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

J.w.p. Colour Printers Limited CHESHIRE


J.w.p. Colour Printers started in year 1973 as Private Limited Company with registration number 01114385. The J.w.p. Colour Printers company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Cheshire at 416 Northenden Road. Postal code: M33 2PR.

The company has 3 directors, namely Stuart M., Judith M. and John M.. Of them, Judith M., John M. have been with the company the longest, being appointed on 4 June 1991 and Stuart M. has been with the company for the least time - from 3 December 2003. As of 29 April 2024, our data shows no information about any ex officers on these positions.

J.w.p. Colour Printers Limited Address / Contact

Office Address 416 Northenden Road
Office Address2 Sale
Town Cheshire
Post code M33 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01114385
Date of Incorporation Fri, 18th May 1973
Industry Printing n.e.c.
End of financial Year 30th April
Company age 51 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Judith M.

Position: Secretary

Resigned:

Stuart M.

Position: Director

Appointed: 03 December 2003

Judith M.

Position: Director

Appointed: 04 June 1991

John M.

Position: Director

Appointed: 04 June 1991

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Judith M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is John M. This PSC owns 25-50% shares. Then there is Stuart M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Judith M.

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

John M.

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

Stuart M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  67 19763 38542 93837 402113 594117 29825 71698
Current Assets163 397 217 151205 588190 153163 089162 218192 308135 108106 375
Debtors148 611 132 654104 635123 77390 66629 34452 68089 52586 748
Net Assets Liabilities  275 676332 082392 368396 576417 680464 578426 228393 473
Other Debtors       4 6449 3429 343
Property Plant Equipment  496 799489 612472 679450 345430 591413 608397 714385 687
Total Inventories  17 30037 56823 44235 02119 28022 33019 86719 529
Cash Bank In Hand  67 197       
Intangible Fixed Assets111       
Net Assets Liabilities Including Pension Asset Liability175 168 275 676       
Stocks Inventory14 786 17 300       
Tangible Fixed Assets518 900518 900496 799       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve175 068 275 576       
Other
Accumulated Amortisation Impairment Intangible Assets    4 6004 6009 20013 80018 40018 400
Accumulated Depreciation Impairment Property Plant Equipment  365 861327 748343 856366 190385 944404 127420 021434 465
Additions Other Than Through Business Combinations Property Plant Equipment   46 69510 295  1 200 2 417
Average Number Employees During Period  13131312101096
Bank Borrowings  203 446172 428139 774106 81977 28544 4429 482 
Bank Overdrafts  31 00031 00032 00033 00033 00034 50034 80012 560
Capital Commitments   25 000      
Corporation Tax Payable  43 35333 02619 6466 944    
Creditors  221 191169 993131 319106 67594 41990 71687 99590 419
Fixed Assets518 901 496 800489 613491 080464 146439 792418 209397 715385 688
Increase From Amortisation Charge For Year Intangible Assets    4 6004 6004 6004 6004 600 
Increase From Depreciation Charge For Year Property Plant Equipment   41 83825 59422 33419 75418 18315 89414 444
Intangible Assets  1118 40113 8019 2014 60111
Intangible Assets Gross Cost  1118 40118 40118 40118 40118 40118 401
Net Current Assets Liabilities-94 806 -4 04035 59558 83456 41467 799101 59247 11315 956
Other Creditors  47 53529 53512 72812 72812 72812 72814 97635 109
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   79 9519 486     
Other Disposals Property Plant Equipment   91 99511 120     
Other Taxation Social Security Payable  74 24436 79643 54734 348    
Property Plant Equipment Gross Cost  862 660817 360816 535816 535816 535817 735817 735820 152
Provisions For Liabilities Balance Sheet Subtotal  13 63820 69817 77217 16512 62610 7819 1188 171
Taxation Social Security Payable     41 29234 77433 53222 35122 737
Total Additions Including From Business Combinations Intangible Assets    23 000     
Total Assets Less Current Liabilities424 095 492 760525 208549 914520 560507 591519 801444 828401 644
Trade Creditors Trade Payables  25 05939 63623 39819 65513 9179 95615 86820 013
Trade Debtors Trade Receivables  132 654104 635123 77390 66629 34448 03680 18377 405
Bank Borrowings Overdrafts Secured301 584 234 446       
Borrowings105 000 74 000       
Capital Employed175 168 275 676       
Creditors Due After One Year233 256 203 446       
Creditors Due Within One Year258 203 221 191       
Intangible Fixed Assets Cost Or Valuation 11       
Number Shares Allotted  100       
Par Value Share  1       
Provisions For Liabilities Charges15 671 13 638       
Share Capital Allotted Called Up Paid100 100       
Tangible Fixed Assets Additions  8 462       
Tangible Fixed Assets Cost Or Valuation 877 803862 660       
Tangible Fixed Assets Depreciation 358 903365 861       
Tangible Fixed Assets Depreciation Charged In Period  26 612       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 654       
Tangible Fixed Assets Disposals  23 605       

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements