Par Jewellery Company Limited


Founded in 1980, Par Jewellery Company, classified under reg no. 01484765 is an active company. Currently registered at 13-21 Vittoria Street B1 3ND, the company has been in the business for 44 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 3 directors, namely Stuart M., Alisdair M. and Janet M.. Of them, Alisdair M., Janet M. have been with the company the longest, being appointed on 8 September 1992 and Stuart M. has been with the company for the least time - from 22 November 2006. As of 9 May 2024, there were 3 ex directors - Tony H., Barry H. and others listed below. There were no ex secretaries.

Par Jewellery Company Limited Address / Contact

Office Address 13-21 Vittoria Street
Office Address2 Birmingham
Town
Post code B1 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01484765
Date of Incorporation Wed, 12th Mar 1980
Industry Manufacture of jewellery and related articles
End of financial Year 31st May
Company age 44 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Janet M.

Position: Secretary

Resigned:

Stuart M.

Position: Director

Appointed: 22 November 2006

Alisdair M.

Position: Director

Appointed: 08 September 1992

Janet M.

Position: Director

Appointed: 08 September 1992

Tony H.

Position: Director

Appointed: 08 September 1992

Resigned: 31 May 1995

Barry H.

Position: Director

Appointed: 08 September 1992

Resigned: 29 March 1996

Brian L.

Position: Director

Appointed: 08 September 1992

Resigned: 11 September 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Stuart M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Alisdair M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Janet M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart M.

Notified on 30 September 2018
Nature of control: 25-50% shares

Alisdair M.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Janet M.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth386 918455 297506 064       
Balance Sheet
Cash Bank On Hand  31 38471 67571 007107 847124 498238 620257 468319 863
Current Assets1 124 5041 096 671905 522902 917905 818923 620885 170878 726952 3561 037 724
Debtors479 335494 296450 117468 531379 035425 446318 515267 563320 159318 688
Net Assets Liabilities  506 064565 372598 849652 272698 584730 304920 8411 105 159
Other Debtors  23 19421 66823 11023 42453 60381 77565 24324 798
Property Plant Equipment  459 066489 431466 010485 557464 609429 141415 689467 345
Total Inventories  424 022362 711455 776440 022442 157372 543  
Cash Bank In Hand49 96964 53331 383       
Net Assets Liabilities Including Pension Asset Liability386 918455 297506 064       
Stocks Inventory595 200537 842424 022       
Tangible Fixed Assets44 33559 007459 066       
Reserves/Capital
Called Up Share Capital60 00060 00060 000       
Profit Loss Account Reserve326 918395 297446 064       
Shareholder Funds386 918455 297506 064       
Other
Accumulated Depreciation Impairment Property Plant Equipment  192 096208 432246 630258 718309 166358 430370 088342 523
Additions Other Than Through Business Combinations Property Plant Equipment   72 70014 777 29 50013 796 96 791
Amounts Owed To Related Parties  90 28680 469      
Average Number Employees During Period  2929292824232221
Bank Borrowings  283 961267 396249 504     
Bank Borrowings Overdrafts    249 504232 457214 514188 64422 727 
Comprehensive Income Expense  249 023177 112      
Corporation Tax Payable    55 14251 525    
Creditors  308 802335 730291 870297 213268 782207 47622 727380 762
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -15 167      
Disposals Property Plant Equipment   -26 000      
Dividends Paid  198 256117 804      
Finance Lease Liabilities Present Value Total  24 84168 33442 366     
Increase From Depreciation Charge For Year Property Plant Equipment   31 50338 19840 96350 44849 264 45 135
Net Current Assets Liabilities367 977418 528357 971420 804433 595475 023509 866511 412532 407656 962
Nominal Value Allotted Share Capital  60 00060 00060 000     
Number Shares Issued Fully Paid  60 00060 00060 000     
Other Creditors  91 59071 258164 77464 75654 26818 832175 073145 580
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 875   72 700
Other Disposals Property Plant Equipment     33 000   72 700
Other Inventories  424 022362 711455 776     
Other Remaining Borrowings  151 937143 87944 438     
Other Taxation Social Security Payable    58 375113 858100 62764 632127 389123 624
Par Value Share   11     
Profit Loss  249 023177 112      
Property Plant Equipment Gross Cost  651 163697 863712 640744 275773 775787 571785 777809 868
Provisions For Liabilities Balance Sheet Subtotal  2 1719 1338 88611 0957 1092 7734 52819 148
Taxation Social Security Payable  74 15864 71058 375     
Total Additions Including From Business Combinations Property Plant Equipment     64 635    
Total Assets Less Current Liabilities412 312477 535817 037910 235899 605960 580974 475940 553948 0961 124 307
Total Borrowings  308 802335 730291 870     
Trade Creditors Trade Payables  118 88195 304161 597209 960108 140130 74693 888111 558
Trade Debtors Trade Receivables  426 925446 863355 924402 022194 585185 788254 916293 890
Creditors Due After One Year25 28117 590308 802       
Creditors Due Within One Year756 527678 143547 551       
Fixed Assets44 33559 007459 066       
Provisions For Liabilities Charges1134 6482 171       
Tangible Fixed Assets Additions 37 000438 878       
Tangible Fixed Assets Cost Or Valuation311 807327 439651 163       
Tangible Fixed Assets Depreciation267 472268 432192 097       
Tangible Fixed Assets Depreciation Charged In Period 22 32823 066       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 36899 401       
Tangible Fixed Assets Disposals 21 368115 154       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 12th, January 2024
Free Download (10 pages)

Company search

Advertisements