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

Jnig Limited SHREWSBURY


Jnig started in year 1961 as Private Limited Company with registration number 00709436. The Jnig company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Shrewsbury at Ruckley Hall Farm. Postal code: SY5 7HR. Since September 9, 2021 Jnig Limited is no longer carrying the name Precision Chains.

At present there are 2 directors in the the company, namely Julia G. and Naomi G.. In addition one secretary - Neil D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David L. who worked with the the company until 27 November 2002.

This company operates within the DY2 0YG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0192473 . It is located at Precision Chains (transmission) Ltd, Clee Road, Dudley with a total of 1 cars.

Jnig Limited Address / Contact

Office Address Ruckley Hall Farm
Office Address2 Acton Burnell
Town Shrewsbury
Post code SY5 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00709436
Date of Incorporation Thu, 30th Nov 1961
Industry Manufacture of wire products, chain and springs
End of financial Year 28th February
Company age 63 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Julia G.

Position: Director

Appointed: 09 September 2020

Naomi G.

Position: Director

Appointed: 09 September 2020

Neil D.

Position: Secretary

Appointed: 27 November 2002

Julia G.

Position: Director

Resigned: 29 June 2017

Naomi G.

Position: Director

Appointed: 01 March 2014

Resigned: 29 June 2017

Nicholas L.

Position: Director

Appointed: 01 March 2014

Resigned: 23 November 2020

David L.

Position: Secretary

Appointed: 18 March 1996

Resigned: 27 November 2002

Mark M.

Position: Director

Appointed: 28 November 1991

Resigned: 18 March 1996

Robert M.

Position: Director

Appointed: 28 November 1991

Resigned: 18 March 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Boycast Ltd from Shrewsbury, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Boycast Ltd

Ruckley Hall Ruckley, Acton Burnell, Shrewsbury, SY5 7HR, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03159103
Notified on 28 November 2016
Nature of control: 75,01-100% shares

Company previous names

Precision Chains September 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 245 6711 330 4751 344 3961 393 6241 429 8901 263 8091 277 341      
Balance Sheet
Cash Bank On Hand      56 38569 813112 52933 804192 483237 343 
Current Assets1 579 3031 579 2381 544 0791 408 4751 796 5181 744 4511 589 2411 741 7001 695 6651 463 1481 399 718536 989543 712
Debtors629 029662 010626 005603 954889 418889 828809 5521 021 858850 665691 637649 250299 646 
Net Assets Liabilities      1 277 3411 288 4371 297 5671 286 3551 182 057536 989539 082
Property Plant Equipment      478 401452 987429 014433 234413 096  
Total Inventories      723 304650 029632 471737 707557 985  
Cash Bank In Hand47 11066 08322 24151 46855 768105 059       
Intangible Fixed Assets368 994335 449301 904268 359234 814201 252       
Net Assets Liabilities Including Pension Asset Liability1 245 6711 330 4751 344 3961 393 6241 429 8901 263 8091 277 341      
Stocks Inventory903 164851 145895 833753 053851 332749 564       
Tangible Fixed Assets275 676363 829388 186359 312284 713473 424       
Reserves/Capital
Called Up Share Capital22 50022 50022 50022 50022 50022 500       
Profit Loss Account Reserve1 223 1711 307 9751 321 8961 371 1241 407 3901 241 309       
Shareholder Funds1 245 6711 330 4751 344 3961 393 6241 429 8901 263 8091 277 341      
Other
Accumulated Amortisation Impairment Intangible Assets      335 484369 046402 607436 169469 731  
Accumulated Depreciation Impairment Property Plant Equipment      1 441 7901 492 7321 540 1141 582 6791 625 7606 879 
Average Number Employees During Period        494540  
Creditors      635 118676 291708 336618 498416 925 4 630
Disposals Decrease In Amortisation Impairment Intangible Assets           480 918 
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 468 1 632 666 
Disposals Intangible Assets           503 174 
Disposals Property Plant Equipment         2 000 2 031 976 
Fixed Assets644 670699 278690 091627 672529 527684 676656 091597 115539 581510 239456 539  
Increase From Amortisation Charge For Year Intangible Assets       33 56233 56133 56233 56211 187 
Increase From Depreciation Charge For Year Property Plant Equipment       50 94247 38244 03343 08113 786 
Intangible Assets      167 690134 128100 56767 00533 443  
Intangible Assets Gross Cost      503 174503 174503 174503 174503 174  
Investments Fixed Assets  1110 00010 00010 00010 00010 00010 00010 000  
Net Current Assets Liabilities791 976823 269860 499935 0751 110 507980 987954 1231 065 409987 329844 650982 793536 989539 082
Property Plant Equipment Gross Cost      1 920 1911 945 7191 969 1292 015 9132 038 8556 879 
Provisions For Liabilities Balance Sheet Subtotal      220 193189 08744 34468 53437 275  
Total Additions Including From Business Combinations Property Plant Equipment       25 52823 41048 78522 943  
Total Assets Less Current Liabilities1 436 6461 522 5471 550 5901 562 7471 640 0341 665 6631 610 2141 662 5241 426 9111 354 8891 439 332536 989539 082
Accruals Deferred Income145 200132 000118 800105 600120 311188 606163 250      
Creditors Due Within One Year Total Current Liabilities787 327755 969           
Intangible Fixed Assets Aggregate Amortisation Impairment134 180167 725201 270234 815268 360301 922       
Intangible Fixed Assets Amortisation Charged In Period 33 54533 54533 54533 54533 562       
Intangible Fixed Assets Cost Or Valuation503 174503 174503 174503 174503 174503 174       
Provisions For Liabilities Charges45 77560 07260 43657 75756 94356 94356 943      
Tangible Fixed Assets Additions 121 63766 65116 714130 400234 531       
Tangible Fixed Assets Cost Or Valuation1 796 6101 897 9971 964 6481 975 7971 645 2101 874 178       
Tangible Fixed Assets Depreciation1 520 9341 534 1681 576 4621 616 4851 360 4971 400 754       
Tangible Fixed Assets Depreciation Charge For Period 33 483           
Tangible Fixed Assets Depreciation Disposals -20 249           
Tangible Fixed Assets Disposals -20 250 5 565460 9875 563       
Creditors Due After One Year  26 9585 76632 890156 305112 680      
Creditors Due Within One Year 755 969683 580473 400686 011763 464635 118      
Tangible Fixed Assets Depreciation Charged In Period  42 29443 71252 81555 617       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 689308 80315 360       

Transport Operator Data

Precision Chains (transmission) Ltd
Address Clee Road
City Dudley
Post code DY2 0YG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search