Junction 24 Limited BRIDGWATER


Junction 24 started in year 2006 as Private Limited Company with registration number 05783886. The Junction 24 company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bridgwater at Sedgemoor Auction Centre Market Way. Postal code: TA6 6DF.

At the moment there are 2 directors in the the company, namely Alistair M. and Katherine H.. In addition one secretary - Katherine H. - is with the firm. As of 28 March 2024, there was 1 ex director - Derek M.. There were no ex secretaries.

This company operates within the TA6 6DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1112963 . It is located at Market Way, North Petherton, Bridgwater with a total of 1 cars.

Junction 24 Limited Address / Contact

Office Address Sedgemoor Auction Centre Market Way
Office Address2 North Petherton
Town Bridgwater
Post code TA6 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05783886
Date of Incorporation Tue, 18th Apr 2006
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Alistair M.

Position: Director

Appointed: 05 June 2017

Katherine H.

Position: Director

Appointed: 18 April 2006

Katherine H.

Position: Secretary

Appointed: 18 April 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2006

Resigned: 18 April 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 April 2006

Resigned: 18 April 2006

Derek M.

Position: Director

Appointed: 18 April 2006

Resigned: 05 June 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Katherine H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mead Realisations Limited that entered Weston Super Mare, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Katherine H.

Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mead Realisations Limited

Puxton Park Cowslip Lane, Hewish, Weston Super Mare, Somerset, BS24 6AH, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01309235
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-292020-03-292021-03-292022-03-312023-03-31
Balance Sheet
Cash Bank On Hand269 423166 790244 48230 39042 623
Current Assets710 480880 872814 134  
Debtors436 263709 082565 190878 252786 428
Net Assets Liabilities296 2784 676 1294 792 6164 932 9254 933 583
Other Debtors26 824294 589107 965290 940184 336
Property Plant Equipment9 776 2019 612 1559 342 3819 088 8388 816 498
Total Inventories4 7945 0004 4623 6152 817
Other
Accumulated Depreciation Impairment Property Plant Equipment2 616 9152 882 5613 207 0153 515 0833 822 624
Additions Other Than Through Business Combinations Property Plant Equipment 151 60054 680  
Amounts Owed By Group Undertakings Participating Interests  37 62082 909212 518
Amounts Owed By Other Related Parties Other Than Directors   173 352126 464
Amounts Owed By Parent Entities  82 799  
Amounts Owed By Related Parties122 57192 888120 419  
Amounts Owed To Related Parties4 597 54245 81345 813  
Average Number Employees During Period4748494546
Bank Borrowings5 078 5414 504 4504 461 093  
Bank Borrowings Overdrafts  4 461 0933 796 4913 661 568
Bank Overdrafts   41
Cash On Hand  244 48230 39042 623
Corporation Tax Payable  42 2115 7615 233
Creditors99 7154 600 9184 528 5673 835 2063 682 409
Disposals Decrease In Depreciation Impairment Property Plant Equipment -41 572 -24 889-24 225
Disposals Property Plant Equipment -50 000 -54 305-24 225
Finance Lease Liabilities Present Value Total99 71596 46867 47438 71520 841
Fixed Assets9 776 2029 612 1569 342 382  
Further Item Creditors Component Total Creditors  45 81319 504 
Government Grant Income  171 307  
Impairment Loss Reversal 4 370 413   
Increase From Depreciation Charge For Year Property Plant Equipment 307 218324 454332 957331 766
Investments  111
Investments Fixed Assets11111
Investments In Subsidiaries111  
Net Current Assets Liabilities-9 114 292-57 925217 079  
Other Creditors68 19986 670123 95884 643125 212
Other Inventories4 7945 0004 462  
Other Provisions Balance Sheet Subtotal  238 278216 499234 895
Other Remaining Borrowings3 6303 6283 628  
Other Remaining Investments  111
Other Taxation Payable  68 34992 76189 466
Ownership Interest In Subsidiary Percent100100100  
Property Plant Equipment Gross Cost12 393 11612 494 71612 549 39612 603 92112 639 122
Taxation Social Security Payable8 98677 87368 349  
Total Additions Including From Business Combinations Property Plant Equipment   108 83059 426
Total Assets Less Current Liabilities661 9109 554 2319 559 461  
Total Borrowings99 7154 600 9184 528 567  
Trade Creditors Trade Payables25 972270 97142 454301 352247 224
Trade Debtors Trade Receivables284 308319 045336 806331 051263 110
Useful Life Property Plant Equipment Years   44
Amount Specific Advance Or Credit Made In Period Directors3 410    
Amount Specific Advance Or Credit Repaid In Period Directors-3 410    

Transport Operator Data

Market Way
Address North Petherton
City Bridgwater
Post code TA6 6DF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, September 2023
Free Download (10 pages)

Company search