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

R.j. Lewis Management Services Limited RUNCORN


R.j. Lewis Management Services started in year 1987 as Private Limited Company with registration number 02101769. The R.j. Lewis Management Services company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Runcorn at Po Box 13. Postal code: WA7 4QX.

There is a single director in the firm at the moment - John L., appointed on 31 January 1992. In addition, a secretary was appointed - Linda L., appointed on 6 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R.j. Lewis Management Services Limited Address / Contact

Office Address Po Box 13
Office Address2 The Heath Business & Technical Park
Town Runcorn
Post code WA7 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02101769
Date of Incorporation Fri, 20th Feb 1987
Industry Development of building projects
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Linda L.

Position: Secretary

Appointed: 06 April 2019

John L.

Position: Director

Appointed: 31 January 1992

Linda L.

Position: Secretary

Appointed: 06 April 2020

Resigned: 06 April 2020

Angela I.

Position: Director

Appointed: 01 October 2015

Resigned: 30 September 2022

Edwin M.

Position: Director

Appointed: 01 October 2015

Resigned: 30 September 2022

Angela I.

Position: Secretary

Appointed: 28 February 2006

Resigned: 30 September 2022

Angela I.

Position: Director

Appointed: 06 April 2000

Resigned: 01 October 2002

Simon L.

Position: Director

Appointed: 06 April 2000

Resigned: 01 October 2002

Edwin M.

Position: Director

Appointed: 06 April 2000

Resigned: 01 October 2002

June L.

Position: Director

Appointed: 31 January 1992

Resigned: 31 January 1992

Reginald L.

Position: Secretary

Appointed: 31 January 1992

Resigned: 28 February 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is John L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 701 8591 687 8411 498 1241 476 2721 495 8131 498 029       
Balance Sheet
Cash Bank In Hand294 935288 683351 669618 194723 713498 320       
Cash Bank On Hand     498 320562 174584 580580 405499 080667 447459 370401 116
Current Assets1 950 0871 866 6231 713 3432 196 1821 909 9701 864 7421 840 4502 018 5921 735 1521 734 1661 804 8341 618 4701 442 044
Debtors1 453 2661 376 0541 156 0601 370 805978 1651 157 4781 141 1381 305 4861 046 6211 178 0311 022 1481 052 544931 497
Net Assets Liabilities     1 385 5431 503 8831 546 4261 514 8011 457 7641 474 358976 0311 120 037
Net Assets Liabilities Including Pension Asset Liability1 701 8591 687 841 1 476 2721 495 8131 498 029       
Other Debtors     738 404778 546782 613780 696786 184790 701786 920805 974
Property Plant Equipment     28 36532 22035 63824 99515 6754 5653 012 
Stocks Inventory  3 7285 2976 2067 058       
Tangible Fixed Assets18 82813 55233 77724 79137 41028 365       
Total Inventories     7 0582 9883 5263 2764 0302 7891 675 
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000       
Profit Loss Account Reserve1 696 8591 682 8411 493 1241 471 2721 490 8131 493 029       
Shareholder Funds1 701 8591 687 8411 498 1241 476 2721 495 8131 498 029       
Other
Amount Specific Advance Or Credit Directors         661  5 000
Amount Specific Advance Or Credit Made In Period Directors     15 68425 17531 69515 0438 7295 23812 3375 000
Amount Specific Advance Or Credit Repaid In Period Directors     15 68425 17531 69515 0438 7295 23812 337 
Accumulated Depreciation Impairment Property Plant Equipment     19 19428 91726 44237 08546 40541 68243 2352 339
Amounts Recoverable On Contracts     73 63515 20111 4333 93543 78871 4085 928 
Average Number Employees During Period      1615141413127
Bank Borrowings Overdrafts         46 86537 14027 53617 411
Creditors     394 182366 516505 024243 97946 86537 140164 87983 097
Creditors Due Within One Year266 885192 410249 072744 701449 730394 182       
Current Asset Investments201 886201 886201 886201 886201 88689 400134 150125 000104 85053 025112 450104 881109 431
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 586  9 583 32 275
Disposals Property Plant Equipment       19 799  15 833 43 908
Equity Securities Held     89 400134 150125 000104 850    
Fixed Asset Investments Additions   8         
Fixed Asset Investments Cost Or Valuation 76768484        
Fixed Asset Investments Disposals     84       
Fixed Asset Investments Provisions   8484        
Fixed Asset Investments Provisions Disposals     84       
Fixed Asset Investments Provisions Provided In Period   84         
Fixed Assets18 90413 62833 85324 79137 41028 365       
Increase From Depreciation Charge For Year Property Plant Equipment      9 72310 11110 6439 3204 8601 553-8 621
Investments Fixed Assets767676          
Net Current Assets Liabilities1 683 2021 674 2131 464 2711 451 4811 460 2401 358 0741 473 9341 513 5681 491 1731 489 0281 506 9331 137 8981 203 134
Number Shares Allotted 5 0005 0005 0005 0005 000       
Other Creditors     58 787145 652151 37043 79847 60770 676137 34387 858
Other Investments Other Than Loans           104 881109 431
Other Taxation Social Security Payable     57 94477 61277 43355 81471 22251 60553 63230 365
Par Value Share 11111       
Property Plant Equipment Gross Cost     47 55961 13762 08062 08062 08046 2472 3392 339
Provisions For Liabilities Balance Sheet Subtotal     8962 2712 7801 36774   
Provisions For Liabilities Charges247   1 837896       
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 0005 000       
Tangible Fixed Assets Additions 1 13931 779 32 986        
Tangible Fixed Assets Cost Or Valuation31 98033 11944 92844 92847 559        
Tangible Fixed Assets Depreciation13 15219 56711 15120 13710 14919 194       
Tangible Fixed Assets Depreciation Charged In Period 6 4155 0548 9869 1679 045       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 470 19 155        
Tangible Fixed Assets Disposals  19 970 30 355        
Total Additions Including From Business Combinations Property Plant Equipment      13 57820 742     
Total Assets Less Current Liabilities1 702 1061 687 8411 498 1241 476 2721 497 6501 386 4391 506 1541 549 2061 516 1681 504 7031 511 4981 140 9101 203 134
Trade Creditors Trade Payables     277 451143 252276 221144 367123 174165 942211 077110 689
Trade Debtors Trade Receivables     345 439347 391511 440261 990348 059160 039259 696125 523
Investments In Other Entities Measured Fair Value        104 85053 025112 450104 881 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements