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

J.s. Salmon Limited ARGYLL


Founded in 1990, J.s. Salmon, classified under reg no. SC127002 is an active company. Currently registered at Allt Mor House PA29 6XL, Argyll the company has been in the business for thirty four years. Its financial year was closed on May 29 and its latest financial statement was filed on 2022/05/29.

Currently there are 4 directors in the the firm, namely Jose-Maria S., Susan C. and Philip C. and others. In addition one secretary - Marion C. - is with the company. Currenlty, the firm lists one former director, whose name is Walter C. and who left the the firm on 15 December 2010. In addition, there is one former secretary - Peter W. who worked with the the firm until 2 December 1991.

J.s. Salmon Limited Address / Contact

Office Address Allt Mor House
Office Address2 Clachan
Town Argyll
Post code PA29 6XL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127002
Date of Incorporation Mon, 3rd Sep 1990
Industry Production of electricity
Industry Manufacture TV transmitters, telephony etc.
End of financial Year 29th May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Marion C.

Position: Secretary

Appointed: 02 December 1991

Jose-Maria S.

Position: Director

Appointed: 10 January 1991

Susan C.

Position: Director

Appointed: 25 September 1990

Philip C.

Position: Director

Appointed: 25 September 1990

Marion C.

Position: Director

Appointed: 25 September 1990

Walter C.

Position: Director

Appointed: 25 September 1990

Resigned: 15 December 2010

Peter W.

Position: Secretary

Appointed: 25 September 1990

Resigned: 02 December 1991

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Philip C. The abovementioned PSC has significiant influence or control over this company,.

Philip C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-302018-05-312019-05-312020-05-312021-05-312022-05-292022-05-312023-05-31
Net Worth57 562109 278       
Balance Sheet
Cash Bank On Hand  27 89146 361185 302    
Current Assets88 103100 763118 536179 975199 33373 99077 71077 71077 571
Debtors22 29422 61220 96269 68417 031    
Net Assets Liabilities  227 865293 469348 865365 643360 346360 346366 468
Other Debtors   18 93813 957    
Property Plant Equipment  431 519397 124373 177    
Total Inventories  69 68363 930     
Net Assets Liabilities Including Pension Asset Liability57 562109 278       
Stocks Inventory65 80978 151       
Tangible Fixed Assets527 918517 035       
Reserves/Capital
Called Up Share Capital100 000100 000       
Profit Loss Account Reserve-42 4389 278       
Shareholder Funds57 562109 278       
Other
Accumulated Depreciation Impairment Property Plant Equipment  519 668523 763547 710    
Average Number Employees During Period   4244 4
Bank Borrowings Overdrafts  77 72172 71055 023    
Corporation Tax Payable  4 10521 86522 264    
Corporation Tax Recoverable  3 0743 0743 074    
Creditors  267 114219 550158 83563 58762 15013 83215 602
Fixed Assets527 918517 035  373 177386 275355 618355 618352 233
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 726     
Increase From Depreciation Charge For Year Property Plant Equipment   24 79823 947    
Net Current Assets Liabilities7 7279 46083 341129 878144 65817 46618 56018 56029 837
Other Creditors  189 393146 840103 812    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 703     
Other Disposals Property Plant Equipment   30 300     
Other Taxation Social Security Payable  13 76411 86612 368    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 0007 0633 0003 0001 000
Property Plant Equipment Gross Cost  951 187920 887     
Provisions For Liabilities Balance Sheet Subtotal  19 88113 98310 135    
Total Assets Less Current Liabilities535 645526 495514 860527 002517 835403 741374 178374 178382 070
Trade Creditors Trade Payables  11 9198 06515 195    
Trade Debtors Trade Receivables   47 672     
Creditors Due After One Year478 083416 074       
Creditors Due Within One Year80 37691 303       
Instalment Debts Due After5 Years77 56974 508       
Number Shares Allotted 100 000       
Par Value Share 1       
Provisions For Liabilities Charges 1 143       
Share Capital Allotted Called Up Paid100 000100 000       
Tangible Fixed Assets Additions 37 111       
Tangible Fixed Assets Cost Or Valuation947 771951 187       
Tangible Fixed Assets Depreciation419 853434 152       
Tangible Fixed Assets Depreciation Charged In Period 29 041       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 742       
Tangible Fixed Assets Disposals 33 695       
Amount Specific Advance Or Credit Directors17 3657 964       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 8th, February 2024
Free Download (4 pages)

Company search

Advertisements

Companies nearby