Texan Jersey Limited


Founded in 1997, Texan Jersey, classified under reg no. 03385592 is an active company. Currently registered at 42 Percy Road LE2 8FP, the company has been in the business for 27 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Mohammed A. and Naeem M.. In addition one secretary - Aleem Q. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Texan Jersey Limited Address / Contact

Office Address 42 Percy Road
Office Address2 Leicester
Town
Post code LE2 8FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385592
Date of Incorporation Thu, 12th Jun 1997
Industry Manufacture of knitted and crocheted fabrics
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mohammed A.

Position: Director

Appointed: 01 October 2010

Aleem Q.

Position: Secretary

Appointed: 12 June 1997

Naeem M.

Position: Director

Appointed: 12 June 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1997

Resigned: 12 June 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 June 1997

Resigned: 12 June 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Naeem M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Naeem M. This PSC owns 25-50% shares.

Naeem M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Naeem M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand232 034170 10780 59040 442338 988453 950144 173184 979
Current Assets1 423 3691 637 6961 335 1241 717 4961 730 2431 517 0092 036 8991 876 446
Debtors1 108 7851 352 0841 023 0091 432 9741 149 730840 2451 407 3571 190 839
Net Assets Liabilities1 363 0321 301 8681 087 9901 093 3641 027 4981 308 1831 359 6421 290 922
Other Debtors6 00789 556 96 15391 922108 623146 005139 477
Property Plant Equipment679 924931 821854 391795 990757 679683 790645 188580 948
Total Inventories82 550115 505231 525244 080241 525222 814485 369500 628
Other
Accumulated Amortisation Impairment Intangible Assets72 934       
Accumulated Depreciation Impairment Property Plant Equipment867 125993 597 1 132 7611 193 7721 270 3611 214 7641 193 919
Additions Other Than Through Business Combinations Property Plant Equipment 461 834  70 0002 70048 30132 081
Average Number Employees During Period   1110131014
Bank Overdrafts 5 204 2 2542 2102 842 2 817
Creditors740 2611 267 6491 101 5251 420 1221 460 424892 6161 322 4451 166 472
Disposals Decrease In Amortisation Impairment Intangible Assets -72 934      
Disposals Intangible Assets 72 934      
Increase From Depreciation Charge For Year Property Plant Equipment 199 076  92 64876 58965 76155 967
Intangible Assets Gross Cost72 934       
Net Current Assets Liabilities683 108370 047233 599297 374269 819624 393714 454709 974
Other Creditors9 51310 402 13 22613 59120 51820 7526 741
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 604  31 637 121 35876 812
Other Disposals Property Plant Equipment 83 465  47 300 142 500117 166
Property Plant Equipment Gross Cost1 547 0491 925 418 1 928 7511 951 4511 954 1511 859 9521 774 867
Taxation Social Security Payable7 67022 533 51 13270 061100 745122 33246 415
Trade Creditors Trade Payables723 0781 229 510 1 353 5101 374 562768 5111 179 3611 110 499
Trade Debtors Trade Receivables1 102 7781 262 528 1 336 8211 057 808731 6221 261 3521 051 362

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements