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

J.r. Whitehead 2000 Limited BOLTON


J.r. Whitehead 2000 started in year 1998 as Private Limited Company with registration number 03670837. The J.r. Whitehead 2000 company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bolton at Britannia Way Industrial Park. Postal code: BL2 2HG.

The firm has 2 directors, namely Timothy L., Ian C.. Of them, Ian C. has been with the company the longest, being appointed on 9 March 2021 and Timothy L. has been with the company for the least time - from 1 August 2021. 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.

This company operates within the BL2 2HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293843 . It is located at Brittania Way Industrial Park, Union Road, Bolton with a total of 2 cars.

J.r. Whitehead 2000 Limited Address / Contact

Office Address Britannia Way Industrial Park
Office Address2 Britannia Road Union Road
Town Bolton
Post code BL2 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670837
Date of Incorporation Mon, 16th Nov 1998
Industry Agents specialized in the sale of other particular products
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Timothy L.

Position: Director

Appointed: 01 August 2021

Ian C.

Position: Director

Appointed: 09 March 2021

Clare B.

Position: Director

Appointed: 14 October 2015

Resigned: 28 October 2021

Fiacre C.

Position: Director

Appointed: 14 October 2015

Resigned: 28 October 2021

Maurice S.

Position: Secretary

Appointed: 17 November 2014

Resigned: 09 March 2021

Maurice S.

Position: Director

Appointed: 31 July 2013

Resigned: 09 March 2021

Michael S.

Position: Secretary

Appointed: 31 July 2013

Resigned: 17 November 2014

Michael S.

Position: Director

Appointed: 23 December 2010

Resigned: 17 November 2014

Frederick G.

Position: Director

Appointed: 17 November 1998

Resigned: 06 October 2000

Frank M.

Position: Secretary

Appointed: 17 November 1998

Resigned: 31 July 2013

Brian R.

Position: Director

Appointed: 17 November 1998

Resigned: 08 April 2004

Maurice S.

Position: Director

Appointed: 17 November 1998

Resigned: 23 December 2010

Frank M.

Position: Director

Appointed: 17 November 1998

Resigned: 31 July 2013

Marc O.

Position: Director

Appointed: 16 November 1998

Resigned: 17 November 1998

Sean K.

Position: Director

Appointed: 16 November 1998

Resigned: 17 November 1998

Porema Limited

Position: Corporate Secretary

Appointed: 16 November 1998

Resigned: 17 November 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Maurice S. The abovementioned PSC and has 75,01-100% shares.

Maurice S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-28
Net Worth417 404475 806560 215
Balance Sheet
Cash Bank In Hand34 77637 99237 465
Current Assets1 644 2141 638 7531 866 358
Debtors554 121656 836855 235
Net Assets Liabilities Including Pension Asset Liability417 404475 806560 215
Stocks Inventory1 055 317943 925973 658
Tangible Fixed Assets117 438108 128107 296
Reserves/Capital
Called Up Share Capital100 100100 100100 100
Profit Loss Account Reserve280 331338 733423 142
Shareholder Funds417 404475 806560 215
Other
Secured Debts224 794350 166490 923
Creditors Due After One Year 576 734409 469
Creditors Due Within One Year 694 3411 003 970
Net Current Assets Liabilities1 205 942944 412862 388
Number Shares Allotted  100 000
Other Reserves 36 97336 973
Par Value Share  1
Share Capital Allotted Called Up Paid 100 000100 000
Tangible Fixed Assets Additions 49 69446 320
Tangible Fixed Assets Cost Or Valuation206 299226 542259 087
Tangible Fixed Assets Depreciation88 861118 414151 791
Tangible Fixed Assets Depreciation Charged In Period  41 686
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 309
Tangible Fixed Assets Disposals -29 45113 775
Total Assets Less Current Liabilities1 323 3801 052 540969 684
Creditors Due After One Year Total Noncurrent Liabilities904 909576 734 
Creditors Due Within One Year Total Current Liabilities438 272694 341 
Fixed Assets117 438108 128 
Other Aggregate Reserves36 97336 973 
Provisions For Liabilities Charges1 0670 
Tangible Fixed Assets Depreciation Charge For Period 46 742 
Tangible Fixed Assets Depreciation Disposals -17 189 

Transport Operator Data

Brittania Way Industrial Park
Address Union Road
City Bolton
Post code BL2 2HG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/02/28
filed on: 28th, November 2022
Free Download (14 pages)

Company search

Advertisements