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

J.w. Builders & Developers Limited HORNCHURCH


J.w. Builders & Developers started in year 2005 as Private Limited Company with registration number 05360152. The J.w. Builders & Developers company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Hornchurch at Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House. Postal code: RM11 1EW.

There is a single director in the firm at the moment - John W., appointed on 10 February 2005. In addition, a secretary was appointed - Christine W., appointed on 26 June 2012. At the moment there is 1 former director listed by the firm - Tony W., who left the firm on 9 November 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the CM12 9HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1138001 . It is located at The Laurels, London Road, Billericay with a total of 1 cars.

J.w. Builders & Developers Limited Address / Contact

Office Address Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House
Office Address2 40 North Street
Town Hornchurch
Post code RM11 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05360152
Date of Incorporation Thu, 10th Feb 2005
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Christine W.

Position: Secretary

Appointed: 26 June 2012

John W.

Position: Director

Appointed: 10 February 2005

Janet L.

Position: Secretary

Appointed: 09 November 2006

Resigned: 26 June 2012

Tony W.

Position: Director

Appointed: 10 February 2005

Resigned: 09 November 2006

John W.

Position: Secretary

Appointed: 10 February 2005

Resigned: 09 November 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 February 2005

Resigned: 10 February 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2005

Resigned: 10 February 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is John W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John W.

Notified on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth150 044157 485     
Balance Sheet
Cash Bank In Hand21 97346 109     
Cash Bank On Hand 46 109149 872424 285190 15871 886107 272
Current Assets207 680207 016203 549458 536256 892183 177149 722
Debtors47 681133 62543 62522 60823 97570 000 
Intangible Fixed Assets22 56722 567     
Other Debtors 17 33624 04520 44823 49570 000 
Property Plant Equipment 69 02171 296112 55394 16278 91767 152
Stocks Inventory132 36021 030     
Tangible Fixed Assets77 96369 021     
Total Inventories 21 0308 0009 50039 85040 00041 500
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve149 944157 385     
Shareholder Funds150 044157 485     
Other
Accumulated Depreciation Impairment Property Plant Equipment 92 879106 078142 134163 120180 539195 334
Average Number Employees During Period  22222
Creditors 141 11945 21596 41812 02520 43411 926
Creditors Due Within One Year158 166141 119     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 371   
Disposals Property Plant Equipment   5 483   
Fixed Assets100 53091 58893 863135 120116 729101 48489 719
Increase From Depreciation Charge For Year Property Plant Equipment  13 19937 42720 98617 41914 795
Intangible Assets 22 56722 56722 56722 56722 56722 567
Intangible Fixed Assets Cost Or Valuation22 567      
Net Current Assets Liabilities49 51465 897158 334362 118244 867162 743137 796
Number Shares Allotted 100     
Other Creditors 3 0758 83737 5562 8962 5912 632
Other Taxation Social Security Payable 19 12725 53249 13959311 4545 319
Par Value Share 1     
Prepayments Accrued Income Current Asset5 6666 252     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 2522 0522 1432 9091 291950
Property Plant Equipment Gross Cost 161 900177 374254 687257 282259 456262 486
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 24 190     
Tangible Fixed Assets Cost Or Valuation161 710161 900     
Tangible Fixed Assets Depreciation83 74792 879     
Tangible Fixed Assets Depreciation Charged In Period 23 007     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 875     
Tangible Fixed Assets Disposals 24 000     
Total Additions Including From Business Combinations Property Plant Equipment  15 47482 7962 5952 1743 030
Total Assets Less Current Liabilities150 044157 485252 197497 238361 596264 227227 515
Trade Creditors Trade Payables 118 91710 8469 7238 5366 3893 975
Trade Debtors Trade Receivables 116 28919 5802 160480  

Transport Operator Data

The Laurels
Address London Road
City Billericay
Post code CM12 9HP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Change of registered address from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 31st August 2023 to Bruce Allen Accountancy Services Ltd Ground Floor Suite, Crown House 40 North Street Hornchurch Essex RM11 1EW
filed on: 31st, August 2023
Free Download (1 page)

Company search