Jovenco Property Limited WIDNES


Jovenco Property started in year 2015 as Private Limited Company with registration number 09459292. The Jovenco Property company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Widnes at Keel House. Postal code: WA8 8XW. Since Thursday 26th January 2017 Jovenco Property Limited is no longer carrying the name Mcl Coatings Group.

The company has 3 directors, namely Robert Y., Christopher Y. and Michael Y.. Of them, Christopher Y., Michael Y. have been with the company the longest, being appointed on 26 February 2015 and Robert Y. has been with the company for the least time - from 10 June 2022. As of 26 April 2024, there was 1 ex secretary - Geoffrey E.. There were no ex directors.

Jovenco Property Limited Address / Contact

Office Address Keel House
Office Address2 Pickerings Road
Town Widnes
Post code WA8 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09459292
Date of Incorporation Thu, 26th Feb 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Robert Y.

Position: Director

Appointed: 10 June 2022

Christopher Y.

Position: Director

Appointed: 26 February 2015

Michael Y.

Position: Director

Appointed: 26 February 2015

Geoffrey E.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 March 2022

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Michael Y. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Robert Y. This PSC owns 25-50% shares. Then there is Christopher Y., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Michael Y.

Notified on 25 September 2018
Nature of control: 75,01-100% shares

Robert Y.

Notified on 25 September 2018
Ceased on 25 September 2018
Nature of control: 25-50% shares

Christopher Y.

Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 25-50% shares

Michael Y.

Notified on 26 February 2017
Ceased on 25 September 2018
Nature of control: 25-50% shares

Christopher Y.

Notified on 26 February 2017
Ceased on 25 September 2018
Nature of control: 25-50% shares

Company previous names

Mcl Coatings Group January 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2       
Balance Sheet
Cash Bank On Hand   6 65129 39542 25098 664218 200
Current Assets  1006 75163 01582 29699 632219 190
Debtors210010010033 62040 046968990
Net Assets Liabilities  10025 39673 154133 440184 3681 915 182
Other Debtors210010010032 75025 600100100
Property Plant Equipment   1 153 990   3 746
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Accumulated Depreciation Impairment Property Plant Equipment       268
Additions Other Than Through Business Combinations Property Plant Equipment       4 014
Average Number Employees During Period   22223
Bank Borrowings Overdrafts   884 000866 100837 619790 395774 765
Corporation Tax Payable   5 93411 20223 953  
Creditors   884 000866 100837 619790 395774 765
Fixed Assets      1 153 9903 303 746
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       2 146 010
Increase From Depreciation Charge For Year Property Plant Equipment       268
Investment Property   1 153 9901 153 9901 153 9901 153 9903 300 000
Investment Property Fair Value Model   1 153 9901 153 990 1 153 9903 300 000
Net Current Assets Liabilities  100-244 594-214 736-182 931-179 227-77 183
Other Creditors   197 411216 887174 955193 709202 863
Other Taxation Social Security Payable      12 15746 029
Property Plant Equipment Gross Cost   1 153 990   4 014
Provisions For Liabilities Balance Sheet Subtotal       536 616
Total Additions Including From Business Combinations Property Plant Equipment   1 153 990    
Total Assets Less Current Liabilities2100100909 396939 254971 059974 7633 226 563
Trade Creditors Trade Payables    1 662764623 200
Trade Debtors Trade Receivables    87014 446868890
Called Up Share Capital Not Paid Not Expressed As Current Asset2       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 7th, February 2024
Free Download (10 pages)

Company search