year 2007 as Private Limited Company with registration number 06435649. The Jr Car Spares company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Swanley Village at The Old Barn. Postal code: BR8 7PA.

At the moment there are 2 directors in the the firm, namely Katie M. and Steven M.. In addition one secretary - Steven M. - is with the company. As of 26 April 2024, there was 1 ex director - Maureen M.. There were no ex secretaries.

This company operates within the TN12 7DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1095573 . It is located at Old Hay, Brenchley, Tonbridge with a total of 3 cars.

Jr Car Spares Limited Address / Contact

Office Address The Old Barn
Office Address2 Off Wood Street
Town Swanley Village
Post code BR8 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06435649
Date of Incorporation Fri, 23rd Nov 2007
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Katie M.

Position: Director

Appointed: 08 July 2013

Steven M.

Position: Director

Appointed: 23 November 2007

Steven M.

Position: Secretary

Appointed: 23 November 2007

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2007

Resigned: 23 November 2007

Premier Directors Limited

Position: Corporate Director

Appointed: 23 November 2007

Resigned: 23 November 2007

Maureen M.

Position: Director

Appointed: 23 November 2007

Resigned: 19 August 2019

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Katie M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Steven M. This PSC owns 25-50% shares. Moving on, there is Maureen M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Katie M.

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

Steven M.

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

Maureen M.

Notified on 6 April 2016
Ceased on 12 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth125 40724 6123 43972 55630 45371 188      
Balance Sheet
Cash Bank In Hand20 29644021 672168 442138 65139 305      
Cash Bank On Hand     39 30533 36280 90183 917295 371277 902160 024
Current Assets86 56675 71495 154213 692184 40173 40571 612145 521141 791478 647610 224306 203
Debtors       15 8507 664123 026260 60261 979
Net Assets Liabilities     71 18899 077136 489226 256439 864454 959465 243
Net Assets Liabilities Including Pension Asset Liability125 40724 6123 43972 55630 45371 188      
Other Debtors       14 9187 664123 026232 35261 979
Property Plant Equipment     147 313156 008169 556341 340322 664379 482727 117
Stocks Inventory66 27075 27473 48245 25045 75034 100      
Tangible Fixed Assets116 708102 72792 733135 773156 789147 313      
Total Inventories     34 10038 25048 77050 21060 25071 72084 200
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve125 40424 6093 43672 55330 45071 185      
Shareholder Funds125 40724 6123 43972 55630 45371 188      
Other
Accumulated Depreciation Impairment Property Plant Equipment     156 258183 795213 720273 957330 904397 879526 192
Average Number Employees During Period      111112111112
Bank Borrowings Overdrafts       2 729  50 00032 500
Creditors     13 89633 6468 760104 16081 426101 666182 063
Creditors Due After One Year   23 33331 14613 896      
Creditors Due Within One Year71 902136 179168 275228 368249 952107 581      
Finance Lease Liabilities Present Value Total     13 89633 6468 760104 16081 42651 666149 563
Increase From Depreciation Charge For Year Property Plant Equipment      27 53729 92560 23756 94766 975128 313
Net Current Assets Liabilities14 664-60 465-73 121-14 676-65 551-34 1765 2598 65653 193259 327243 13846 976
Number Shares Allotted 33333      
Other Creditors     24 2655 05639 6901 0496 344 1 424
Other Taxation Social Security Payable     63 06751 04875 80145 779179 765213 22686 344
Par Value Share 11111      
Property Plant Equipment Gross Cost     303 571339 803383 276615 297653 568777 3611 253 309
Provisions For Liabilities Balance Sheet Subtotal     28 05328 54432 96364 11760 70165 995126 787
Provisions For Liabilities Charges5 96517 65016 17325 20829 63928 053      
Share Capital Allotted Called Up Paid333333      
Tangible Fixed Assets Additions 4 14914 76367 00048 64516 524      
Tangible Fixed Assets Cost Or Valuation167 990172 139171 402238 402287 047303 571      
Tangible Fixed Assets Depreciation51 28269 41278 669102 629130 258156 258      
Tangible Fixed Assets Depreciation Charged In Period 18 13016 36523 96027 62926 000      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 108         
Tangible Fixed Assets Disposals  15 500         
Total Additions Including From Business Combinations Property Plant Equipment      36 23243 473232 02138 271123 793475 948
Total Assets Less Current Liabilities131 37242 26219 612121 09791 238113 137161 267178 212394 533581 991622 620774 093
Trade Creditors Trade Payables     2 9992 9992 9993 2503 451124 10080 636
Trade Debtors Trade Receivables       932  28 250 

Transport Operator Data

Old Hay
Address Brenchley
City Tonbridge
Post code TN12 7DG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 1st March 2024. New Address: Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT. Previous address: C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements