Judson Signs Limited MANSFIELD


Judson Signs started in year 1999 as Private Limited Company with registration number 03860384. The Judson Signs company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Mansfield at 17 Brunts Street. Postal code: NG18 1AX. Since November 2, 1999 Judson Signs Limited is no longer carrying the name Judson's Signs.

The company has 2 directors, namely Ian B., Malcolm J.. Of them, Malcolm J. has been with the company the longest, being appointed on 18 October 1999 and Ian B. has been with the company for the least time - from 1 June 2005. As of 29 April 2024, there was 1 ex secretary - David W.. There were no ex directors.

Judson Signs Limited Address / Contact

Office Address 17 Brunts Street
Town Mansfield
Post code NG18 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03860384
Date of Incorporation Mon, 18th Oct 1999
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Ian B.

Position: Director

Appointed: 01 June 2005

Malcolm J.

Position: Director

Appointed: 18 October 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1999

Resigned: 18 October 1999

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 October 1999

Resigned: 18 October 1999

David W.

Position: Secretary

Appointed: 18 October 1999

Resigned: 01 September 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Ian B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Malcolm J. This PSC owns 50,01-75% shares.

Ian B.

Notified on 18 October 2016
Nature of control: 25-50% shares

Malcolm J.

Notified on 18 October 2016
Nature of control: 50,01-75% shares

Company previous names

Judson's Signs November 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth343 249329 759356 737383 465360 979      
Balance Sheet
Cash Bank On Hand    179 638203 433140 716251 375196 249281 866229 809
Current Assets214 694172 533212 867248 905284 007323 566288 156351 669393 936399 639403 302
Debtors79 87179 05886 01677 27886 97898 98479 65682 197173 99691 797137 297
Net Assets Liabilities    360 979399 807376 668412 626443 267416 992433 017
Other Debtors    2 0854 039     
Property Plant Equipment    218 945213 998217 176220 199228 862258 567245 610
Total Inventories    17 39121 14967 78418 09723 69125 97636 196
Cash Bank In Hand119 44380 538112 612157 309179 638      
Intangible Fixed Assets6 7506 0005 2504 5003 750      
Net Assets Liabilities Including Pension Asset Liability343 249329 759356 737383 465360 979      
Stocks Inventory15 38012 93714 23914 31817 391      
Tangible Fixed Assets204 721218 258217 925215 645218 945      
Reserves/Capital
Called Up Share Capital3100100100100      
Profit Loss Account Reserve343 246329 659356 637383 365360 879      
Shareholder Funds343 249329 759356 737383 465360 979      
Other
Accrued Liabilities     2 1121 5029266672 6595 225
Accumulated Amortisation Impairment Intangible Assets    11 25012 18712 93713 68714 43715 00015 000
Accumulated Depreciation Impairment Property Plant Equipment    91 072100 034104 917119 738123 944151 137174 009
Additions Other Than Through Business Combinations Property Plant Equipment     17 61518 51117 84427 86956 8989 915
Average Number Employees During Period    78118888
Bank Borrowings       1 25019 36138 78628 964
Creditors    137 9652 7141 250152 17419 36138 78628 964
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 862-8 745 -13 498  
Disposals Property Plant Equipment     -13 600-10 450 -15 000  
Finance Lease Liabilities Present Value Total    1 6672 7141 2501 250   
Fixed Assets211 471224 258223 175220 145222 695216 811219 239221 512229 425258 567 
Increase From Amortisation Charge For Year Intangible Assets     937750750750563 
Increase From Depreciation Charge For Year Property Plant Equipment     16 82413 62814 82117 70427 19322 872
Intangible Assets    3 7502 8132 0631 313563  
Intangible Assets Gross Cost    15 00015 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities135 815112 468144 135171 952146 042193 047166 130199 495243 462212 711229 409
Nominal Value Allotted Share Capital     100100100100100100
Number Shares Issued Fully Paid     100100100100100100
Other Creditors    85 76775 54157 27494 21246 57187 45863 232
Other Inventories    11 04111 90910 5068 9528 0068 6229 896
Par Value Share 1111 11111
Prepayments     4 0393 8764 1564 7894 2434 474
Property Plant Equipment Gross Cost    310 017314 032322 093339 937352 806409 704419 619
Provisions For Liabilities Balance Sheet Subtotal    7 7587 3377 4518 38110 25915 50013 038
Taxation Social Security Payable    23 72431 52124 00858 03974 90435 26057 576
Total Assets Less Current Liabilities347 286336 726367 310392 097368 737409 858385 369421 007472 887471 278475 019
Total Borrowings    1 6672 7141 2501 25019 36138 78628 964
Trade Creditors Trade Payables    26 80721 58837 57522 39127 69342 06238 038
Trade Debtors Trade Receivables    84 89394 94575 78078 041169 20787 554132 823
Work In Progress    6 3509 24057 2789 14515 68517 35426 300
Consideration For Shares Issued 97         
Creditors Due After One Year  3 3331 666       
Creditors Due Within One Year78 87960 06568 73276 953137 965      
Nominal Value Shares Issued 1         
Number Shares Allotted3100100100100      
Number Shares Issued 97         
Provisions For Liabilities Charges4 0376 9677 2406 9667 758      
Value Shares Allotted3100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
Free Download (12 pages)

Company search