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

J.w.steele & Sons Limited ESSEX


Founded in 2005, J.w.steele & Sons, classified under reg no. 05646211 is an active company. Currently registered at 264 Baddow Road CM2 9QT, Essex the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 19th January 2006 J.w.steele & Sons Limited is no longer carrying the name J.w. Steele & Sons (holdings).

The company has 3 directors, namely Charles M., Alice H. and Nicolas D.. Of them, Nicolas D. has been with the company the longest, being appointed on 1 January 2010 and Charles M. has been with the company for the least time - from 31 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David G. who worked with the the company until 1 January 2024.

J.w.steele & Sons Limited Address / Contact

Office Address 264 Baddow Road
Office Address2 Chelmsford
Town Essex
Post code CM2 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05646211
Date of Incorporation Tue, 6th Dec 2005
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Charles M.

Position: Director

Appointed: 31 December 2023

Alice H.

Position: Director

Appointed: 01 July 2022

Nicolas D.

Position: Director

Appointed: 01 January 2010

Carol G.

Position: Director

Appointed: 01 January 2010

Resigned: 17 June 2020

David G.

Position: Director

Appointed: 06 December 2005

Resigned: 01 January 2024

John G.

Position: Director

Appointed: 06 December 2005

Resigned: 07 June 2017

David G.

Position: Secretary

Appointed: 06 December 2005

Resigned: 01 January 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2005

Resigned: 06 December 2005

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we established, there is J.w. Steele & Sons Group Limited from Chelmsford, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is J.w. Steele & Sons (Holdings) Limited that entered Chelmsford, 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. Then there is J.w. Steele & Sons (Holdings) Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited", 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.

J.W. Steele & Sons Group Limited

264 Baddow Road, Chelmsford, Essex, CM2 9QR, United Kingdom

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12510666
Notified on 4 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J.W. Steele & Sons (Holdings) Limited

264 Baddow Road, Chelmsford, Essex, CM2 9QT, United Kingdom

Legal authority English
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 10362384
Notified on 20 March 2017
Ceased on 2 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J.W. Steele & Sons (Holdings) Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 00427772
Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J.W. Steele &Amp; Sons No2 Limited

246 Baddow Road, Chelmsford, Essex, CM2 9QT, United Kingdom

Legal authority English
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00427772
Notified on 7 March 2017
Ceased on 20 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J.W. Steele &Amp; Sons No2 Limited

246 Baddow Road, Chelmsford, Essex, CM2 9QT, United Kingdom

Legal authority English
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 00427772
Notified on 7 March 2017
Ceased on 7 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J.w. Steele & Sons (holdings) January 19, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth513 887457 771       
Balance Sheet
Cash Bank On Hand 165 561362 954264 641190 985142 411262 735380 847243 390
Current Assets928 591757 380836 323713 193830 931832 764875 348956 3191 100 112
Debtors873 181588 327469 854446 699636 016686 463609 053575 472856 722
Net Assets Liabilities       583 567723 908
Other Debtors 8 05713 2283 4912 1421 9831 6361 0259 364
Property Plant Equipment 100 386101 442104 29396 41094 46542 17147 71061 501
Total Inventories 3 4923 5151 8533 9303 8903 560  
Cash Bank In Hand54 828165 561       
Stocks Inventory5823 492       
Tangible Fixed Assets73 169100 386       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve513 787457 671       
Shareholder Funds513 887457 771       
Other
Accumulated Depreciation Impairment Property Plant Equipment 137 276137 736136 326160 493186 505130 630134 026153 185
Amounts Owed By Related Parties  1 706 13 74439 787 3502 386
Amounts Owed To Group Undertakings 38 096195 01579 31272 021    
Average Number Employees During Period    1919231814
Bank Borrowings Overdrafts     24 234   
Corporation Tax Payable 58 79954 00028 65661 04238 772 61 95783 340
Corporation Tax Recoverable      8 863  
Creditors  588 624390 897416 652297 146311 969420 462407 705
Dividends Paid      456 860350 000300 000
Increase From Depreciation Charge For Year Property Plant Equipment  32 50333 91130 52026 01212 63114 65719 159
Issue Equity Instruments      65 000  
Net Current Assets Liabilities440 718357 385247 699322 296414 279535 618563 379535 857692 407
Number Shares Issued Fully Paid   100     
Other Creditors 17 951588 624118 19137 52816 46544 52712 61420 629
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 04335 3216 353 68 50611 261 
Other Disposals Property Plant Equipment  45 10677 54714 522 108 16912 995 
Other Taxation Social Security Payable 93 760105 056108 014111 481102 20958 477141 463190 506
Par Value Share 1 1     
Profit Loss      367 327328 017440 341
Property Plant Equipment Gross Cost 237 662239 178240 619256 903280 970172 801181 736214 686
Provisions For Liabilities Balance Sheet Subtotal        30 000
Total Additions Including From Business Combinations Property Plant Equipment  46 62278 98830 80624 067 21 93032 950
Total Assets Less Current Liabilities513 887457 771349 141426 589510 689630 083605 550583 567753 908
Trade Creditors Trade Payables 191 38996 24756 724134 580115 466208 965204 428113 230
Trade Debtors Trade Receivables 580 270454 920443 208620 130644 693598 554574 097844 972
Creditors Due Within One Year487 873399 995       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 60 414       
Tangible Fixed Assets Cost Or Valuation195 394237 662       
Tangible Fixed Assets Depreciation122 225137 276       
Tangible Fixed Assets Depreciation Charged In Period 31 657       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 606       
Tangible Fixed Assets Disposals 18 146       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Monday 1st January 2024
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements