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

Jws Waste & Recycling Services Limited SALFORD


Jws Waste & Recycling Services started in year 1983 as Private Limited Company with registration number 01721300. The Jws Waste & Recycling Services company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Salford at Westport House. Postal code: M6 6LD. Since Mon, 10th Dec 2001 Jws Waste & Recycling Services Limited is no longer carrying the name John Walsh And Sons.

At present there are 3 directors in the the firm, namely Colette B., Mowbray M. and Brian M.. In addition one secretary - Brian M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the M6 6LD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0289732 . It is located at Units 1 & 2, Ashbridge, Manchester with a total of 44 carsand 5 trailers. It has two locations in the UK.

Jws Waste & Recycling Services Limited Address / Contact

Office Address Westport House
Office Address2 35 Frederick Road
Town Salford
Post code M6 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721300
Date of Incorporation Fri, 6th May 1983
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Colette B.

Position: Director

Appointed: 21 December 2022

Mowbray M.

Position: Director

Appointed: 21 December 2022

Brian M.

Position: Secretary

Appointed: 19 October 2021

Brian M.

Position: Director

Appointed: 19 October 2021

Michael W.

Position: Secretary

Resigned: 19 September 1994

Tim A.

Position: Director

Appointed: 01 March 2021

Resigned: 30 November 2022

Alun T.

Position: Secretary

Appointed: 01 March 2021

Resigned: 19 October 2021

Paul S.

Position: Secretary

Appointed: 10 August 2004

Resigned: 01 March 2021

Robin T.

Position: Director

Appointed: 10 August 2004

Resigned: 19 October 2021

Peter A.

Position: Director

Appointed: 10 August 2004

Resigned: 19 October 2021

John W.

Position: Director

Appointed: 01 April 1997

Resigned: 10 August 2004

Jennifer W.

Position: Secretary

Appointed: 19 February 1997

Resigned: 10 August 2004

Sean W.

Position: Director

Appointed: 20 September 1994

Resigned: 19 February 1997

Clare W.

Position: Secretary

Appointed: 20 September 1994

Resigned: 19 February 1997

Michael W.

Position: Director

Appointed: 30 July 1992

Resigned: 19 February 1997

John W.

Position: Director

Appointed: 30 July 1992

Resigned: 19 September 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Jws Holdings Limited from Salford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Jws Holdings Limited

Westport House Frederick Road, Salford, M6 6LD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05179007
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

John Walsh And Sons December 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-12-302022-12-30
Balance Sheet
Cash Bank On Hand25 42254 1191 793163 1202 100 528661 740845 690
Current Assets4 939 1225 588 9875 978 5116 636 7228 453 26810 209 27311 399 291
Debtors4 913 7005 534 8685 976 7186 473 6026 352 7409 547 53310 553 601
Net Assets Liabilities6 356 4777 133 0026 729 0497 729 4479 499 70210 352 52810 824 471
Other Debtors1 7602 59221 73724 30965 141336 699 
Property Plant Equipment6 062 7256 156 0655 389 8105 654 6505 998 4938 789 7395 070 464
Other
Audit Fees Expenses8 7505 3389 7509 75010 00013 25016 500
Accrued Liabilities Deferred Income185 211221 580328 464309 057291 7611 009 900309 002
Accumulated Depreciation Impairment Property Plant Equipment2 181 5672 385 4771 955 2812 153 7902 548 2012 910 7471 765 040
Additions Other Than Through Business Combinations Property Plant Equipment 566 531 861 593808 7763 683 809106 413
Administrative Expenses3 034 6623 530 8843 644 7213 898 7624 325 7664 798 4402 908 521
Amounts Owed By Group Undertakings  2 289 2482 546 6272 739 7705 270 2928 941 880
Amounts Owed To Group Undertakings     1 025 3501 728 146
Average Number Employees During Period74838586868058
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment773 800916 778790 016845 348738 189490 606215 226
Cash Cash Equivalents Cash Flow Value 54 1191 793163 1202 100 528661 740 
Comprehensive Income Expense  -203 9531 000 398   
Corporation Tax Payable235 273160 32340 56136 551271 352224 3987 973
Cost Sales11 295 81112 309 34512 065 17513 964 77413 706 14317 826 67716 233 660
Creditors290 654337 071331 912520 260829 1962 288 251192 981
Current Tax For Period234 733160 32340 56136 528271 352224 398162 907
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period     233 741 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-21 442-64 924-180 843108 46187 160225 408-199 062
Depreciation Expense Property Plant Equipment183 984179 237251 34284 453241 656388 311 
Depreciation Impairment Expense Property Plant Equipment  435 352417 889448 498826 458 
Dividends Paid  200 000 400 000  
Dividends Paid Classified As Financing Activities  -200 000 -400 000  
Dividends Paid On Shares Final  200 000 400 000  
Finance Lease Liabilities Present Value Total290 654337 071331 912520 260397 3782 288 251192 981
Finance Lease Payments Owing Minimum Gross560 125594 042608 864783 844647 0913 340 731453 538
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities    -500 000  
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  182 903    
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  -381 695    
Further Item Tax Increase Decrease Component Adjusting Items-10 982-32 606-99 136    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 299 2102 077 5402 483 377  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -319 642350 141293 967-1 322 331 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  441 850496 884-120 8623 194 793 
Gain Loss On Disposals Property Plant Equipment3 957-46 7703 81811 1367 67053 249 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -465 000    
Government Grant Income6 6376 6376 6376 637258 99482 677 
Gross Profit Loss4 525 7834 474 6064 414 0575 140 3975 070 5156 127 918 
Income Taxes Paid Refund Classified As Operating Activities-37 516-213 993-144 349-40 538-36 551-271 352 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  52 326-161 327-1 937 408  
Increase Decrease In Current Tax From Adjustment For Prior Periods-20 902-20 979-15 974    
Increase From Depreciation Charge For Year Property Plant Equipment 426 688 417 889448 498826 4581 038 464
Interest Expense On Debt Securities In Issue Other Similar Loans83 85351 01555 47250 57725 16618 876 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts40 52948 70051 11252 30844 25190 647 
Interest Payable Similar Charges Finance Costs124 38299 715106 584102 88569 417109 523112 742
Net Cash Flows From Used In Financing Activities  185 178-174 98036 753  
Net Cash Flows From Used In Investing Activities  130 279671 593784 671  
Net Cash Flows From Used In Operating Activities  -263 131-657 940-2 758 83267 973 
Net Cash Generated From Operations  -514 064-801 363-2 864 800-312 902 
Net Current Assets Liabilities1 200 1881 858 2292 027 8923 053 6224 875 0234 621 0666 517 952
Net Interest Paid Received Classified As Operating Activities-124 382-99 715-106 584-102 885-69 417-109 523 
Number Shares Issued Fully Paid 2     
Operating Profit Loss1 497 758950 359211 3751 248 2722 598 1841 412 155 
Other Creditors452 733387 439272 105181 3962 746  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 222 778 219 38054 087463 9122 184 171
Other Disposals Property Plant Equipment 269 281 398 24470 522530 0174 971 395
Other Operating Income Format16 6376 6376 6376 6371 853 43582 677 
Other Remaining Borrowings    500 000  
Other Taxation Social Security Payable214 694290 263465 556330 403430 137344 85195 296
Par Value Share 1     
Payments Finance Lease Liabilities Classified As Financing Activities-101 19633 91714 822174 980-136 7532 693 640 
Pension Other Post-employment Benefit Costs Other Pension Costs5 50715 61128 95048 46956 74862 80040 392
Prepayments Accrued Income440 757503 819517 843532 017414 933360 801276 825
Proceeds From Sales Property Plant Equipment-102 843267-473 247-190 000-24 105-119 354 
Profit Loss1 180 987776 525261 0471 000 3982 170 255852 826471 943
Profit Loss On Ordinary Activities Before Tax1 373 376850 644104 7911 145 3872 528 7671 302 632435 788
Property Plant Equipment Gross Cost8 244 2928 541 5427 345 0917 808 4408 546 69411 700 4866 835 504
Provisions615 782544 221356 741458 565544 618  
Provisions For Liabilities Balance Sheet Subtotal615 782544 221356 741458 565544 618  
Purchase Property Plant Equipment-504 746-566 531-603 526-861 593-808 776-3 683 809 
Repayments Borrowings Classified As Financing Activities     -500 000 
Social Security Costs246 750259 930265 304277 156278 107329 464 
Staff Costs Employee Benefits Expense2 802 3863 061 6473 219 1233 199 9283 107 1083 680 3042 398 785
Taxation Including Deferred Taxation Balance Sheet Subtotal594 764529 840348 997457 458544 618770 026570 964
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 3271 327725    
Tax Expense Credit Applicable Tax Rate  19 910217 624480 466247 50082 800
Tax Increase Decrease Arising From Group Relief Tax Reconciliation     -21 722-189 870
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-42 998-41 737-63 686-73 285-122 267  
Tax Increase Decrease From Effect Capital Allowances Depreciation  -71 796  -14 45369 882
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings -13 956     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 68319 69975 1516503134 7401 033
Tax Tax Credit On Profit Or Loss On Ordinary Activities192 38974 119-156 256144 989358 512449 806-36 155
Total Assets Less Current Liabilities7 262 9138 014 2947 417 7028 708 27210 873 51613 410 80511 588 416
Total Borrowings    431 818  
Total Current Tax Expense Credit213 831139 04324 58736 528   
Total Increase Decrease In Provisions   6 6371 107  
Total Operating Lease Payments726 446995 3401 157 9701 272 3401 282 2551 213 374 
Trade Creditors Trade Payables2 381 5522 414 1822 566 9812 462 1092 264 3541 931 2282 480 365
Trade Debtors Trade Receivables2 892 4392 996 9693 147 8903 370 6493 132 8963 579 7411 334 896
Turnover Revenue15 821 59416 783 95116 479 23219 105 17118 776 65823 954 595 
Wages Salaries2 550 1292 786 1062 924 8692 874 3032 772 2533 288 0402 088 442
Director Remuneration   138 350137 850205 600113 839
Director Remuneration Benefits Including Payments To Third Parties     205 600115 160

Transport Operator Data

Units 1 & 2
Address Ashbridge , Trafford Park
City Manchester
Post code M17 1RP
Vehicles 2
Trailers 2
Westport House
Address 35 Frederick Road
City Salford
Post code M6 6LD
Vehicles 42
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Dec 2022
filed on: 29th, September 2023
Free Download (27 pages)

Company search

Advertisements