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

Jwp Concrete & Stone Restoration Limited BOGNOR REGIS


Founded in 2015, Jwp Concrete & Stone Restoration, classified under reg no. 09888664 is an active company. Currently registered at 98 London Road PO21 1DD, Bognor Regis the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 30th November 2021. Since 9th December 2015 Jwp Concrete & Stone Restoration Limited is no longer carrying the name Jwp Concrete & Stone.

At the moment there are 3 directors in the the firm, namely Jennifer P., Daren P. and James P.. In addition one secretary - Jennifer P. - is with the company. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Jwp Concrete & Stone Restoration Limited Address / Contact

Office Address 98 London Road
Town Bognor Regis
Post code PO21 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09888664
Date of Incorporation Wed, 25th Nov 2015
Industry Specialised cleaning services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jennifer P.

Position: Director

Appointed: 23 August 2019

Jennifer P.

Position: Secretary

Appointed: 25 November 2015

Daren P.

Position: Director

Appointed: 25 November 2015

James P.

Position: Director

Appointed: 25 November 2015

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Daren P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James P. This PSC . Then there is Jennifer P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Daren P.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James P.

Notified on 24 November 2016
Nature of control: right to appoint and remove directors

Jennifer P.

Notified on 24 November 2016
Nature of control: right to appoint and remove directors

Company previous names

Jwp Concrete & Stone December 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302023-03-31
Balance Sheet
Cash Bank On Hand23 38420 63315 09023 25126 6085 78913 666
Current Assets69 76859 27662 46462 29929 27861 82583 250
Debtors46 38438 64347 37439 0482 67055 50669 054
Net Assets Liabilities25 69226 53826 98643 9382 22739 67535 788
Other Debtors15 91525 16016 583 2 67028 67118 068
Property Plant Equipment17 42813 5054 4404 0876 7695 7584 699
Total Inventories     530530
Other
Accumulated Amortisation Impairment Intangible Assets1 6003 2004 8006 4008 0009 60011 733
Accumulated Depreciation Impairment Property Plant Equipment5 80910 31015 6294 3025 5377 4569 806
Additions Other Than Through Business Combinations Property Plant Equipment23 2375783 7911 0093 9179081 291
Amounts Owed By Group Undertakings Participating Interests  8 48030 000  30 000
Average Number Employees During Period  44443
Bank Borrowings    15 00010 7526 752
Bank Overdrafts  7 0668 05815 0002 9982 998
Corporation Tax Payable24 12544 34148 48821 99819 34530 66551 159
Creditors89 20376 50775 11856 04865 82047 55673 676
Finance Lease Liabilities Present Value Total4 1074 107     
Fixed Assets55 82850 30539 64037 68738 76936 15832 966
Increase From Amortisation Charge For Year Intangible Assets1 6001 6001 6001 6001 6001 6002 133
Increase From Depreciation Charge For Year Property Plant Equipment5 8094 5011 4781 3621 2351 9192 350
Intangible Assets38 40036 80035 20033 60032 00030 40028 267
Intangible Assets Gross Cost40 00040 00040 00040 00040 00040 00040 000
Net Current Assets Liabilities-19 435-17 231-12 6546 251-36 54214 2699 574
Other Creditors47 38617 438  7 810  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 841    
Other Disposals Property Plant Equipment  7 537    
Other Taxation Social Security Payable13 1409 47311 29012 6137 7288 87711 648
Property Plant Equipment Gross Cost23 23723 81520 0698 38912 30613 21414 505
Total Additions Including From Business Combinations Intangible Assets40 000      
Total Assets Less Current Liabilities36 39333 07426 986 17 22750 42742 540
Trade Creditors Trade Payables4451 1488 27413 37915 9375 0167 871
Trade Debtors Trade Receivables30 46913 48322 3119 048 26 83520 986
Amount Specific Advance Or Credit Directors  4 09010 000-2 505 10 000
Amount Specific Advance Or Credit Made In Period Directors  4 0905 910  10 000
Amount Specific Advance Or Credit Repaid In Period Directors    12 506-2 505 

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 24th November 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements