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

L & J Engineering Limited CWMBRAN


Founded in 2002, L & J Engineering, classified under reg no. 04402809 is an active company. Currently registered at Unit J NP44 5BE, Cwmbran the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Frances P. and Mark P.. In addition one secretary - Frances P. - is with the firm. As of 6 May 2024, there were 3 ex secretaries - Marc B., Frances P. and others listed below. There were no ex directors.

L & J Engineering Limited Address / Contact

Office Address Unit J
Office Address2 Springvale Industrial Estate
Town Cwmbran
Post code NP44 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402809
Date of Incorporation Mon, 25th Mar 2002
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Frances P.

Position: Director

Appointed: 31 January 2011

Frances P.

Position: Secretary

Appointed: 14 June 2006

Mark P.

Position: Director

Appointed: 25 March 2002

Marc B.

Position: Secretary

Appointed: 19 March 2004

Resigned: 14 June 2006

Frances P.

Position: Secretary

Appointed: 13 June 2003

Resigned: 19 March 2004

Terence M.

Position: Secretary

Appointed: 25 March 2002

Resigned: 19 March 2004

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 25 March 2002

Resigned: 25 March 2002

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2002

Resigned: 25 March 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Mark P. This PSC and has 25-50% shares. The second one in the PSC register is Frances P. This PSC owns 25-50% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Frances P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth378 437352 663     
Balance Sheet
Cash Bank On Hand  135 05151 98893 76679 33872 733
Current Assets527 501467 446565 686413 179456 863400 359345 281
Debtors506 971458 215424 234355 191357 997316 086267 631
Net Assets Liabilities  449 158343 412298 926275 191217 209
Other Debtors  153 178113 719146 30848 42339 045
Property Plant Equipment  50 30280 78288 484127 77995 511
Total Inventories  6 4016 0005 1004 9354 917
Cash Bank In Hand6 8272 830     
Net Assets Liabilities Including Pension Asset Liability378 437352 663     
Stocks Inventory13 7036 401     
Tangible Fixed Assets90 97459 777     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve378 435352 661     
Shareholder Funds378 437352 663     
Other
Accumulated Depreciation Impairment Property Plant Equipment  163 750189 817175 309188 585209 176
Additions Other Than Through Business Combinations Property Plant Equipment   60 49762 094135 63477 734
Average Number Employees During Period  1515151513
Bank Borrowings Overdrafts    7 3609 03710 000
Corporation Tax Payable  6 189   11 577
Creditors  154 127134 206163 642168 687156 502
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 94932 03316 10916 344
Disposals Property Plant Equipment   3 95068 90083 06389 411
Increase From Depreciation Charge For Year Property Plant Equipment   30 01617 52529 38536 935
Net Current Assets Liabilities315 972307 981411 559278 973293 221231 672188 779
Other Creditors  15 76925 78126 73134 53838 558
Other Taxation Social Security Payable  73 96167 02286 91071 08163 245
Property Plant Equipment Gross Cost  214 052270 599263 793316 364304 687
Provisions For Liabilities Balance Sheet Subtotal  7 6655529 54315 83313 324
Total Assets Less Current Liabilities406 946367 758461 861359 755381 705359 451284 290
Trade Creditors Trade Payables  58 20841 40342 64154 03133 122
Trade Debtors Trade Receivables  271 056241 472211 689267 663228 586
Creditors Due After One Year10 8183 140     
Creditors Due Within One Year211 529159 465     
Fixed Assets90 97459 777     
Number Shares Allotted 2     
Par Value Share 1     
Provisions For Liabilities Charges17 69111 955     
Secured Debts19 1645 990     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 31 356     
Tangible Fixed Assets Cost Or Valuation207 564167 547     
Tangible Fixed Assets Depreciation116 590107 770     
Tangible Fixed Assets Depreciation Charged In Period 20 940     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 760     
Tangible Fixed Assets Disposals 71 373     
Amount Specific Advance Or Credit Directors31 19229 855     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, November 2023
Free Download (10 pages)

Company search

Advertisements