Lane Britton And Jenkins Limited CHELTENHAM


Lane Britton And Jenkins started in year 2015 as Private Limited Company with registration number 09459416. The Lane Britton And Jenkins company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cheltenham at Bishops Leys Buisness Park Butts Lane. Postal code: GL52 9AB.

The company has one director. Timothy L., appointed on 26 February 2015. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - James B., Arthur H. and others listed below. There were no ex secretaries.

Lane Britton And Jenkins Limited Address / Contact

Office Address Bishops Leys Buisness Park Butts Lane
Office Address2 Woodmancote
Town Cheltenham
Post code GL52 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09459416
Date of Incorporation Thu, 26th Feb 2015
Industry Development of building projects
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Timothy L.

Position: Director

Appointed: 26 February 2015

James B.

Position: Director

Appointed: 14 August 2021

Resigned: 04 November 2021

Jms Groundworks Ltd

Position: Corporate Director

Appointed: 14 August 2021

Resigned: 26 August 2021

Arthur H.

Position: Director

Appointed: 04 October 2019

Resigned: 13 August 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Timothy L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jms Groundworks Limited that put Carterton, England as the official address. This PSC has a legal form of "a company limited by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Arthur H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy L.

Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Jms Groundworks Limited

17 Black Bourton Road, Carterton, Oxfordshire, OX18 3HQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 08517509
Notified on 1 September 2021
Ceased on 4 November 2021
Nature of control: 25-50% voting rights

Arthur H.

Notified on 4 October 2019
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy L.

Notified on 26 February 2017
Ceased on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-08-312023-08-31
Net Worth-12 559       
Balance Sheet
Cash Bank In Hand4 040       
Cash Bank On Hand4 04012 909  46 6253 36736 27155 941
Current Assets6 140115 023221 47642 657357 181650 2081 000 6991 649 021
Debtors2 100102 114126 42327 275180 762394 944687 9081 323 080
Net Assets Liabilities -27 606-47 365-235 628-326 796-321 687530 2251 099 524
Other Debtors 23 74411 76512 095177 79498 320201 721150 000
Property Plant Equipment197390190 153525 928824 278833 875379 800383 352
Tangible Fixed Assets197       
Total Inventories  95 05315 382129 794251 897276 520270 000
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-12 560       
Shareholder Funds-12 559       
Other
Accumulated Depreciation Impairment Property Plant Equipment862682 4156 55911 15618 57646 02562 151
Average Number Employees During Period 3212343
Bank Borrowings Overdrafts  164 973357 626672 315719 480250 805217 575
Creditors18 896143 019214 973546 5641 291 3351 302 377298 921234 646
Creditors Due Within One Year18 896       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  431 000    
Disposals Property Plant Equipment  1305 000318 095 507 189 
Finance Lease Liabilities Present Value Total   9 4766 1142 44528 11616 986
Increase Decrease In Property Plant Equipment   15 000  35 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1822 1905 1444 5977 42027 44916 126
Net Current Assets Liabilities-12 756-27 996-22 545-214 992140 261146 815449 346950 818
Number Shares Allotted1       
Other Creditors1 7375 35550 000179 462612 906580 45220 00085
Other Taxation Social Security Payable17 15939 72551 16329 52437 60728 69482 49087 870
Par Value Share1       
Property Plant Equipment Gross Cost283658192 568532 487835 434852 451425 825445 503
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions283       
Tangible Fixed Assets Cost Or Valuation283       
Tangible Fixed Assets Depreciation86       
Tangible Fixed Assets Depreciation Charged In Period86       
Total Additions Including From Business Combinations Property Plant Equipment 375192 040344 919621 04217 01758 66819 678
Total Assets Less Current Liabilities-12 559-27 606167 608310 936964 539980 690829 1461 334 170
Trade Creditors Trade Payables 97 939168 764153 79486 420446 071375 263437 999
Trade Debtors Trade Receivables2 10078 370114 65815 1802 968296 624336 187831 518
Total Increase Decrease From Revaluations Property Plant Equipment      21 895 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 094594160011, created on 2023-12-15
filed on: 19th, December 2023
Free Download (17 pages)

Company search