Portway Investments Limited DUDLEY


Founded in 1958, Portway Investments, classified under reg no. 00600244 is an active company. Currently registered at No 4 Castle Court 2 DY1 4RH, Dudley the company has been in the business for 66 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022. Since Mon, 7th Mar 2005 Portway Investments Limited is no longer carrying the name J.a.main.

The firm has 4 directors, namely James C., Nicholas O. and Geoffrey O. and others. Of them, Doreen H. has been with the company the longest, being appointed on 31 May 1991 and James C. has been with the company for the least time - from 1 March 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David P. who worked with the the firm until 30 September 2019.

Portway Investments Limited Address / Contact

Office Address No 4 Castle Court 2
Office Address2 Castlegate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00600244
Date of Incorporation Mon, 10th Mar 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 66 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James C.

Position: Director

Appointed: 01 March 2024

Nicholas O.

Position: Director

Appointed: 09 May 2017

Geoffrey O.

Position: Director

Appointed: 02 September 1996

Doreen H.

Position: Director

Appointed: 31 May 1991

David P.

Position: Director

Appointed: 26 May 2006

Resigned: 05 October 2021

David P.

Position: Secretary

Appointed: 26 May 2006

Resigned: 30 September 2019

Mark B.

Position: Director

Appointed: 01 September 1995

Resigned: 24 May 2005

George B.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 2003

Fred H.

Position: Director

Appointed: 31 May 1991

Resigned: 19 April 2006

James M.

Position: Director

Appointed: 31 May 1991

Resigned: 27 April 1998

John M.

Position: Director

Appointed: 31 May 1991

Resigned: 31 October 1991

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Joanna O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elizabeth H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Doreen H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanna O.

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

Elizabeth H.

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

Doreen H.

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

Company previous names

J.a.main March 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand823 4101 327 343673 601592 630587 892596 636
Current Assets1 045 1581 577 801926 401935 128813 5341 008 051
Debtors221 748250 458252 800342 498225 642411 415
Net Assets Liabilities8 829 3688 952 0678 499 2848 609 8919 498 8259 657 875
Other Debtors221 748250 458252 800367 997115 476139 923
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  995 69144 353445 
Average Number Employees During Period 25544
Bank Borrowings971 755937 1131 387 6871 333 5561 277 8661 224 617
Bank Borrowings Overdrafts936 425900 1611 333 9851 279 425433 7491 160 209
Capital Commitments 1 071 01040 000   
Corporation Tax Payable87 72274 68875 99858 56835 58976 817
Creditors936 425900 1611 333 9851 279 425433 7491 160 209
Dividends Paid168 300168 300168 300168 300168 300168 300
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -607 500 907 888 
Investment Property8 975 0008 770 3709 158 5339 202 88610 111 21910 111 219
Investment Property Fair Value Model 8 770 3429 158 5339 202 88610 111 219 
Net Current Assets Liabilities790 7931 081 858674 736686 430-178 645706 865
Other Creditors90 052347 06864 98587 07574 62279 060
Other Taxation Social Security Payable41 2612 67625 04427 72712 70938 034
Par Value Share54 00054 000    
Profit Loss436 623290 999-284 483278 9071 057 234327 350
Total Assets Less Current Liabilities9 765 7939 852 2289 833 2699 889 3169 932 57410 818 084
Total Borrowings936 425900 1611 333 9851 279 425433 7491 160 209
Trade Creditors Trade Payables 34 55931 93621 19725 14242 867
Trade Debtors Trade Receivables   -25 499110 166271 492
Employees Total22    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Tue, 28th Feb 2023
filed on: 14th, November 2023
Free Download (10 pages)

Company search

Advertisements